Haybell Limited was incorporated on 10 Mar 2011 and issued an NZ business identifier of 9429031190916. The removed LTD company has been supervised by 1 director, named John Sinclair Joyce - an active director whose contract started on 10 Mar 2011.
As stated in our data (last updated on 19 Aug 2023), the company uses 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Up until 13 Oct 2020, Haybell Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their registered address.
BizDb found more names used by the company: from 08 Mar 2011 to 14 Sep 2021 they were named Protocol I.t. Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 98 shares are held by 3 entities, namely:
Mills, Brendon (an individual) located at Royal Oak, Auckland postcode 1023,
Joyce, John Sinclair (a director) located at Orakei, Auckland postcode 1071,
Joyce, Nichola Jane (an individual) located at Sunnyhills, Manukau postcode 2010.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Joyce, Nichola Jane - located at Orakei, Auckland.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Joyce, John Sinclair, located at Orakei, Auckland (a director). Haybell Limited was classified as "Computer consultancy service" (business classification M700010).
Previous addresses
Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jul 2020 to 13 Oct 2020
Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Oct 2015 to 17 Jul 2020
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Feb 2014 to 07 Oct 2015
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 13 Sep 2011 to 07 Oct 2015
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 13 Sep 2011 to 12 Feb 2014
Address: Suite 4, 333 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 10 Mar 2011 to 13 Sep 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Mills, Brendon |
Royal Oak Auckland 1023 New Zealand |
10 Mar 2011 - |
Director | Joyce, John Sinclair |
Orakei Auckland 1071 New Zealand |
10 Mar 2011 - |
Individual | Joyce, Nichola Jane |
Sunnyhills Manukau 2010 New Zealand |
10 Mar 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Joyce, Nichola Jane |
Orakei Auckland 1071 New Zealand |
10 Mar 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Joyce, John Sinclair |
Orakei Auckland 1071 New Zealand |
10 Mar 2011 - |
John Sinclair Joyce - Director
Appointment date: 10 Mar 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Feb 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Nov 2012
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Deptive Limited
7 Windsor Street
Global Speech Networks Limited
Suite B, Level 1
I A Systems Limited
Level 1, 10 Heather Street
Irie Logic Solutions Limited
Po Box 37286
Strafford Consulting Limited
7 Windsor Street
Visuality Limited
Level 2