General information

Hlb International Limited

Type: NZ Limited Company (Ltd)
9429038785382
New Zealand Business Number
607033
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K641965 - Trustee Service
Industry classification codes with description

Hlb International Limited (issued an NZ business number of 9429038785382) was launched on 04 Oct 1993. 5 addresess are in use by the company: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service). Floor 8, 57 Symonds Street, Grafton, Auckland had been their physical address, until 18 Oct 2021. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25 per cent of shares), namely:
D'costa, Dylan Sebastian (a director) located at Epsom, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 25 per cent of all shares (25 shares); it includes
Jaques, Michael John (a director) - located at Titirangi, Auckland. Next there is the 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Edwards, Jason Geoffrey, located at Forrest Hill, Auckland (an individual). "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued Hlb International Limited. Businesscheck's data was last updated on 26 Mar 2024.

Current address Type Used since
Po Box 43, Shortland Street, Auckland, 1140 Postal 08 May 2019
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 Office & delivery 28 May 2020
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 Registered 29 Sep 2021
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical & service 18 Oct 2021
Contact info
64 09 3032243
Phone (Phone)
hlb@hlb.co.nz
Email
www.hlb.co.nz
Website
Directors
Name and Address Role Period
Jason Geoffrey Edwards
Forrest Hill, Auckland, 0620
Address used since 26 Jul 2012
Director 01 Apr 2009 - current
David Peter Hoy
Rd 2, Helensville, 0875
Address used since 04 Mar 2010
Director 19 Aug 2009 - current
Michael John Jaques
Titirangi, Auckland, 0604
Address used since 14 Apr 2023
Point Chevalier, Auckland, 1022
Address used since 18 Jan 2021
Herne Bay, Auckland, 1022
Address used since 02 Apr 2019
Director 02 Apr 2019 - current
Dylan Sebastian D'costa
Epsom, Auckland, 1023
Address used since 24 Apr 2023
Director 24 Apr 2023 - current
Philip Vincent Judge
Rothesay Bay, Auckland, 0630
Address used since 20 Feb 2022
Rothesay Bay, Auckland, 0630
Address used since 24 Nov 2021
Rothesay Bay, North Shore City, 0630
Address used since 19 Aug 2009
Director 19 Aug 2009 - 13 Apr 2022
Brian Allan Leaning
Northcote, North Shore City, 0627
Address used since 19 Aug 2009
Director 19 Aug 2009 - 22 Oct 2021
Peter Brian Nelson
Kohimarama, Auckland 1071,
Address used since 27 Feb 2007
Director 04 Oct 1993 - 01 Apr 2009
Harold James Sneyd
Mairangi Bay, Auckland,
Address used since 04 Oct 1993
Director 04 Oct 1993 - 27 May 2002
Addresses
Other active addresses
Type Used since
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical & service 18 Oct 2021
Principal place of activity
Floor 6, 57 Symonds Street , Grafton , Auckland , 1010
Previous address Type Period
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical 23 Aug 2021 - 18 Oct 2021
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 Registered 23 Aug 2021 - 29 Sep 2021
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 Registered & physical 08 Jun 2020 - 23 Aug 2021
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 Physical & registered 06 Mar 2007 - 08 Jun 2020
Level 6, 57 Symonds Street, Auckland Registered & physical 20 Aug 2004 - 06 Mar 2007
Level 6, L J Hooker House, 57-59 Symonds St, Auckland Registered & physical 17 Jun 2002 - 20 Aug 2004
3rd Floor, Customhouse, 50 Anzac Avenue, Auckland Physical 25 Mar 1998 - 17 Jun 2002
3rd Floor Customhouse, 50 Anzac Avenue, Auckland Registered 16 Apr 1997 - 17 Jun 2002
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
D'costa, Dylan Sebastian
Director
Epsom
Auckland
1023
03 May 2023 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Jaques, Michael John
Director
Titirangi
Auckland
0604
19 Apr 2021 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Edwards, Jason Geoffrey
Individual
Forrest Hill
Auckland
0620
07 Jul 2009 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Hoy, David Peter
Individual
Rd 2
Helensville
0875
07 Jul 2009 - current

Historic shareholders

Shareholder Name Address Period
Judge, Philip Vincent
Individual
Rothesay Bay
Auckland
0630
07 Jul 2009 - 03 May 2023
Nelson, Peter Brian
Individual
Kohimarama
Auckland 1071
27 Feb 2004 - 27 Feb 2007
Leaning, Brian Allan
Individual
Northcote
North Shore City
0627
07 Jul 2009 - 19 Apr 2021
Sneyd, Harold James
Individual
Mt Maunganui
27 Feb 2004 - 27 Feb 2004
Location
Companies nearby
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Similar companies
Keay Trustee Company Limited
Level 2, 71 Symonds St
Hannan Trustee Company Limited
Level 2, 71 Symonds St
Gaze Burt Trustees 13 Limited
Level 5, 57 Symonds Street
Hastie Trustee Company Limited
Level 2, 71 Symonds St
Trustee Corporation (hen170) Limited
Level 7, 57 Symonds Street
Trustee Corporation (no. 4) Limited
Level 7, 57 Symonds Street