Hdl Limited, a registered company, was launched on 11 Jan 1994. 9429038740596 is the business number it was issued. This company has been supervised by 3 directors: Guy Richard Hingston - an active director whose contract started on 09 Dec 2013,
Helen Margaret Hingston - an inactive director whose contract started on 19 Jul 2011 and was terminated on 09 Dec 2013,
Guy Richard Hingston - an inactive director whose contract started on 11 Jan 1994 and was terminated on 19 Jul 2011.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 1 address: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 (type: physical, registered).
Hdl Limited had been using 336 Broadway Avenue, Palmerston North as their physical address until 02 Mar 2018.
One entity owns all company shares (exactly 1000 shares) - Hingston, Matthew Thomas - located at 4414, Newtown, Nsw.
Previous addresses
Address #1: 336 Broadway Avenue, Palmerston North, 4414 New Zealand
Physical & registered address used from 12 Sep 2016 to 02 Mar 2018
Address #2: 277 Broadway Avenue, Palmerston North, 4410 New Zealand
Physical & registered address used from 08 Sep 2009 to 12 Sep 2016
Address #3: C/-horwath Rutherfords Ltd, 277 Broadway Ave, Palmerston North
Physical & registered address used from 04 Aug 2005 to 08 Sep 2009
Address #4: C/- Rutherfords Chartered Accountants, 277 Broadway Ave, Palmerston North
Physical address used from 20 Aug 2000 to 04 Aug 2005
Address #5: 64 Pleasant Street, Royal Oak, Auckland
Physical address used from 20 Aug 2000 to 20 Aug 2000
Address #6: 2a Seaforth Avenue, Palmerston North
Registered address used from 25 Sep 1999 to 04 Aug 2005
Address #7: 64 Pleasant Street, Royal Oak, Auckland
Registered address used from 01 Dec 1998 to 25 Sep 1999
Address #8: 8e West End Avenue, Whangarei
Registered address used from 29 May 1995 to 01 Dec 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Hingston, Matthew Thomas |
Newtown, Nsw 2042 Australia |
29 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marshall, Graeme Keith |
Fendalton Christchurch 8041 New Zealand |
29 Jul 2004 - 29 May 2023 |
Individual | Hingston, Gwendoline |
Palmerston North |
29 Jul 2004 - 29 Jul 2004 |
Individual | Hingston, Guy Richard |
Masterton |
11 Jan 1994 - 29 Jul 2004 |
Individual | Hingston, Helen Margaret |
Masterton |
11 Jan 1994 - 29 Jul 2004 |
Guy Richard Hingston - Director
Appointment date: 09 Dec 2013
ASIC Name: Highfields Development Pty Ltd
Address: Port Macquarie, New South Wales, 2444 Australia
Address used since 09 Dec 2013
Address: Port Macquarrie, Nsw, 2444 Australia
Address: Port Macquarrie, Nsw, 2444 Australia
Helen Margaret Hingston - Director (Inactive)
Appointment date: 19 Jul 2011
Termination date: 09 Dec 2013
Address: Port Macquarie, New South Wales, 2444 Australia
Address used since 29 Jul 2011
Guy Richard Hingston - Director (Inactive)
Appointment date: 11 Jan 1994
Termination date: 19 Jul 2011
Address: Palmerston North 4410,
Address used since 01 Sep 2009
Lo-ke Investments Limited
336 Broadway Avenue
Kylierose Limited
336 Broadway Avenue
Cycling Plastic Reprocess Limited
336 Broadway Avenue
Lone Sheep Investments Limited
336 Broadway Avenue
Myst Holdings Limited
336 Broadway Avenue
Duncan & Mary Jane Scott Trustees Limited
336 Broadway Avenue