Hlb Mann Judd Limited, a registered company, was launched on 16 Jun 2000. 9429037242459 is the business number it was issued. "Trustee service" (business classification K641965) is how the company is categorised. The company has been managed by 7 directors: David Peter Hoy - an active director whose contract began on 03 Jun 2002,
Jason Geoffrey Edwards - an active director whose contract began on 01 Oct 2008,
Michael John Jaques - an active director whose contract began on 02 Apr 2019,
Dylan Sebastian D'costa - an active director whose contract began on 24 Apr 2023,
Philip Vincent Judge - an inactive director whose contract began on 16 Jun 2000 and was terminated on 13 Apr 2022.
Last updated on 16 Mar 2024, our database contains detailed information about 4 addresses this company registered, namely: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 (office address) among others.
Hlb Mann Judd Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up until 29 Sep 2021.
Other names for this company, as we established at BizDb, included: from 16 Jun 2000 to 19 Jan 2010 they were called Hlb Wylie Mcdonald Limited.
A total of 100000 shares are allotted to 17 shareholders (11 groups). The first group is comprised of 99 shares (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 101 shares (0.1 per cent). Lastly there is the 3rd share allocation (24800 shares 24.8 per cent) made up of 2 entities.
Other active addresses
Address #4: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & service address used from 18 Oct 2021
Principal place of activity
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 30 Jul 2021 to 29 Sep 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 30 Jul 2021 to 18 Oct 2021
Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jun 2020 to 30 Jul 2021
Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jul 2007 to 08 Jun 2020
Address #5: Level 6, 57 Symonds Street, Auckland
Registered & physical address used from 20 Aug 2004 to 06 Jul 2007
Address #6: Level 6, L J Hooker House, 57-59 Symonds St, Auckland
Registered & physical address used from 17 Jun 2002 to 20 Aug 2004
Address #7: Level 3 Customhouse, 50 Anzac Avenue, Auckland
Registered & physical address used from 16 Jun 2000 to 17 Jun 2002
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Noronha, Natasha |
Epsom Auckland 1023 New Zealand |
03 May 2023 - |
Shares Allocation #2 Number of Shares: 101 | |||
Director | D'costa, Dylan Sebastian |
Epsom Auckland 1023 New Zealand |
03 May 2023 - |
Shares Allocation #3 Number of Shares: 24800 | |||
Individual | Noronha, Natasha |
Epsom Auckland 1023 New Zealand |
03 May 2023 - |
Director | D'costa, Dylan Sebastian |
Epsom Auckland 1023 New Zealand |
03 May 2023 - |
Shares Allocation #4 Number of Shares: 24800 | |||
Individual | Gilbert, Grace |
Titirangi Auckland 0604 New Zealand |
03 May 2023 - |
Entity (NZ Limited Company) | Jam Trustee Services Limited Shareholder NZBN: 9429047299085 |
Titirangi Auckland 0604 New Zealand |
03 May 2023 - |
Director | Jaques, Michael John |
Titirangi Auckland 0604 New Zealand |
09 May 2019 - |
Shares Allocation #5 Number of Shares: 200 | |||
Director | Jaques, Michael John |
Titirangi Auckland 0604 New Zealand |
09 May 2019 - |
Shares Allocation #6 Number of Shares: 24800 | |||
Individual | Edwards, Susan |
Forrest Hill Auckland 0620 New Zealand |
10 Sep 2009 - |
Individual | Edwards, Jason Geoffrey |
Forrest Hill Auckland 0620 New Zealand |
10 Sep 2009 - |
Shares Allocation #7 Number of Shares: 99 | |||
Individual | Edwards, Susan |
Forrest Hill Auckland 0620 New Zealand |
10 Sep 2009 - |
Shares Allocation #8 Number of Shares: 24800 | |||
Entity (NZ Limited Company) | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 |
43 Wyndham Street Auckland 1010 New Zealand |
25 Jul 2005 - |
Individual | Hoy, Kanchana |
Rd 2 Helensville 0875 New Zealand |
25 Jul 2005 - |
Individual | Hoy, David Peter |
Rd 2 Helensville 0875 New Zealand |
25 Jul 2005 - |
Shares Allocation #9 Number of Shares: 101 | |||
Individual | Hoy, David Peter |
Rd 2 Helensville 0875 New Zealand |
25 Jul 2005 - |
Shares Allocation #10 Number of Shares: 99 | |||
