Shortcuts

Hml Nominees Limited

Type: NZ Limited Company (Ltd)
9429038013836
NZBN
872734
Company Number
Registered
Company Status
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & service & registered address used since 05 Apr 2017

Hml Nominees Limited, a registered company, was registered on 16 Sep 1997. 9429038013836 is the NZ business identifier it was issued. The company has been supervised by 8 directors: Helen Martha Moore - an active director whose contract started on 16 Sep 1997,
Ross Barraclough - an active director whose contract started on 10 Aug 2009,
Garry Francis Hassall - an active director whose contract started on 01 May 2013,
Danielle Emma Christoffersen - an inactive director whose contract started on 20 Apr 2012 and was terminated on 21 May 2013,
Jill Louise Howard - an inactive director whose contract started on 14 Aug 2008 and was terminated on 20 Apr 2012.
Last updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (type: physical, service).
Hml Nominees Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address until 05 Apr 2017.
More names used by this company, as we found at BizDb, included: from 16 Sep 1997 to 23 Dec 1998 they were named Bush Glen 1977 Limited.
A total of 3000 shares are allotted to 3 shareholders (3 groups). The first group consists of 1000 shares (33.33 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1000 shares (33.33 per cent). Lastly the next share allotment (1000 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 06 May 2016 to 05 Apr 2017

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 28 Apr 2014 to 06 May 2016

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical address used from 28 Apr 2014 to 05 Apr 2017

Address: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered address used from 07 Jul 2008 to 28 Apr 2014

Address: Mgi Auckland, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical address used from 07 Jul 2008 to 28 Apr 2014

Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered & physical address used from 23 Aug 2007 to 07 Jul 2008

Address: C/- Michael A Sharp, Chartered Accountants, 3 Elizabeth Street, Warkworth

Registered address used from 24 Jan 2001 to 23 Aug 2007

Address: M A Sharp & Associates, 17 Neville Street, Warkworth

Physical address used from 24 Jan 2001 to 23 Aug 2007

Address: C/- Michael A Sharp, Chartered Accountants, 3 Elizabeth Street, Warkworth

Physical address used from 24 Jan 2001 to 24 Jan 2001

Address: C/- Michael A Sharp, Chartered Accountants, 3 Elizabeth Street, Warkworth

Registered address used from 11 Apr 2000 to 24 Jan 2001

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Moore, Helen Martha St Marys Bay
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Barraclough, Ross Mount Eden
Auckland
1024
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Hassall, Garry Francis Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Christoffersen, Danielle Emma Ponsonby
Auckland
1011
New Zealand
Individual Howard, Jill Louise Albany
Auckland
Individual Synnott, Sally Rene Clevedon
Individual Sharp, Michael Anthony Warkworth
Directors

Helen Martha Moore - Director

Appointment date: 16 Sep 1997

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Aug 2007


Ross Barraclough - Director

Appointment date: 10 Aug 2009

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Apr 2021

Address: Rd 1, Bombay, 2675 New Zealand

Address used since 29 Apr 2016


Garry Francis Hassall - Director

Appointment date: 01 May 2013

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 01 May 2013


Danielle Emma Christoffersen - Director (Inactive)

Appointment date: 20 Apr 2012

Termination date: 21 May 2013

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 20 Apr 2012


Jill Louise Howard - Director (Inactive)

Appointment date: 14 Aug 2008

Termination date: 20 Apr 2012

Address: 361 Paremoremo Road, Paremoremo, North Shore City, 0632 New Zealand

Address used since 25 May 2010


Sally Rene Synnott - Director (Inactive)

Appointment date: 14 Jun 2000

Termination date: 10 Aug 2009

Address: Clevedon,

Address used since 14 Jun 2000


Michael Anthony Sharp - Director (Inactive)

Appointment date: 16 Sep 1997

Termination date: 14 Aug 2008

Address: Warkworth,

Address used since 01 May 2005


Garry Francis Hassall - Director (Inactive)

Appointment date: 16 Sep 1997

Termination date: 14 Jun 2000

Address: Murrays Bay, Auckland,

Address used since 16 Sep 1997

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive