Hlb Wylie Mcdonald Services Limited, a registered company, was incorporated on 25 Sep 1987. 9429039552143 is the NZ business identifier it was issued. This company has been run by 10 directors: David Peter Hoy - an active director whose contract started on 01 Apr 2008,
Jason Geoffrey Edwards - an active director whose contract started on 10 Sep 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 27 Mar 2000 and was terminated on 13 Apr 2022.
Updated on 29 Feb 2024, BizDb's data contains detailed information about 4 addresses the 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 Wylie Mcdonald Services Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address up to 29 Sep 2021.
Former names used by the company, as we identified at BizDb, included: from 19 Nov 1993 to 20 Jul 1998 they were called Wylie Mcdonald Services Limited, from 25 Sep 1987 to 19 Nov 1993 they were called Wylie Mcdonald & Sneyd Services Limited.
A total of 100 shares are allocated to 14 shareholders (8 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 24 shares (24%). Finally we have the 3rd share allotment (24 shares 24%) made up of 3 entities.
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
Registered address used from 23 Aug 2021 to 29 Sep 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 23 Aug 2021 to 18 Oct 2021
Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jul 2007 to 23 Aug 2021
Address #4: Level 6, 57 Symonds Street, Auckland
Registered & physical address used from 20 Aug 2004 to 06 Jul 2007
Address #5: Level 6, L J Hooker House, 57-59 Symonds St, Auckland
Registered & physical address used from 17 Jun 2002 to 20 Aug 2004
Address #6: 3rd Floor, Customhouse, 50 Anzac Avenue, Auckland
Registered address used from 09 Oct 2001 to 17 Jun 2002
Address #7: Level 3, Custom House, 50 Anzac Avenue, Auckland
Physical address used from 09 Oct 2001 to 17 Jun 2002
Address #8: 3rd Floor, Custom House, 50 Anzac Avenue, Auckland
Physical address used from 09 Oct 2001 to 09 Oct 2001
Address #9: F W Caves Building, 105-107 Anzac Avenue, Auckland
Registered address used from 03 Nov 1993 to 09 Oct 2001
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: 1 | |||
Director | D'costa, Dylan Sebastian |
Epsom Auckland 1023 New Zealand |
03 May 2023 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Noronha, Natasha |
Epsom Auckland 1023 New Zealand |
03 May 2023 - |
Director | D'costa, Dylan Sebastian |
Epsom Auckland 1023 New Zealand |
03 May 2023 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Gilbert, Grace |
Titirangi Auckland 0604 New Zealand |
03 May 2023 - |
Director | Jaques, Michael John |
Point Chevalier Auckland 1022 New Zealand |
09 May 2019 - |
Entity (NZ Limited Company) | Jam Trustee Services Limited Shareholder NZBN: 9429047299085 |
Titirangi Auckland 0604 New Zealand |
09 May 2019 - |
Shares Allocation #4 Number of Shares: 24 | |||
Individual | Edwards, Jason Geoffrey |
Forrest Hill Auckland 0620 New Zealand |
10 Sep 2009 - |
Individual | Edwards, Susan |
Forrest Hill Auckland 0620 New Zealand |
22 Mar 2022 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Hoy, David Peter |
Rd 2 Helensville 0875 New Zealand |
10 Sep 2009 - |
Shares Allocation #6 Number of Shares: 24 | |||
Entity (NZ Limited Company) | Liston Trustee Services Limited Shareholder NZBN: 9429037070649 |
43 Wyndham Street Auckland 1010 New Zealand |
25 Sep 1987 - |
