Shortcuts

Hsl Mullington Limited

Type: NZ Limited Company (Ltd)
9429039266156
NZBN
454347
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Physical & service address used since 16 Aug 2021
Level Five
F/82 Symonds Street Grafton
Auckland 1010
New Zealand
Registered address used since 16 Aug 2021
36 Orakei Road,
Remuera
Auckland 1050
New Zealand
Registered address used since 22 Feb 2023

Hsl Mullington Limited, a registered company, was started on 06 Nov 1989. 9429039266156 is the business number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. The company has been supervised by 6 directors: Gary Gordon Mario Wood - an active director whose contract started on 16 Jul 1999,
Jillian Margaret Lawry - an inactive director whose contract started on 18 Jul 1999 and was terminated on 18 Jul 1999,
Ronald Jack Currie - an inactive director whose contract started on 27 Nov 1992 and was terminated on 16 Jul 1999,
Maureen Edith Currie - an inactive director whose contract started on 27 Nov 1992 and was terminated on 16 Jul 1999,
Dennis David Smith - an inactive director whose contract started on 06 Nov 1989 and was terminated on 27 Nov 1992.
Last updated on 23 Feb 2024, our database contains detailed information about 3 addresses this company uses, specifically: 36 Orakei Road,, Remuera, Auckland, 1050 (registered address),
Level Five, F/82 Symonds Street Grafton, Auckland, 1010 (registered address),
36 Orakei Road, Remuera, Auckland, 1050 (physical address),
36 Orakei Road, Remuera, Auckland, 1050 (service address) among others.
Hsl Mullington Limited had been using Level Five, 82 Symonds Street Grafton, Auckland as their physical address up to 16 Aug 2021.
Former names used by this company, as we found at BizDb, included: from 11 Mar 1993 to 17 Aug 2018 they were called Mull Investments (1992) Limited, from 06 Nov 1989 to 11 Mar 1993 they were called Mull Investments Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 865 shares (86.5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 135 shares (13.5 per cent).

Addresses

Previous addresses

Address #1: Level Five, 82 Symonds Street Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 08 Mar 2018 to 16 Aug 2021

Address #2: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Registered & physical address used from 09 Dec 2014 to 08 Mar 2018

Address #3: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand

Registered address used from 07 Mar 2014 to 09 Dec 2014

Address #4: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand

Registered address used from 20 Feb 2013 to 07 Mar 2014

Address #5: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand

Physical address used from 20 Feb 2013 to 09 Dec 2014

Address #6: 128 Ellett Road, Rd 1, Papakura, Auckland, 2580 New Zealand

Physical address used from 10 Feb 2012 to 20 Feb 2013

Address #7: Hornabrook Macdonald, Level 5, 12 O'oconell Street, Auckland, 1001 New Zealand

Physical address used from 17 Oct 2011 to 10 Feb 2012

Address #8: 128 Ellett Road, Rd 1, Papakura, Auckland, 2580 New Zealand

Registered address used from 17 Oct 2011 to 20 Feb 2013

Address #9: C/- Hornabrook Macdonald, Level 5, 12 O'oconell Street, Auckland, 1001 New Zealand

Physical address used from 20 Sep 2011 to 17 Oct 2011

Address #10: 128 Ellett Road, Rd 1, Papakura, Auckland, 2580 New Zealand

Registered address used from 12 Nov 2010 to 17 Oct 2011

Address #11: 128 Ellett Road, Rd 1, Papakura, Auckland, 2580 New Zealand

Physical address used from 12 Nov 2010 to 20 Sep 2011

Address #12: #26a Lovegrove Crescent, East Tamaki, Manukau City, Auckland 1701 New Zealand

Registered & physical address used from 27 Jun 2006 to 12 Nov 2010

Address #13: #1c Morrin Street, Ellerslie, Aucklnad 1005

Physical address used from 02 Sep 2003 to 27 Jun 2006

Address #14: #1c Morrin Street, Ellerslie, Auckland 1005

Registered address used from 02 Sep 2003 to 27 Jun 2006

Address #15: 65 Wellpark Avenue, Grey Lynn, Auckland 1003

Physical address used from 11 Nov 2001 to 11 Nov 2001

Address #16: 5a Boardman Lane, Newton, Auckland 1001

Physical address used from 11 Nov 2001 to 02 Sep 2003

Address #17: 65 Wellpark Avenue, Grey Lynn, Auckland 1003

Registered address used from 09 Nov 2001 to 02 Sep 2003

Address #18: C/- Messrs Miller Bradley, 5 Domain Road, Panmure, Auckland

Physical address used from 07 Sep 2000 to 11 Nov 2001

Address #19: 1b/30 Randolph Street, Newton, Auckland

Registered address used from 07 Sep 2000 to 09 Nov 2001

Address #20: 84 Gillies Street, Kawakawa

Registered address used from 24 Sep 1999 to 07 Sep 2000

Address #21: C/- Spicer & Oppenheim, 2nd Floor, The Mall, Paihia, Bay Of Islands

Physical address used from 13 Sep 1999 to 07 Sep 2000

Address #22: Brian N. Taylor,, Chartered Accountant,, 23 Great South Rd , Papakura, Auckland.

Registered address used from 12 Aug 1993 to 24 Sep 1999

Contact info
64 21 633947
05 Mar 2019 Phone
garyMwood@xtra.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 14 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 865
Director Wood, Gary Gordon Mario Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 135
Individual Lawry, Jillian Margaret Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Northmayne Nz Ltd Rd 1
Papakura
2580
New Zealand
Directors

Gary Gordon Mario Wood - Director

Appointment date: 16 Jul 1999

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Aug 2021

Address: 82 Symonds Street Grafton, Auckland, 1010 New Zealand

Address used since 28 Feb 2018

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 01 Dec 2014


Jillian Margaret Lawry - Director (Inactive)

Appointment date: 18 Jul 1999

Termination date: 18 Jul 1999

Address: Herne Bay, Auckland,

Address used since 18 Jul 1999


Ronald Jack Currie - Director (Inactive)

Appointment date: 27 Nov 1992

Termination date: 16 Jul 1999

Address: Gillies St, Kawakawa,

Address used since 27 Nov 1992


Maureen Edith Currie - Director (Inactive)

Appointment date: 27 Nov 1992

Termination date: 16 Jul 1999

Address: Gillies St, Kawakawa,

Address used since 27 Nov 1992


Dennis David Smith - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 27 Nov 1992

Address: Gillies Street, Kawakawa,

Address used since 06 Nov 1989


Rex Francis John Potter - Director (Inactive)

Appointment date: 06 Nov 1989

Termination date: 27 Nov 1992

Address: Gillies Street, Kawakawa,

Address used since 06 Nov 1989