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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | D'costa, Dylan Sebastian |
Epsom Auckland 1023 New Zealand |
03 May 2023 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Jaques, Michael John |
Titirangi Auckland 0604 New Zealand |
19 Apr 2021 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Edwards, Jason Geoffrey |
Forrest Hill Auckland 0620 New Zealand |
07 Jul 2009 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Hoy, David Peter |
Rd 2 Helensville 0875 New Zealand |
07 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Judge, Philip Vincent |
Rothesay Bay Auckland 0630 New Zealand |
07 Jul 2009 - 03 May 2023 |
Individual | Nelson, Peter Brian |
Kohimarama Auckland 1071 |
27 Feb 2004 - 27 Feb 2007 |
Individual | Leaning, Brian Allan |
Northcote North Shore City 0627 New Zealand |
07 Jul 2009 - 19 Apr 2021 |
Individual | Sneyd, Harold James |
Mt Maunganui |
27 Feb 2004 - 27 Feb 2004 |
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
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