General information

Hlb Wylie Mcdonald Services Limited

Type: NZ Limited Company (Ltd)
9429039552143
New Zealand Business Number
361838
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Hlb Wylie Mcdonald Services Limited (issued an NZ business identifier of 9429039552143) was launched on 25 Sep 1987. 5 addresess are currently 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 registered address, until 29 Sep 2021. Hlb Wylie Mcdonald Services Limited used other names, namely: Wylie Mcdonald Services Limited from 19 Nov 1993 to 20 Jul 1998, Wylie Mcdonald & Sneyd Services Limited (25 Sep 1987 to 19 Nov 1993). 100 shares are issued to 14 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 1 share (1 per cent of shares), namely:
D'costa, Dylan Sebastian (a director) located at Epsom, Auckland postcode 1023. As far as the second group is concerned, a total of 2 shareholders hold 24 per cent of all shares (exactly 24 shares); it includes
Noronha, Natasha (an individual) - located at Epsom, Auckland,
D'costa, Dylan Sebastian (a director) - located at Epsom, Auckland. Next there is the 3rd group of shareholders, share allotment (24 shares, 24%) belongs to 3 entities, namely:
Gilbert, Grace, located at Titirangi, Auckland (an individual),
Jaques, Michael John, located at Point Chevalier, Auckland (a director),
Jam Trustee Services Limited, located at Titirangi, Auckland (an entity). The Businesscheck data was updated on 09 Apr 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
David Peter Hoy
Rd 2, Helensville, 0875
Address used since 10 Sep 2009
Director 01 Apr 2008 - current
Jason Geoffrey Edwards
Forrest Hill, Auckland, 0620
Address used since 01 Aug 2012
Director 10 Sep 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 29 Jun 2007
Director 27 Mar 2000 - 13 Apr 2022
Brian Allan Leaning
Northcote, Auckland, 0627
Address used since 15 Oct 2021
Northcote, North Shore City, 0627
Address used since 29 Jun 2007
Director 09 Sep 1991 - 31 Mar 2022
Peter Brian Nelson
Kohimarama, Auckland 1071,
Address used since 29 Jun 2007
Director 09 Sep 1991 - 01 Apr 2009
Max Leonard Whittington
St Marys Bay, Auckland,
Address used since 09 Sep 1991
Director 09 Sep 1991 - 27 Mar 2000
Harold James Sneyd
Mairangi Bay, Auckland 10,
Address used since 09 Sep 1991
Director 09 Sep 1991 - 26 Jul 1999
Ken Ian Gilbert
Takapuna,
Address used since 20 Sep 1993
Director 20 Sep 1993 - 16 Apr 1996
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 Registered 23 Aug 2021 - 29 Sep 2021
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical 23 Aug 2021 - 18 Oct 2021
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 Registered & physical 06 Jul 2007 - 23 Aug 2021
Level 6, 57 Symonds Street, Auckland Registered & physical 20 Aug 2004 - 06 Jul 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 Registered 09 Oct 2001 - 17 Jun 2002
Level 3, Custom House, 50 Anzac Avenue, Auckland Physical 09 Oct 2001 - 17 Jun 2002
3rd Floor, Custom House, 50 Anzac Avenue, Auckland Physical 09 Oct 2001 - 09 Oct 2001
F W Caves Building, 105-107 Anzac Avenue, Auckland Registered 03 Nov 1993 - 09 Oct 2001
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: 1
Shareholder Name Address Period
D'costa, Dylan Sebastian
Director
Epsom
Auckland
1023
03 May 2023 - current
Shares Allocation #2 Number of Shares: 24
Shareholder Name Address Period
Noronha, Natasha
Individual
Epsom
Auckland
1023
03 May 2023 - current
D'costa, Dylan Sebastian
Director
Epsom
Auckland
1023
03 May 2023 - current
Shares Allocation #3 Number of Shares: 24
Shareholder Name Address Period
Gilbert, Grace
Individual
Titirangi
Auckland
0604
03 May 2023 - current
Jaques, Michael John
Director
Point Chevalier
Auckland
1022
09 May 2019 - current
Jam Trustee Services Limited
Shareholder NZBN: 9429047299085
Entity (NZ Limited Company)
Titirangi
Auckland
0604
09 May 2019 - current
Shares Allocation #4 Number of Shares: 24
Shareholder Name Address Period
Edwards, Jason Geoffrey
Individual
Forrest Hill
Auckland
0620
10 Sep 2009 - current
Edwards, Susan
Individual
Forrest Hill
Auckland
0620
22 Mar 2022 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Hoy, David Peter
Individual
Rd 2
Helensville
0875
10 Sep 2009 - current
Shares Allocation #6 Number of Shares: 24
Shareholder Name Address Period
Liston Trustee Services Limited
Shareholder NZBN: 9429037070649
Entity (NZ Limited Company)
43 Wyndham Street
Auckland
1010
25 Sep 1987 - current
Hoy, David Peter
Individual
Rd 2
Helensville
0875
25 Sep 1987 - current
Hoy, Kanchana
Individual
Rd 2
Helensville
0875
25 Sep 1987 - current
Shares Allocation #7 Number of Shares: 1
Shareholder Name Address Period
Jaques, Michael John
Director
Point Chevalier
Auckland
1022
09 May 2019 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Edwards, Jason Geoffrey
Individual
Forrest Hill
Auckland
0620
10 Sep 2009 - current

Historic shareholders

Shareholder Name Address Period
Davidson, Gary
Individual
Northcote
Auckland
0627
10 Sep 2009 - 09 May 2019
Judge, Philip Vincent
Individual
Rothesay Bay
Auckland
0630
25 Sep 1987 - 24 May 2022
Snedden, David
Individual
Rothesay Bay
Auckland
0630
10 Sep 2009 - 24 May 2022
Wells, Philip Simpson
Individual
City 0622, (trustee Of Rangitoto Trust)
10 Sep 2009 - 22 Mar 2022
Angus Rogers Nominees 2004 Limited
Shareholder NZBN: 9429035498957
Company Number: 1490172
Entity
25 Jul 2005 - 29 Jun 2007
Leaning, Brian Allan
Individual
Northcote
Auckland
0627
25 Sep 1987 - 09 May 2019
Judge, Philip Vincent
Individual
Rothesay Bay
Auckland
0630
25 Sep 1987 - 24 May 2022
Judge, Mary-ann
Individual
Rothesay Bay
Auckland
0630
25 Sep 1987 - 24 May 2022
Edwards, Lloyd Bevan
Individual
City 0622, (trustee Of Rangitoto Trust)
10 Sep 2009 - 22 Mar 2022
Edwards, Janette Dawn
Individual
City 0622, (trustee Of Rangitoto Trust)
10 Sep 2009 - 22 Mar 2022
Leaning, Susan
Individual
Northcote
Auckland
0627
25 Sep 1987 - 09 May 2019
Nelson, Peter Brian
Individual
Kohimarama
Auckland 1071
25 Sep 1987 - 29 Jun 2007
Whittington, Max Leonard
Individual
Remuera
Auckland 1050
25 Sep 1987 - 13 Jul 2009
Angus Rogers Nominees 2004 Limited
Shareholder NZBN: 9429035498957
Company Number: 1490172
Entity
25 Jul 2005 - 29 Jun 2007
Leaning, Brian Allan
Individual
Northcote
Auckland
0627
25 Sep 1987 - 09 May 2019
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