Shortcuts

Hgm Services Limited

Type: NZ Limited Company (Ltd)
9429033119205
NZBN
1988388
Company Number
Registered
Company Status
Current address
Level 8
2 Commerce Street
Auckland
Other address (Address For Share Register) used since 07 Jul 2008
Level 16
45 Queen Street
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 24 Oct 2019
Level 16
45 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Nov 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Mahood, Timothy David Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Etl Investments Limited
Shareholder NZBN: 9429034230633
St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 60
Individual Anandanayagam, Anchali Thevananthini Eden Terrace
Auckland
1021
New Zealand
Individual Koller, Tobias Eden Terrace
Auckland
1021
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Parrott, Helen Epsom
Auckland
1023
New Zealand
Individual Martin, Simon Epsom
Auckland
1023
New Zealand
Individual Moses, Juliet Address Withheld By Registrar
Address Withheld By Registrar
9999
New Zealand
Shares Allocation #5 Number of Shares: 70
Individual Nicoll, Andrew Warwick Castor Bay
Auckland
0620
New Zealand
Shares Allocation #6 Number of Shares: 100
Director Rudkin-binks, Jason St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hudson, Jane Bryony Remuera
Auckland
1050
New Zealand
Other Hudson Gavin Martin Auckland
1010
New Zealand
Individual Taylor, Richard Heywood Remuera
Auckland
1050
New Zealand
Individual Gavin, Mark John Epsom
Auckland
Individual Grant, Sandra Anne Remuera
Auckland

New Zealand
Individual Hudson, Alastair Charles Wayne Remuera
Auckland
1050
New Zealand
Individual Gavin, Moira Ann Epsom
Auckland

New Zealand
Directors

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

Nearby companies

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