General information

Hyspecs Holdings Limited

Type: NZ Limited Company (Ltd)
9429039008626
New Zealand Business Number
540947
Company Number
Registered
Company Status

Hyspecs Holdings Limited (issued an NZ business number of 9429039008626) was launched on 13 Apr 1992. 2 addresses are in use by the company: 34 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, service). 34 Birmingham Drive, Middleton, Christchurch had been their physical address, up to 07 Aug 2019. Hyspecs Holdings Limited used more aliases, namely: Stopcal Marketing Limited from 13 Apr 1992 to 28 Jan 1993. 7448279 shares are allotted to 14 shareholders who belong to 11 shareholder groups. The first group is composed of 1 entity and holds 368690 shares (4.95% of shares), namely:
Shailer, Katherine Louise (an individual) located at Rolleston, Rolleston postcode 7614. In the second group, a total of 1 shareholder holds 3.71% of all shares (276517 shares); it includes
Bartle, Matthew James (an individual) - located at Ilam, Christchurch. Next there is the 3rd group of shareholders, share allocation (368690 shares, 4.95%) belongs to 1 entity, namely:
Mckay, James Duncan, located at Cashmere, Christchurch (an individual). Businesscheck's data was last updated on 29 Mar 2024.

Current address Type Used since
34 Birmingham Drive, Middleton, Christchurch, 8024 Registered 26 Apr 2019
34 Birmingham Drive, Middleton, Christchurch, 8024 Physical & service 07 Aug 2019
Directors
Name and Address Role Period
Irwin Fowlds Horrocks
Merivale, Christchurch, 8014
Address used since 04 Jul 2014
Director 01 Mar 1993 - current
Richard Harold Krebs
Farm Cove, Auckland, 2012
Address used since 08 Jul 2015
Director 31 Jan 1995 - current
Katherine Louise Shailer
Rolleston, Rolleston, 7614
Address used since 17 Sep 2018
Director 17 Sep 2018 - current
Damon Maurice Mccarthy
Glendowie, Auckland, 1071
Address used since 17 Sep 2018
Director 17 Sep 2018 - current
Brent Edward Dale
Prebbleton, Christchurch,
Address used since 01 Mar 1993
Director 01 Mar 1993 - 17 Apr 2015
Ivor Wynne Cranston
Meadow Bank, Auckland,
Address used since 01 Mar 1993
Director 01 Mar 1993 - 23 Feb 1998
Geoffrey Malcolm Joyce
Remuera,
Address used since 13 Apr 1992
Director 13 Apr 1992 - 01 Mar 1993
Brian James Joyce
Browns Bay, Auckland,
Address used since 13 Apr 1992
Director 13 Apr 1992 - 01 Mar 1993
Addresses
Previous address Type Period
34 Birmingham Drive, Middleton, Christchurch, 8024 Physical 01 Dec 2015 - 07 Aug 2019
34 Birmingham Drive, Middleton, Christchurch, 8024 Registered 01 Dec 2015 - 26 Apr 2019
40 Durham Street, Sydenham, Christchurch, 8023 Registered & physical 04 Jan 2012 - 01 Dec 2015
Deloitte, 60 Grove Road, Christchurch, 8024 Registered 18 Oct 2011 - 04 Jan 2012
Deloitte, 60 Grove Road, Christchurch, 8027 Physical 18 Oct 2011 - 04 Jan 2012
40 Durham Street, Sydenham, Christchurch, 8023 Registered & physical 10 Aug 2011 - 18 Oct 2011
Level 1, 291 Madras Street, Christchurch Registered 18 Dec 2002 - 10 Aug 2011
Level 1, 291 Madras Street, Christchurch Physical 15 Mar 1995 - 10 Aug 2011
291 Madras Street, Christchurch Physical 15 Mar 1995 - 15 Mar 1995
6th Floor, Wyndham Towers, Corner Wyndham & Albert Streets, Auckland Registered 14 Oct 1993 - 18 Dec 2002
Financial Data
Financial info
7448279
Total number of Shares
July
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 368690
Shareholder Name Address Period
Shailer, Katherine Louise
Individual
Rolleston
Rolleston
7614
18 Aug 2022 - current
Shares Allocation #2 Number of Shares: 276517
Shareholder Name Address Period
Bartle, Matthew James
Individual
Ilam
Christchurch
8041
13 Apr 2022 - current
Shares Allocation #3 Number of Shares: 368690
Shareholder Name Address Period
Mckay, James Duncan
Individual
Cashmere
Christchurch
8022
13 Apr 2022 - current
Shares Allocation #4 Number of Shares: 348207
Shareholder Name Address Period
Jones, Lloyd
Individual
Massey
Auckland
0614
20 Jul 2016 - current
Shares Allocation #5 Number of Shares: 430138
Shareholder Name Address Period
Riddle, Robert Campbell
Individual
Narre Warren South
Melbourne
3805
20 Jul 2016 - current
Shares Allocation #6 Number of Shares: 430138
Shareholder Name Address Period
Cottier, Nicholas Harney
Individual
Rd 2
Pukekohe
2677
20 Apr 2015 - current
Shares Allocation #7 Number of Shares: 819310
Shareholder Name Address Period
D M Mccarthy Nominees Limited
Shareholder NZBN: 9429033145884
Entity (NZ Limited Company)
Glendowie
Auckland
04 Aug 2008 - current
Shares Allocation #8 Number of Shares: 335172
Shareholder Name Address Period
Shen, Alice Haojie
Individual
Pakarunga
Auckland
04 Aug 2008 - current
Wang, Albert Jiauping
Individual
Pakuranga
Auckland
01 Aug 2005 - current
Shares Allocation #9 Number of Shares: 2648262
Shareholder Name Address Period
Horrocks, Irwin Fowlds
Individual
Merivale
Christchurch
8014
04 Aug 2008 - current
Shares Allocation #10 Number of Shares: 268672
Shareholder Name Address Period
Chalan Trustee Limited
Shareholder NZBN: 9429046119698
Entity (NZ Limited Company)
Sydenham
Christchurch
8011
27 Jul 2017 - current
Shares Allocation #11 Number of Shares: 1154483
Shareholder Name Address Period
Stewart, Grant John
Individual
Marshland
Christchurch
8083
04 Aug 2008 - current
Krebs, Wendy Jane
Individual
Farm Cove
Auckland
04 Aug 2008 - current
Krebs, Richard Harold
Individual
Farm Cove
Auckland
13 Apr 1992 - current

