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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 865 | |||
Director | Wood, Gary Gordon Mario |
Remuera Auckland 1050 New Zealand |
06 Feb 2020 - |
Shares Allocation #2 Number of Shares: 135 | |||
Individual | Lawry, Jillian Margaret |
Remuera Auckland 1050 New Zealand |
06 Nov 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Northmayne Nz Ltd |
Rd 1 Papakura 2580 New Zealand |
06 Nov 1989 - 06 Feb 2020 |
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
Acoustical Society Of New Zealand Incorporated
C/o Marshall Day Acoustics
Syl (nz) International Company Limited
86 Symonds Street
Auckland Disabled Persons Placement Board
86 Symonds Street
H.i.v. Trust
C/- Ednina P Hughes
Uunz Institute Of Business Limited
Uunz Tower, 76-78 Symonds Street
China Peaceful Reunification Federation Of New Zealand Incorporated
76 Symonds Street
Anchor Investment Holdings Limited
Level 7
Bellagio Management Limited
Level Five Grafton Oak
Hunter Classics New Zealand Limited
Level Five
Mr Hire Limited
Level 3
South British Limited
Level Five
Trans Tasman Bloodstock Limited
Chatfield & Co