Hgm Services Limited, a registered company, was started on 30 Oct 2007. 9429033119205 is the business number it was issued. This company has been run by 8 directors: Simon Martin - an active director whose contract started on 30 Oct 2007,
Jason Rudkin-Binks - an active director whose contract started on 11 Aug 2011,
Andrew Warwick Nicoll - an active director whose contract started on 29 Aug 2012,
Edwin Thomas Lim - an active director whose contract started on 01 Nov 2013,
Timothy David Mahood - an active director whose contract started on 13 Jul 2018.
Updated on 23 Feb 2024, BizDb's database contains detailed information about 4 addresses the company uses, specifically: Po Box 105-900, Customs Street, Auckland, 1143 (postal address),
Level 16, 45 Queen Street, Auckland, 1010 (registered address),
Level 16, 45 Queen Street, Auckland, 1010 (physical address),
Level 16, 45 Queen Street, Auckland, 1010 (service address) among others.
Hgm Services Limited had been using Level 8, 2 Commerce Street, Auckland as their registered address up to 04 Nov 2019.
A total of 530 shares are allocated to 9 shareholders (6 groups). The first group includes 100 shares (18.87%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (18.87%). Finally we have the 3rd share allotment (60 shares 11.32%) made up of 2 entities.
Other active addresses
Address #4: Po Box 105-900, Customs Street, Auckland, 1143 New Zealand
Postal address used from 08 Sep 2021
Previous addresses
Address #1: Level 8, 2 Commerce Street, Auckland New Zealand
Registered & physical address used from 14 Jul 2008 to 04 Nov 2019
Address #2: Regus Chancery, Plaza Building,, Axa Building, 41 Shortland Street,, Auckland
Registered & physical address used from 30 Oct 2007 to 14 Jul 2008
Basic Financial info
Total number of Shares: 530
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mahood, Timothy David |
Westmere Auckland 1022 New Zealand |
13 Jul 2018 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Etl Investments Limited Shareholder NZBN: 9429034230633 |
St Heliers Auckland 1071 New Zealand |
10 Dec 2013 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Anandanayagam, Anchali Thevananthini |
Eden Terrace Auckland 1021 New Zealand |
25 May 2021 - |
Individual | Koller, Tobias |
Eden Terrace Auckland 1021 New Zealand |
25 May 2021 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Parrott, Helen |
Epsom Auckland 1023 New Zealand |
30 Oct 2007 - |
Individual | Martin, Simon |
Epsom Auckland 1023 New Zealand |
30 Oct 2007 - |
Individual | Moses, Juliet |
Address Withheld By Registrar Address Withheld By Registrar 9999 New Zealand |
30 Oct 2007 - |
Shares Allocation #5 Number of Shares: 70 | |||
Individual | Nicoll, Andrew Warwick |
Castor Bay Auckland 0620 New Zealand |
30 Aug 2012 - |
Shares Allocation #6 Number of Shares: 100 | |||
Director | Rudkin-binks, Jason |
St Heliers Auckland 1071 New Zealand |
11 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hudson, Jane Bryony |
Remuera Auckland 1050 New Zealand |
30 Oct 2007 - 17 Jan 2013 |
Other | Hudson Gavin Martin |
Auckland 1010 New Zealand |
09 Apr 2018 - 13 Jul 2018 |
Individual | Taylor, Richard Heywood |
Remuera Auckland 1050 New Zealand |
30 Oct 2007 - 17 Jan 2013 |
Individual | Gavin, Mark John |
Epsom Auckland |
30 Oct 2007 - 09 Apr 2018 |
Individual | Grant, Sandra Anne |
Remuera Auckland New Zealand |
30 Oct 2007 - 09 Apr 2018 |
Individual | Hudson, Alastair Charles Wayne |
Remuera Auckland 1050 New Zealand |
30 Oct 2007 - 17 Jan 2013 |
Individual | Gavin, Moira Ann |
Epsom Auckland New Zealand |
30 Oct 2007 - 09 Apr 2018 |
Simon Martin - Director
Appointment date: 30 Oct 2007
Address: Epsom, Auckland, 1023 New Zealand
Address used since 05 Aug 2013
Jason Rudkin-binks - Director
Appointment date: 11 Aug 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Aug 2013
Andrew Warwick Nicoll - Director
Appointment date: 29 Aug 2012
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 29 Aug 2012
Edwin Thomas Lim - Director
Appointment date: 01 Nov 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 24 Jun 2017
Timothy David Mahood - Director
Appointment date: 13 Jul 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 13 Jul 2018
Anchali Thevananthini Anandanayagam - Director
Appointment date: 01 Apr 2021
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 28 Jul 2022
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 01 Apr 2021
Mark John Gavin - Director (Inactive)
Appointment date: 30 Oct 2007
Termination date: 16 Feb 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Oct 2007
Alastair Charles Wayne Hudson - Director (Inactive)
Appointment date: 30 Oct 2007
Termination date: 01 Jan 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2011
Bull Trustees Limited
Level 9, Rabobank House
Landsdowne Trustee Limited
C/o Level 9, Rabobank Tower
Gdp General Partner Limited
Level 9, Rabobank Tower
Mah Trustee Limited
Level 9, Rabobank Tower
Gdp Trustee Holdings Limited
Level 9, Rabobank Tower
Gdp Trustee Limited
Level 9, Rabobank Tower