Shortcuts

H L Holdings Limited

Type: NZ Limited Company (Ltd)
9429040150130
NZBN
175137
Company Number
Registered
Company Status
Current address
10 Young Street
New Plymouth 4310
New Zealand
Physical & registered address used since 20 Jul 2010
86a Avenue Road North
Morrinsville 3300
New Zealand
Registered & service address used since 24 Nov 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 71000
Individual Horne, Bryan David (trustee) Morrinsville
3300
New Zealand
Individual O'shea, John Joseph (trustee) Hamilton

New Zealand
Individual Horne, Helen Judy Racheal (trustee) Morrinsville
3300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horne Executors Estate Of A E Horne, Bryan David Morrinsville
3340
New Zealand
Individual Horne Executors Estate Of A E Horne, Graeme Edward Morrinsville
3340
New Zealand
Individual Horne, Albert Edward Morrinsville
Individual Horne, June Fay Morrinsville
Directors

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

Nearby companies