Individual | Hoy, David Peter |
Rd 2 Helensville 0875 New Zealand |
25 Sep 1987 - |
Individual | Hoy, Kanchana |
Rd 2 Helensville 0875 New Zealand |
25 Sep 1987 - |
Shares Allocation #7 Number of Shares: 1 | |||
Director | Jaques, Michael John |
Point Chevalier Auckland 1022 New Zealand |
09 May 2019 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Edwards, Jason Geoffrey |
Forrest Hill Auckland 0620 New Zealand |
10 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Judge, Philip Vincent |
Rothesay Bay Auckland 0630 New Zealand |
25 Sep 1987 - 24 May 2022 |
Individual | Snedden, David |
Rothesay Bay Auckland 0630 New Zealand |
10 Sep 2009 - 24 May 2022 |
Individual | Wells, Philip Simpson |
City 0622, (trustee Of Rangitoto Trust) New Zealand |
10 Sep 2009 - 22 Mar 2022 |
Entity | Angus Rogers Nominees 2004 Limited Shareholder NZBN: 9429035498957 Company Number: 1490172 |
25 Jul 2005 - 29 Jun 2007 | |
Individual | Leaning, Brian Allan |
Northcote Auckland 0627 New Zealand |
25 Sep 1987 - 09 May 2019 |
Individual | Judge, Philip Vincent |
Rothesay Bay Auckland 0630 New Zealand |
25 Sep 1987 - 24 May 2022 |
Individual | Judge, Mary-ann |
Rothesay Bay Auckland 0630 New Zealand |
25 Sep 1987 - 24 May 2022 |
Individual | Edwards, Lloyd Bevan |
City 0622, (trustee Of Rangitoto Trust) New Zealand |
10 Sep 2009 - 22 Mar 2022 |
Individual | Edwards, Janette Dawn |
City 0622, (trustee Of Rangitoto Trust) New Zealand |
10 Sep 2009 - 22 Mar 2022 |
Individual | Leaning, Susan |
Northcote Auckland 0627 New Zealand |
25 Sep 1987 - 09 May 2019 |
Individual | Davidson, Gary |
Northcote Auckland 0627 New Zealand |
10 Sep 2009 - 09 May 2019 |
Individual | Nelson, Peter Brian |
Kohimarama Auckland 1071 |
25 Sep 1987 - 29 Jun 2007 |
Individual | Whittington, Max Leonard |
Remuera Auckland 1050 |
25 Sep 1987 - 13 Jul 2009 |
Entity | Angus Rogers Nominees 2004 Limited Shareholder NZBN: 9429035498957 Company Number: 1490172 |
25 Jul 2005 - 29 Jun 2007 | |
Individual | Leaning, Brian Allan |
Northcote Auckland 0627 New Zealand |
25 Sep 1987 - 09 May 2019 |
David Peter Hoy - Director
Appointment date: 01 Apr 2008
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 10 Sep 2009
Jason Geoffrey Edwards - Director
Appointment date: 10 Sep 2009
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 01 Aug 2012
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: 27 Mar 2000
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 29 Jun 2007
Brian Allan Leaning - Director (Inactive)
Appointment date: 09 Sep 1991
Termination date: 31 Mar 2022
Address: Northcote, Auckland, 0627 New Zealand
Address used since 15 Oct 2021
Address: Northcote, North Shore City, 0627 New Zealand
Address used since 29 Jun 2007
Peter Brian Nelson - Director (Inactive)
Appointment date: 09 Sep 1991
Termination date: 01 Apr 2009
Address: Kohimarama, Auckland 1071,
Address used since 29 Jun 2007
Max Leonard Whittington - Director (Inactive)
Appointment date: 09 Sep 1991
Termination date: 27 Mar 2000
Address: St Marys Bay, Auckland,
Address used since 09 Sep 1991
Harold James Sneyd - Director (Inactive)
Appointment date: 09 Sep 1991
Termination date: 26 Jul 1999
Address: Mairangi Bay, Auckland 10,
Address used since 09 Sep 1991
Ken Ian Gilbert - Director (Inactive)
Appointment date: 20 Sep 1993
Termination date: 16 Apr 1996
Address: Takapuna,
Address used since 20 Sep 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