Shortcuts

Hennessy Grading Systems Limited

Type: NZ Limited Company (Ltd)
9429040466392
NZBN
97386
Company Number
Registered
Company Status
Current address
Unit G, 7 Douglas Alexander Parade
Albany
Auckland 0632
New Zealand
Registered address used since 14 Aug 1998
Unit G, 7 Douglas Alexander Parade
Albany
Auckland 0632
New Zealand
Physical & service address used since 20 Jul 2000

Hennessy Grading Systems Limited, a registered company, was registered on 05 Mar 1976. 9429040466392 is the New Zealand Business Number it was issued. This company has been managed by 8 directors: Sarah Hunter - an active director whose contract began on 08 Aug 2007,
John Brian Hennessy - an inactive director whose contract began on 24 Feb 1986 and was terminated on 28 Jul 2015,
Doreen Wildy - an inactive director whose contract began on 24 Feb 1986 and was terminated on 24 Jun 2009,
John William Thomas Murphy - an inactive director whose contract began on 24 Feb 1986 and was terminated on 24 Jun 2009,
Jack Chong - an inactive director whose contract began on 24 Feb 1986 and was terminated on 01 Jun 2004.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Unit G, 7 Douglas Alexander Parade, Albany, Auckland, 0632 (types include: physical, service).
Hennessy Grading Systems Limited had been using Unit 6, 7 Douglas Alexander Pde, Albany, Auckland as their physical address up until 20 Jul 2000.
Previous aliases used by the company, as we found at BizDb, included: from 05 Mar 1976 to 22 Sep 2010 they were called Hennessy & Chong Limited.
A total of 110000 shares are issued to 13 shareholders (10 groups). The first group is comprised of 72704 shares (66.09 per cent) held by 2 entities. Next there is the second group which includes 3 shareholders in control of 17750 shares (16.14 per cent). Lastly the 3rd share allocation (2250 shares 2.05 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Unit 6, 7 Douglas Alexander Pde, Albany, Auckland

Physical address used from 20 Jul 2000 to 20 Jul 2000

Address #2: 22 Williamson Avenue, Grey Lynn, Auckland

Physical address used from 20 Jul 2000 to 20 Jul 2000

Address #3: Unit G, 7 Douglas Alexander Pde, Albany, Auckland

Physical address used from 20 Jul 2000 to 20 Jul 2000

Address #4: 22 Williamson Avenue, Grey Lynn, Auckland

Registered address used from 14 Aug 1998 to 14 Aug 1998

Address #5: 17 Hoteo Avenue, Papatoetoe

Registered address used from 07 Aug 1992 to 14 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 110000

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 72704
Director Hunter, Sarah Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Sargeant, Cavelle Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 17750
Individual Abrahamson, John Houghnan Broadbeach
Queensland

Australia
Individual Abrahamson, June Helene Broadbeach
Queensland

Australia
Individual Kumnick, Peter Jameison 21 Bayview Street
Runaway Bay, Queensland

Australia
Shares Allocation #3 Number of Shares: 2250
Individual Morrison, Jessie Unit 2d Building C
173 Hurstmere Road, Takapuna (estate)

New Zealand
Shares Allocation #4 Number of Shares: 4500
Individual Chong, Joe Tauranga

New Zealand
Shares Allocation #5 Number of Shares: 1350
Individual Mcgregor, Muriel Mission Bay
(estate)

New Zealand
Shares Allocation #6 Number of Shares: 900
Individual Landrigan, Catherine New Plymouth

New Zealand
Shares Allocation #7 Number of Shares: 4950
Individual Murphy, John New Plymouth

New Zealand
Shares Allocation #8 Number of Shares: 900
Individual Murphy, Shirley New Plymouth

New Zealand
Shares Allocation #9 Number of Shares: 2446
Individual Wildy, Doreen Greenhithe
Auckland
Shares Allocation #10 Number of Shares: 2250
Individual Bridger, Godfrey Rd 4
Hamilton
3284
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hennessy, John Brian Coatesville
R D 3, Albany
Individual Gillington, Ada Sorrento
Gold Coast

New Zealand
Individual Chong, Jack Papatoetoe
(estate)

New Zealand
Directors

Sarah Hunter - Director

Appointment date: 08 Aug 2007

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 04 Aug 2015


John Brian Hennessy - Director (Inactive)

Appointment date: 24 Feb 1986

Termination date: 28 Jul 2015

Address: Rd 3, Albany, 0793 New Zealand

Address used since 02 Jun 2010


Doreen Wildy - Director (Inactive)

Appointment date: 24 Feb 1986

Termination date: 24 Jun 2009

Address: Greenhithe, Auckland,

Address used since 24 Feb 1986


John William Thomas Murphy - Director (Inactive)

Appointment date: 24 Feb 1986

Termination date: 24 Jun 2009

Address: New Plymouth,

Address used since 24 Feb 1986


Jack Chong - Director (Inactive)

Appointment date: 24 Feb 1986

Termination date: 01 Jun 2004

Address: Papatoetoe, Auckland,

Address used since 24 Feb 1986


Cole Vincent - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 15 Jul 1996

Address: Beloosa Queensland, 4217, Australia,

Address used since 01 Jun 1993


Ada Nelsie Gillington - Director (Inactive)

Appointment date: 18 Jul 1992

Termination date: 01 Jun 1993

Address: Sorrento Gold Coast, Queensland, Australia,

Address used since 18 Jul 1992


Nellie Chong - Director (Inactive)

Appointment date: 24 Feb 1986

Termination date: 16 Jan 1993

Address: Papatoetoe, Auckland,

Address used since 24 Feb 1986

Nearby companies

All Success Limited
7a Douglas Alexander Parade

Mortgage Success Limited
7a Douglas Alexander Parade

Osmond New Zealand Limited
6b Douglas Alexander Parade

M N Q Properties Limited
A8 /5 Douglas Alexander Parade

Iversen Publishing Limited
Unit C1a, 5 Douglas Alexander Parade

P W Construction Limited
Unit C3, 5 Douglas Alexander Parade