Hygex Nz Limited, a registered company, was started on 02 Mar 1959. 9429040695839 is the NZBN it was issued. This company has been managed by 4 directors: Vivienne Rose Hassan - an active director whose contract began on 25 Aug 1989,
Ian Harvey Westwood - an active director whose contract began on 25 Aug 1989,
Phillip Morris Westwood - an active director whose contract began on 01 Oct 1993,
Jella Westwood - an inactive director whose contract began on 25 Aug 1989 and was terminated on 30 Sep 1996.
Last updated on 15 Apr 2024, BizDb's data contains detailed information about 1 address: 40 Galvan Avenue, Sunnyhills, Auckland, 2010 (type: registered, physical).
Hygex Nz Limited had been using 1/12 College Road, St Johns, Auckland as their physical address up until 21 Jun 2019.
A total of 33500 shares are allotted to 5 shareholders (5 groups). The first group consists of 5584 shares (16.67%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5584 shares (16.67%). Finally there is the 3rd share allotment (5584 shares 16.67%) made up of 1 entity.
Previous addresses
Address: 1/12 College Road, St Johns, Auckland, 1072 New Zealand
Physical & registered address used from 01 Aug 2018 to 21 Jun 2019
Address: 5/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany New Zealand
Registered & physical address used from 15 Jun 2010 to 01 Aug 2018
Address: 3/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany
Physical & registered address used from 08 May 2009 to 15 Jun 2010
Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany
Physical address used from 10 Jan 2002 to 10 Jan 2002
Address: Unit C, 13 Ride Way, North Harbour Industrial Estate, Albany
Registered address used from 10 Jan 2002 to 08 May 2009
Address: 4/41 Paul Matthews Drive, North Harbour Industrial Estate, Albany
Physical address used from 10 Jan 2002 to 08 May 2009
Address: 8 Philson Terrace, Browns Bay, Auckland 10
Physical & registered address used from 01 Nov 1997 to 10 Jan 2002
Address: 22 Alfred St, Onehunga, Auckland 6
Registered address used from 26 Oct 1993 to 01 Nov 1997
Address: 22 Albert St, Onehunga, Auckland 6
Registered address used from 23 Sep 1993 to 26 Oct 1993
Basic Financial info
Total number of Shares: 33500
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5584 | |||
Director | Westwood, Phillip Morris |
Greenlane Auckland 1051 New Zealand |
18 Dec 2014 - |
Shares Allocation #2 Number of Shares: 5584 | |||
Director | Westwood, Ian Harvey |
Sunnyhills Auckland 2010 New Zealand |
18 Dec 2014 - |
Shares Allocation #3 Number of Shares: 5584 | |||
Director | Hassan, Vivienne Rose |
Mount Albert |
18 Dec 2014 - |
Shares Allocation #4 Number of Shares: 8931 | |||
Entity (NZ Limited Company) | Selchurch Properties Limited Shareholder NZBN: 9429040726540 |
Greenlane Auckland 1051 New Zealand |
02 Mar 1959 - |
Shares Allocation #5 Number of Shares: 7817 | |||
Entity (NZ Limited Company) | Sutton House Limited Shareholder NZBN: 9429040717081 |
Greenlane Auckland 1051 New Zealand |
02 Mar 1959 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Hugh Morris Westwood Estate | 02 Mar 1959 - 18 Dec 2014 | |
Other | Hugh Morris Westwood Estate | 02 Mar 1959 - 18 Dec 2014 |
Vivienne Rose Hassan - Director
Appointment date: 25 Aug 1989
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 14 Jul 2015
Ian Harvey Westwood - Director
Appointment date: 25 Aug 1989
Address: Sunnyhills, Auckland, 2010 New Zealand
Address used since 01 May 2019
Address: St Johns, Auckland, 1072 New Zealand
Address used since 24 Jul 2018
Address: Albany, Auckland, 0632 New Zealand
Address used since 25 Nov 2014
Phillip Morris Westwood - Director
Appointment date: 01 Oct 1993
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 May 2019
Address: St Johns, Auckland, 1072 New Zealand
Address used since 25 Nov 2014
Jella Westwood - Director (Inactive)
Appointment date: 25 Aug 1989
Termination date: 30 Sep 1996
Address: St Heliers,
Address used since 25 Aug 1989
Point Living Limited
61a Paul Matthews Road
Kitchen Theme Limited
61a Paul Matthews Road
Nautica Homes Limited
Unit 6, 62 Paul Matthews Rd
Warner Telecommunication Limited
1a 62 Paul Matthews Road
Mako Networks Nz Limited
7-62 Paul Matthews Road
Lawfirm Limited
Unit 15a, 65 Paul Matthews Road