Shortcuts

Hlb Wylie Mcdonald Services Limited

Type: NZ Limited Company (Ltd)
9429039552143
NZBN
361838
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
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 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.

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

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

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: 1
Director D'costa, Dylan Sebastian Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Noronha, Natasha Epsom
Auckland
1023
New Zealand
Director D'costa, Dylan Sebastian Epsom
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 24
Individual Gilbert, Grace Titirangi
Auckland
0604
New Zealand
Director Jaques, Michael John Point Chevalier
Auckland
1022
New Zealand
Entity (NZ Limited Company) Jam Trustee Services Limited
Shareholder NZBN: 9429047299085
Titirangi
Auckland
0604
New Zealand
Shares Allocation #4 Number of Shares: 24
Individual Edwards, Jason Geoffrey Forrest Hill
Auckland
0620
New Zealand
Individual Edwards, Susan Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Hoy, David Peter Rd 2
Helensville
0875
New Zealand
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
Individual Hoy, David Peter Rd 2
Helensville
0875
New Zealand
Individual Hoy, Kanchana Rd 2
Helensville
0875
New Zealand
Shares Allocation #7 Number of Shares: 1
Director Jaques, Michael John Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Edwards, Jason Geoffrey Forrest Hill
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Judge, Philip Vincent Rothesay Bay
Auckland
0630
New Zealand
Individual Snedden, David Rothesay Bay
Auckland
0630
New Zealand
Individual Wells, Philip Simpson City 0622, (trustee Of Rangitoto Trust)

New Zealand
Entity Angus Rogers Nominees 2004 Limited
Shareholder NZBN: 9429035498957
Company Number: 1490172
Individual Leaning, Brian Allan Northcote
Auckland
0627
New Zealand
Individual Judge, Philip Vincent Rothesay Bay
Auckland
0630
New Zealand
Individual Judge, Mary-ann Rothesay Bay
Auckland
0630
New Zealand
Individual Edwards, Lloyd Bevan City 0622, (trustee Of Rangitoto Trust)

New Zealand
Individual Edwards, Janette Dawn City 0622, (trustee Of Rangitoto Trust)

New Zealand
Individual Leaning, Susan Northcote
Auckland
0627
New Zealand
Individual Davidson, Gary Northcote
Auckland
0627
New Zealand
Individual Nelson, Peter Brian Kohimarama
Auckland 1071
Individual Whittington, Max Leonard Remuera
Auckland 1050
Entity Angus Rogers Nominees 2004 Limited
Shareholder NZBN: 9429035498957
Company Number: 1490172
Individual Leaning, Brian Allan Northcote
Auckland
0627
New Zealand
Directors

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

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