Individual | Hoy, Kanchana |
Rd 2 Helensville 0875 New Zealand |
25 Jul 2005 - |
Shares Allocation #11 Number of Shares: 101 | |||
Individual | Edwards, Jason Geoffrey |
Forrest Hill Auckland 0620 New Zealand |
10 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Janette Dawn |
City 0622, (trustee Of Rangitoto Trust) New Zealand |
10 Sep 2009 - 22 Mar 2022 |
Individual | Nelson, Peter Brian |
Kohimarama Auckland 1071 |
16 Jun 2000 - 29 Jun 2007 |
Individual | Judge, Philip Vincent |
Rothesay Bay Auckland 0630 New Zealand |
16 Jun 2000 - 24 May 2022 |
Entity | Jam Trustee Services Limited Shareholder NZBN: 9429047299085 Company Number: 7295476 |
Point Chevalier Auckland 1022 New Zealand |
09 May 2019 - 03 May 2023 |
Individual | Judge, Mary-ann |
Rothesay Bay Auckland 0630 New Zealand |
16 Jun 2000 - 24 May 2022 |
Individual | Snedden, David |
Rothesay Bay Auckland 0630 New Zealand |
16 Jun 2000 - 24 May 2022 |
Individual | Wells, Philip Sampson |
City 0622, (trustee Of Rangitoto Trust) New Zealand |
10 Sep 2009 - 22 Mar 2022 |
Individual | Nelson, Jennifer Anne |
Howick |
16 Jun 2000 - 20 Aug 2004 |
Individual | Edwards, Lloyd Bevan |
City 0622, (trustee Of Rangitoto Trust) New Zealand |
10 Sep 2009 - 22 Mar 2022 |
Individual | Judge, Philip Vincent |
Rothesay Bay Auckland 0630 New Zealand |
16 Jun 2000 - 24 May 2022 |
Individual | Judge, Mary-ann |
Rothesay Bay Auckland 0630 New Zealand |
16 Jun 2000 - 24 May 2022 |
Individual | Leaning, Susan |
Northcote Auckland 0627 New Zealand |
16 Jun 2000 - 09 May 2019 |
Individual | Nelson, Jennifer Anne |
Howick |
16 Jun 2000 - 20 Aug 2004 |
Individual | Leaning, Susan |
Northcote Auckland 0627 New Zealand |
16 Jun 2000 - 09 May 2019 |
Individual | Leaning, Brian Allan |
Northcote Auckland 0627 New Zealand |
16 Jun 2000 - 09 May 2019 |
Individual | Leaning, Brian Allan |
Northcote Auckland 0627 New Zealand |
16 Jun 2000 - 09 May 2019 |
Entity | Angus Rogers Nominees 2004 Limited Shareholder NZBN: 9429035498957 Company Number: 1490172 |
25 Jul 2005 - 29 Jun 2007 | |
Individual | Nelson, Peter Brian |
Kohimarama Auckland 1071 |
16 Jun 2000 - 29 Jun 2007 |
Entity | Angus Rogers Nominees 2004 Limited Shareholder NZBN: 9429035498957 Company Number: 1490172 |
25 Jul 2005 - 29 Jun 2007 | |
Individual | Davidson, Garry |
Northcote Auckland 0627 New Zealand |
16 Jun 2000 - 09 May 2019 |
David Peter Hoy - Director
Appointment date: 03 Jun 2002
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 10 Sep 2009
Jason Geoffrey Edwards - Director
Appointment date: 01 Oct 2008
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Aug 2012
Michael John Jaques - Director
Appointment date: 02 Apr 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 14 Apr 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Jan 2021
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 02 Apr 2019
Dylan Sebastian D'costa - Director
Appointment date: 24 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Apr 2023
Philip Vincent Judge - Director (Inactive)
Appointment date: 16 Jun 2000
Termination date: 13 Apr 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 20 Feb 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 24 Nov 2021
Address: Rothesay Bay, North Shore City, 0630 New Zealand
Address used since 29 Jun 2007
Brian Allan Leaning - Director (Inactive)
Appointment date: 16 Jun 2000
Termination date: 31 Mar 2022
Address: Northcote, Auckland, 0627 New Zealand
Address used since 15 Oct 2021
Address: Northcote, North Shore City, 0627 New Zealand
Address used since 29 Jun 2007
Peter Brian Nelson - Director (Inactive)
Appointment date: 16 Jun 2000
Termination date: 01 Apr 2009
Address: Kohimarama, Auckland 1071,
Address used since 29 Jun 2007
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
Acumen Trustee Limited
Level 5, 57 Symonds Street
Burwood Trustee Company Limited
Level 5, 64 Khyber Pass Rd
Hannan Trustee Company Limited
Level 2, 71 Symonds St
Keay Trustee Company Limited
Level 2, 71 Symonds St
Nannini Trustee Company Limited
Level 5, 64 Khyber Pass Rd
Schut Family Trustees Limited
Level 5, 64 Khyber Pass Rd