General information

Hlb Mann Judd W M Holdings Limited

Type: NZ Limited Company (Ltd)
9429042549413
New Zealand Business Number
6098252
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
K624030 - Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification codes with description

Hlb Mann Judd W M Holdings Limited (NZBN 9429042549413) was registered on 07 Sep 2016. 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 registered address, until 29 Sep 2021. 100 shares are allotted 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. As far as the second group is concerned, 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. The 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Edwards, Jason Geoffrey, located at Forrest Hill, Auckland (a director). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued Hlb Mann Judd W M Holdings Limited. The Businesscheck data was last updated on 18 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 Delivery & office 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 07 Sep 2016
Director 07 Sep 2016 - current
David Peter Hoy
Rd 2, Helensville, 0875
Address used since 07 Sep 2016
Director 07 Sep 2016 - 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 07 Sep 2016
Director 07 Sep 2016 - 13 Apr 2022
Brian Allan Leaning
Northcote, Auckland, 0627
Address used since 07 Sep 2016
Director 07 Sep 2016 - 22 Oct 2021
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 30 Jul 2021 - 29 Sep 2021
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 Physical 30 Jul 2021 - 18 Oct 2021
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 Registered & physical 08 Jun 2020 - 30 Jul 2021
Level 6, 57 Symonds Street, Grafton, Auckland, 1010 Physical & registered 07 Sep 2016 - 08 Jun 2020
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
Director
Forrest Hill
Auckland
0620
07 Sep 2016 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Hoy, David Peter
Director
Rd 2
Helensville
0875
07 Sep 2016 - current

Historic shareholders

Shareholder Name Address Period
Judge, Philip Vincent
Individual
Rothesay Bay
Auckland
0630
07 Sep 2016 - 03 May 2023
Leaning, Brian Allan
Individual
Northcote
Auckland
0627
07 Sep 2016 - 19 Apr 2021
Brian Allan Leaning
Director
Northcote
Auckland
0627
07 Sep 2016 - 19 Apr 2021
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
Beckman Callagher Trustees Limited
Level 2, 3 Arawa Street
Horton Callagher Trustees Limited
Level 2, 3 Arawa Street
Callagher James Trustees Limited
Level 2, 3 Arawa Street
Joyce Callagher Trustees Limited
Level 2, 3 Arawa Street
M B & B Trustee Company Limited
Level 2, 3 Arawa Street
B Quinn Corporate Trustee Limited
Level 2, 3 Arawa Street