H L Holdings Limited (issued a business number of 9429040150130) was launched on 23 May 1947. 3 addresses are currently in use by the company: 86A Avenue Road North, Morrinsville, 3300 (type: registered, service). B.d.o. Taranaki Limited, 10 Young Street, New Plymouth had been their registered address, up until 20 Jul 2010. H L Holdings Limited used other names, namely: B.l.m. Engineering Company Limited from 08 Jan 1951 to 11 Dec 1963, B.l.m. Precision Engineering Company Limited (23 May 1947 to 08 Jan 1951). 71000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 71000 shares (100% of shares), namely:
Horne, Bryan David (Trustee) (an individual) located at Morrinsville postcode 3300,
O'shea, John Joseph (Trustee) (an individual) located at Hamilton,
Horne, Helen Judy Racheal (Trustee) (an individual) located at Morrinsville postcode 3300. The Businesscheck data was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
10 Young Street, New Plymouth, 4310 | Physical & registered | 20 Jul 2010 |
86a Avenue Road North, Morrinsville, 3300 | Registered & service | 24 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Bryan David Horne
Morrinsville, 3300
Address used since 20 Jul 2021
Rd 2, Morrinsville, 3372
Address used since 09 Jul 2018
Morrinsville, 3340
Address used since 17 Jul 2015 |
Director | 14 Jan 2003 - current |
Helen Judy Horne
Morrinsville, 3300
Address used since 20 Jul 2021
Morrinsville, 3340
Address used since 17 Jul 2015
Rd 2, Morrinsville, 3372
Address used since 09 Jul 2018 |
Director | 14 Jan 2003 - current |
Albert Edward Horne
Morrinsville,
Address used since 02 Jul 1992 |
Director | 02 Jul 1992 - 10 Jun 2010 |
June Fay Horne
Morrinsville,
Address used since 02 Jul 1992 |
Director | 02 Jul 1992 - 31 Dec 2003 |
Norma Constance Limmer
Bucklands Beach, Auckland,
Address used since 02 Jul 1992 |
Director | 02 Jul 1992 - 18 Dec 2002 |
Keith Charles Limmer
Bucklands Beach, Auckland,
Address used since 02 Jul 1992 |
Director | 02 Jul 1992 - 18 Dec 2002 |
Previous address | Type | Period |
---|---|---|
B.d.o. Taranaki Limited, 10 Young Street, New Plymouth | Registered & physical | 26 Nov 2009 - 20 Jul 2010 |
B.d.o. Spicers, 10 Young Street, New Plymouth | Physical & registered | 18 Jan 2008 - 26 Nov 2009 |
Landrigan Waite, 10 Young Street, New Plymouth | Registered & physical | 27 Jul 2004 - 18 Jan 2008 |
Bannin Cooper & Partners, 42 Moorhouse Street, Morrinsville | Registered | 28 Jul 2000 - 27 Jul 2004 |
As Per Registered Office | Physical | 22 Sep 1997 - 22 Sep 1997 |
41 Moorhouse Street,, Morrinsville. | Physical | 22 Sep 1997 - 27 Jul 2004 |
41 Moorhouse Street,, Morrinsville. | Registered | 22 Sep 1997 - 28 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
Horne, Bryan David (trustee) Individual |
Morrinsville 3300 |
23 May 1947 - current |
O'shea, John Joseph (trustee) Individual |
Hamilton |
23 May 1947 - current |
Horne, Helen Judy Racheal (trustee) Individual |
Morrinsville 3300 |
23 May 1947 - current |
Shareholder Name | Address | Period |
---|---|---|
Horne Executors Estate Of A E Horne, Bryan David Individual |
Morrinsville 3340 |
24 Feb 2012 - 20 Dec 2013 |
Horne Executors Estate Of A E Horne, Graeme Edward Individual |
Morrinsville 3340 |
24 Feb 2012 - 20 Dec 2013 |
Horne, Albert Edward Individual |
Morrinsville |
23 May 1947 - 24 Feb 2012 |
Horne, June Fay Individual |
Morrinsville |
23 May 1947 - 22 Jul 2004 |
Sangster Industries Limited 10 Young Street |
|
Kohunui Station Limited 10 Young Street |
|
General Surgery Taranaki Limited 10 Young Street |
|
Clearway Scaffolding Limited 10 Young Street |
|
Kdal Farms Limited 10 Young Street |
|
Custom Performance Solutions Limited 10 Young Street |