Hygrade Products Limited, a registered company, was incorporated on 29 Aug 1995. 9429038435782 is the business number it was issued. This company has been managed by 9 directors: John Revell Hynds - an active director whose contract started on 29 Aug 1995,
Adrian David Hynds - an active director whose contract started on 11 Mar 2004,
Leonie Andree Hynds - an inactive director whose contract started on 11 Mar 2004 and was terminated on 27 Aug 2010,
Alistair Alan Ward - an inactive director whose contract started on 11 Mar 2004 and was terminated on 27 Aug 2010,
Douglas Macfarlane Elliffe - an inactive director whose contract started on 21 Oct 1999 and was terminated on 04 Feb 2009.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 88 Shortland Street, Auckland (types include: registered, physical).
Hygrade Products Limited had been using C/- Simpson Grierson, Simpson Grierson Building, Level 13, 92-96 Albert Street, Auckland as their registered address up until 19 Mar 2004.
Old names for the company, as we managed to find at BizDb, included: from 29 Aug 1995 to 11 Jul 2001 they were named Hy-Grade Castings Limited.
A total of 21000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 10000 shares (47.62 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10500 shares (50 per cent). Finally there is the third share allocation (500 shares 2.38 per cent) made up of 1 entity.
Previous addresses
Address: C/- Simpson Grierson, Simpson Grierson Building, Level 13, 92-96 Albert Street, Auckland
Registered address used from 19 Mar 2004 to 19 Mar 2004
Address: C/- Simpson Grierson, Simpson Grierson Building, Level 13, 92-96 Albert Street, Auckland
Physical address used from 19 Mar 2004 to 14 Mar 2006
Address: 6 Alison Avenue, Herald Island
Physical address used from 27 Jan 1999 to 19 Mar 2004
Address: 6 Alisol Avenue, Herald Island
Physical address used from 27 Jan 1999 to 27 Jan 1999
Address: 3 Westpark Glen, Warkworth
Physical address used from 27 Jan 1999 to 27 Jan 1999
Address: 33-35 Kerwyn Avenue, East Tamaki, Manukau City, Auckland
Physical address used from 27 Jan 1999 to 27 Jan 1999
Address: 33-35 Kerwyn Avenue, East Tamaki, Manukau City, Auckland
Registered address used from 23 Jan 1999 to 19 Mar 2004
Basic Financial info
Total number of Shares: 21000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Hynds Limited Shareholder NZBN: 9429035747925 |
88 Shortland Street Auckland |
29 Aug 1995 - |
Shares Allocation #2 Number of Shares: 10500 | |||
Entity (NZ Limited Company) | Hynds Limited Shareholder NZBN: 9429035747925 |
88 Shortland Street Auckland |
29 Aug 1995 - |
Shares Allocation #3 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Hynds Limited Shareholder NZBN: 9429035747925 |
88 Shortland Street Auckland |
29 Aug 1995 - |
Ultimate Holding Company
John Revell Hynds - Director
Appointment date: 29 Aug 1995
Address: 97 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Apr 2010
Adrian David Hynds - Director
Appointment date: 11 Mar 2004
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 29 Apr 2016
Leonie Andree Hynds - Director (Inactive)
Appointment date: 11 Mar 2004
Termination date: 27 Aug 2010
Address: 97 Jervois Road, Herne Bay, Auckland, 1011 New Zealand
Address used since 29 Apr 2010
Alistair Alan Ward - Director (Inactive)
Appointment date: 11 Mar 2004
Termination date: 27 Aug 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Mar 2004
Douglas Macfarlane Elliffe - Director (Inactive)
Appointment date: 21 Oct 1999
Termination date: 04 Feb 2009
Address: Orakei, Auckland,
Address used since 21 Oct 1999
Malcolm James Meacham - Director (Inactive)
Appointment date: 11 Mar 2004
Termination date: 04 Feb 2009
Address: Rd 1, Howick,
Address used since 11 Mar 2004
Aaron Paul Hynds - Director (Inactive)
Appointment date: 31 May 2004
Termination date: 04 Feb 2009
Address: West Harbour, Auckland,
Address used since 31 May 2004
James Andrew Smith - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 22 Aug 2007
Address: Pakuranga, Auckland,
Address used since 01 Mar 2007
Keith Alexander Hill - Director (Inactive)
Appointment date: 29 Aug 1995
Termination date: 21 Jan 2000
Address: Warkworth,
Address used since 29 Aug 1995
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street