Shortcuts

Hlb International Limited

Type: NZ Limited Company (Ltd)
9429038785382
NZBN
607033
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Po Box 43
Shortland Street
Auckland 1140
New Zealand
Postal address used since 08 May 2019
Floor 6, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Office & delivery address used since 28 May 2020
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021

Hlb International Limited, a registered company, was registered on 04 Oct 1993. 9429038785382 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company was categorised. The company has been run by 8 directors: Jason Geoffrey Edwards - an active director whose contract started on 01 Apr 2009,
David Peter Hoy - an active director whose contract started on 19 Aug 2009,
Michael John Jaques - an active director whose contract started on 02 Apr 2019,
Dylan Sebastian D'costa - an active director whose contract started on 24 Apr 2023,
Philip Vincent Judge - an inactive director whose contract started on 19 Aug 2009 and was terminated on 13 Apr 2022.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 4 addresses this company uses, specifically: 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 International Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their physical address until 18 Oct 2021.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25%). Lastly we have the 3rd share allocation (25 shares 25%) made up of 1 entity.

Addresses

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

Physical address used from 23 Aug 2021 to 18 Oct 2021

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 23 Aug 2021 to 29 Sep 2021

Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 08 Jun 2020 to 23 Aug 2021

Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 06 Mar 2007 to 08 Jun 2020

Address #5: Level 6, 57 Symonds Street, Auckland

Registered & physical address used from 20 Aug 2004 to 06 Mar 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: 3rd Floor, Customhouse, 50 Anzac Avenue, Auckland

Physical address used from 25 Mar 1998 to 17 Jun 2002

Address #8: 3rd Floor Customhouse, 50 Anzac Avenue, Auckland

Registered address used from 16 Apr 1997 to 17 Jun 2002

Contact info
64 09 3032243
08 May 2019 Phone
hlb@hlb.co.nz
08 May 2019 Email
www.hlb.co.nz
08 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director D'costa, Dylan Sebastian Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Jaques, Michael John Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Edwards, Jason Geoffrey Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Hoy, David Peter Rd 2
Helensville
0875
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Judge, Philip Vincent Rothesay Bay
Auckland
0630
New Zealand
Individual Nelson, Peter Brian Kohimarama
Auckland 1071
Individual Leaning, Brian Allan Northcote
North Shore City
0627
New Zealand
Individual Sneyd, Harold James Mt Maunganui
Directors

Jason Geoffrey Edwards - Director

Appointment date: 01 Apr 2009

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 26 Jul 2012


David Peter Hoy - Director

Appointment date: 19 Aug 2009

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 04 Mar 2010


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: 19 Aug 2009

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 19 Aug 2009


Brian Allan Leaning - Director (Inactive)

Appointment date: 19 Aug 2009

Termination date: 22 Oct 2021

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 19 Aug 2009


Peter Brian Nelson - Director (Inactive)

Appointment date: 04 Oct 1993

Termination date: 01 Apr 2009

Address: Kohimarama, Auckland 1071,

Address used since 27 Feb 2007


Harold James Sneyd - Director (Inactive)

Appointment date: 04 Oct 1993

Termination date: 27 May 2002

Address: Mairangi Bay, Auckland,

Address used since 04 Oct 1993

Nearby companies

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

Similar companies

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