H L Holdings Limited, a registered company, was registered on 23 May 1947. 9429040150130 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Bryan David Horne - an active director whose contract began on 14 Jan 2003,
Helen Judy Horne - an active director whose contract began on 14 Jan 2003,
Albert Edward Horne - an inactive director whose contract began on 02 Jul 1992 and was terminated on 10 Jun 2010,
June Fay Horne - an inactive director whose contract began on 02 Jul 1992 and was terminated on 31 Dec 2003,
Norma Constance Limmer - an inactive director whose contract began on 02 Jul 1992 and was terminated on 18 Dec 2002.
Updated on 30 Apr 2024, our data contains detailed information about 1 address: 86A Avenue Road North, Morrinsville, 3300 (category: registered, service).
H L Holdings Limited had been using B.d.o. Taranaki Limited, 10 Young Street, New Plymouth as their registered address until 20 Jul 2010.
Old names for the company, as we found at BizDb, included: from 08 Jan 1951 to 11 Dec 1963 they were named B.l.m. Engineering Company Limited, from 23 May 1947 to 08 Jan 1951 they were named B.l.m. Precision Engineering Company Limited.
All shares (71000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Horne, Bryan David (Trustee) (an individual) located at Morrinsville postcode 3300,
O'shea, John Joseph (Trustee) (an individual) located at Hamilton,
Horne, Helen Judy Racheal (Trustee) (an individual) located at Morrinsville postcode 3300.
Previous addresses
Address #1: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Registered & physical address used from 26 Nov 2009 to 20 Jul 2010
Address #2: B.d.o. Spicers, 10 Young Street, New Plymouth
Physical & registered address used from 18 Jan 2008 to 26 Nov 2009
Address #3: Landrigan Waite, 10 Young Street, New Plymouth
Registered & physical address used from 27 Jul 2004 to 18 Jan 2008
Address #4: Bannin Cooper & Partners, 42 Moorhouse Street, Morrinsville
Registered address used from 28 Jul 2000 to 27 Jul 2004
Address #5: As Per Registered Office
Physical address used from 22 Sep 1997 to 22 Sep 1997
Address #6: 41 Moorhouse Street,, Morrinsville.
Physical address used from 22 Sep 1997 to 27 Jul 2004
Address #7: 41 Moorhouse Street,, Morrinsville.
Registered address used from 22 Sep 1997 to 28 Jul 2000
Basic Financial info
Total number of Shares: 71000
Annual return filing month: July
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 71000 | |||
Individual | Horne, Bryan David (trustee) |
Morrinsville 3300 New Zealand |
23 May 1947 - |
Individual | O'shea, John Joseph (trustee) |
Hamilton New Zealand |
23 May 1947 - |
Individual | Horne, Helen Judy Racheal (trustee) |
Morrinsville 3300 New Zealand |
23 May 1947 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horne Executors Estate Of A E Horne, Bryan David |
Morrinsville 3340 New Zealand |
24 Feb 2012 - 20 Dec 2013 |
Individual | Horne Executors Estate Of A E Horne, Graeme Edward |
Morrinsville 3340 New Zealand |
24 Feb 2012 - 20 Dec 2013 |
Individual | Horne, Albert Edward |
Morrinsville |
23 May 1947 - 24 Feb 2012 |
Individual | Horne, June Fay |
Morrinsville |
23 May 1947 - 22 Jul 2004 |
Bryan David Horne - Director
Appointment date: 14 Jan 2003
Address: Morrinsville, 3300 New Zealand
Address used since 20 Jul 2021
Address: Rd 2, Morrinsville, 3372 New Zealand
Address used since 09 Jul 2018
Address: Morrinsville, 3340 New Zealand
Address used since 17 Jul 2015
Helen Judy Horne - Director
Appointment date: 14 Jan 2003
Address: Morrinsville, 3300 New Zealand
Address used since 20 Jul 2021
Address: Morrinsville, 3340 New Zealand
Address used since 17 Jul 2015
Address: Rd 2, Morrinsville, 3372 New Zealand
Address used since 09 Jul 2018
Albert Edward Horne - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 10 Jun 2010
Address: Morrinsville,
Address used since 02 Jul 1992
June Fay Horne - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 31 Dec 2003
Address: Morrinsville,
Address used since 02 Jul 1992
Norma Constance Limmer - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 18 Dec 2002
Address: Bucklands Beach, Auckland,
Address used since 02 Jul 1992
Keith Charles Limmer - Director (Inactive)
Appointment date: 02 Jul 1992
Termination date: 18 Dec 2002
Address: Bucklands Beach, Auckland,
Address used since 02 Jul 1992
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street