Historic shareholders

Shareholder Name Address Period
Leicester Trustee Services No 2 Limited
Shareholder NZBN: 9429033894454
Company Number: 1860924
Entity
04 Aug 2008 - 03 Aug 2021
Featherstone, Maylene Debra
Individual
Naraetai
Sth Auckland
04 Aug 2008 - 15 Dec 2022
Featherstone, Mark Victor
Individual
Naraetai
South Auckland
01 Aug 2005 - 15 Dec 2022
Featherstone, Mark Victor
Individual
Naraetai
South Auckland
01 Aug 2005 - 15 Dec 2022
Ladbrook, Denise Catherine
Individual
Avonhead
Christchurch
8042
31 Jul 2012 - 03 Aug 2021
Kemp, Craig
Individual
Half Moon Bay
Auckland
2012
30 Jul 2019 - 27 Nov 2019
Mcphail, Christopher Lane
Individual
Addington
Christchurch
8011
04 Aug 2008 - 27 Jul 2017
Sollitt, Margot Jane
Individual
Auckland
04 Aug 2008 - 30 May 2022
Featherstone, Maylene Debra
Individual
Naraetai
Sth Auckland
04 Aug 2008 - 15 Dec 2022
Sollitt, Raymond Tauri
Individual
Rd 2
Drury
2578
04 Aug 2008 - 30 May 2022
Sollitt, Raymond Tauri
Individual
Rd 2
Drury
2578
04 Aug 2008 - 30 May 2022
Sollitt, Raymond Tauri
Individual
Rd 2
Drury
2578
04 Aug 2008 - 30 May 2022
Sollitt, Margot Jane
Individual
Auckland
04 Aug 2008 - 30 May 2022
Sollitt, Margot Jane
Individual
Auckland
04 Aug 2008 - 30 May 2022
Ladbrook, Owen Craig
Individual
Avonhead
Christchurch
8042
31 Jul 2012 - 03 Aug 2021
Ladbrook, Owen Craig
Individual
Avonhead
Christchurch
8042
31 Jul 2012 - 03 Aug 2021
Leicester Trustee Services No 2 Limited
Shareholder NZBN: 9429033894454
Company Number: 1860924
Entity
Christchurch Central
8013
04 Aug 2008 - 03 Aug 2021
Leicester Trustee Services No 2 Limited
Shareholder NZBN: 9429033894454
Company Number: 1860924
Entity
Christchurch Central
Christchurch
8013
04 Aug 2008 - 03 Aug 2021
Ladbrook, Denise Catherine
Individual
Avonhead
Christchurch
8042
31 Jul 2012 - 03 Aug 2021
Borgfeldt, Andrew John
Individual
Christchurch
13 Apr 1992 - 31 Jul 2012
Borgfeldt, Janet Elizabeth
Individual
Christchurch
04 Aug 2008 - 31 Jul 2012
Dale, Helen Paulina Dale
Individual
Prebbleton Rd
Christchurch
13 Apr 1992 - 04 Aug 2008
Dale, Brent Edward
Individual
Prebbleton
Rd, Christchurch
13 Apr 1992 - 06 Aug 2007
Hyspecs No 1 Trust
Other
13 Apr 1992 - 25 Jun 2009
Location
Companies nearby
Drazi Developments Limited
34 Birmingham Drive
Aurora Technology Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive