H S L Investments Limited, a registered company, was started on 06 Jul 1983. 9429040326405 is the business number it was issued. The company has been managed by 4 directors: Peter Maurice Hyland - an active director whose contract began on 21 Nov 1985,
Shirley Denise Hyland - an inactive director whose contract began on 21 Nov 1985 and was terminated on 06 Sep 2016,
William Dobbie - an inactive director whose contract began on 21 Nov 1985 and was terminated on 11 Nov 1996,
Russell William Thomas - an inactive director whose contract began on 21 Nov 1985 and was terminated on 11 Nov 1996.
Updated on 02 May 2024, the BizDb database contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (types include: physical, registered).
H S L Investments Limited had been using C/- Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address up until 05 Jun 2014.
Previous names used by the company, as we identified at BizDb, included: from 06 Jul 1983 to 02 Jun 2004 they were named Hyland Supermarket Limited.
A total of 20004 shares are issued to 9 shareholders (4 groups). The first group is comprised of 5000 shares (25 per cent) held by 3 entities. Moving on the second group includes 2 shareholders in control of 9902 shares (49.5 per cent). Finally there is the third share allocation (5000 shares 25 per cent) made up of 3 entities.
Previous addresses
Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered & physical address used from 19 Nov 2010 to 05 Jun 2014
Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Registered & physical address used from 14 Apr 2010 to 19 Nov 2010
Address: C/- Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru
Physical address used from 07 Dec 2000 to 14 Apr 2010
Address: Pak N Save, Northtown Mall, Evans Street, Timaru
Physical address used from 07 Dec 2000 to 07 Dec 2000
Address: Northtown Mall, Evans Street, Timaru
Registered address used from 02 Dec 1999 to 14 Apr 2010
Basic Financial info
Total number of Shares: 20004
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Clark, Scott Andrew |
269 Wakefield Quary Nelson 7010 New Zealand |
07 Jan 2019 - |
Entity (NZ Limited Company) | Sma Trustees Clark Limited Shareholder NZBN: 9429047016248 |
149 Victoria Street Christchurch 8013 New Zealand |
07 Jan 2019 - |
Individual | Clark, Janelle Ann |
Stepneyville Nelson 7010 New Zealand |
22 Mar 2022 - |
Shares Allocation #2 Number of Shares: 9902 | |||
Entity (NZ Limited Company) | Woollcombe Trustees 4 Limited Shareholder NZBN: 9429041148471 |
Timaru 7910 New Zealand |
19 Dec 2016 - |
Individual | Hyland, Peter Maurice |
Redcliffs Christchurch 8081 New Zealand |
06 Jul 1983 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Hyland, Lara Shiree |
Redcliffs Christchurch 8081 New Zealand |
18 Sep 2006 - |
Individual | Hyland, Peter Maurice |
Redcliffs Christchurch 8081 New Zealand |
06 Jul 1983 - |
Entity (NZ Limited Company) | Woollcombe Trustees 4 Limited Shareholder NZBN: 9429041148471 |
Timaru 7910 New Zealand |
19 Dec 2016 - |
Shares Allocation #4 Number of Shares: 102 | |||
Individual | Hyland, Peter Maurice |
Redcliffs Christchurch 8081 New Zealand |
06 Jul 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hyland, Peter Maurice |
Timaru |
13 Nov 2003 - 13 Nov 2003 |
Individual | Hyland, Janelle Ann |
269 Wakefield Quary Nelson 7010 New Zealand |
18 Sep 2006 - 22 Mar 2022 |
Individual | Simpson, Thomas Mcgregor |
Timaru |
06 Jul 1983 - 19 Dec 2016 |
Individual | Hyland, Shirley Denise |
Redcliffs Christchurch 8081 New Zealand |
06 Jul 1983 - 14 Dec 2018 |
Individual | Hyland, Janelle Ann |
269 Wakefield Quary Nelson 7010 New Zealand |
18 Sep 2006 - 22 Mar 2022 |
Individual | Hyland, Janelle Ann |
Riccarton Christchurch 8041 New Zealand |
18 Sep 2006 - 22 Mar 2022 |
Individual | Hyland, Peter Maurice |
Redcliffs Christchurch 8081 New Zealand |
18 Sep 2006 - 07 Jan 2019 |
Individual | Hyland, Peter Maurice |
Redcliffs Christchurch 8081 New Zealand |
18 Sep 2006 - 07 Jan 2019 |
Individual | Hyland, Shirley Denise |
Redcliffs Christchurch 8081 New Zealand |
18 Sep 2006 - 19 Dec 2016 |
Peter Maurice Hyland - Director
Appointment date: 21 Nov 1985
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 06 Dec 2022
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Feb 2015
Shirley Denise Hyland - Director (Inactive)
Appointment date: 21 Nov 1985
Termination date: 06 Sep 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Feb 2015
William Dobbie - Director (Inactive)
Appointment date: 21 Nov 1985
Termination date: 11 Nov 1996
Address: Christchurch,
Address used since 21 Nov 1985
Russell William Thomas - Director (Inactive)
Appointment date: 21 Nov 1985
Termination date: 11 Nov 1996
Address: Christchurch,
Address used since 21 Nov 1985
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor