F Hayes & Co Limited was incorporated on 07 Feb 1949 and issued a business number of 9429040734675. The registered LTD company has been managed by 8 directors: Bryan Arch Coyte - an active director whose contract began on 13 Nov 1996,
Scott Nelson George Douglas - an active director whose contract began on 18 Dec 1998,
Paul Bryan Coyte - an active director whose contract began on 20 Nov 2012,
Christopher Keith Coyte - an active director whose contract began on 01 Oct 2020,
David Arthur Coyte - an inactive director whose contract began on 22 Feb 2007 and was terminated on 22 Dec 2019.
As stated in our information (last updated on 01 May 2024), the company uses 1 address: 14-16 Edinburgh Street, Te Papapa, Auckland, 1061 (type: physical, service).
Until 11 Nov 2020, F Hayes & Co Limited had been using Level 18, 80 Queen Street, Auckland Central, Auckland as their physical address.
A total of 64982 shares are allotted to 1 group (3 shareholders in total). In the first group, 64982 shares are held by 3 entities, namely:
Coyte, Bryan (an individual) located at St Heliers, Auckland,
Coyte, Paul Bryan (an individual) located at St Heliers, Auckland postcode 1071,
Coyte, Susan Joy (an individual) located at St Heliers, Auckland.
Principal place of activity
14-16 Edinburgh Street, Te Papapa, Auckland, 1061 New Zealand
Previous addresses
Address #1: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 27 Nov 2019 to 11 Nov 2020
Address #2: C/-deloitte, 80 Queen Street, Auckland 1010 New Zealand
Registered address used from 18 Jan 2010 to 05 Aug 2014
Address #3: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 18 Jan 2010 to 27 Nov 2019
Address #4: C/-deloitte, Level 4 Deloitte House, 8 Nelson Street, Auckland
Registered address used from 24 Nov 2005 to 18 Jan 2010
Address #5: Same As, Registered Office Address
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #6: Same As Registered Office Address
Physical address used from 08 Feb 1999 to 18 Jan 2010
Address #7: 13 Floor, Tower Two, Shortland Centre, Shortland Str, Auckland
Registered address used from 08 Feb 1999 to 24 Nov 2005
Address #8: Deloitte Touche Tohmatsu, 13th Floor, Shortland Centre, Shortland St, Auckland
Physical address used from 08 Feb 1999 to 08 Feb 1999
Address #9: Teed St, Newmarket
Registered address used from 23 Dec 1993 to 08 Feb 1999
Basic Financial info
Total number of Shares: 64982
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 64982 | |||
Individual | Coyte, Bryan |
St Heliers Auckland |
07 Feb 1949 - |
Individual | Coyte, Paul Bryan |
St Heliers Auckland 1071 New Zealand |
24 Nov 2016 - |
Individual | Coyte, Susan Joy |
St Heliers Auckland |
07 Feb 1949 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Russell George |
Auckland New Zealand |
07 Feb 1949 - 16 Mar 2023 |
Entity | Newmarket Trustees Limited Shareholder NZBN: 9429037884192 Company Number: 900433 |
Auckland 1010 New Zealand |
13 Mar 2012 - 16 Mar 2023 |
Individual | Thompson, Russell George |
Auckland New Zealand |
07 Feb 1949 - 16 Mar 2023 |
Individual | Hayes-thompson, Lindy Jane |
Northcote Point Auckland |
07 Feb 1949 - 16 Mar 2023 |
Individual | Hayes-thompson, Lindy Jane |
Northcote Point Auckland |
07 Feb 1949 - 16 Mar 2023 |
Individual | Hayes, Lisa Marie |
Rd3 Cambridge |
07 Feb 1949 - 13 Dec 2006 |
Individual | Coyte, David Arthur |
Auckland |
07 Feb 1949 - 24 Nov 2016 |
Individual | Herbert, Richard Wallace |
Auckland New Zealand |
07 Feb 1949 - 13 Mar 2012 |
Individual | Coyte, Joan Maureen |
Remuera Auckland |
07 Feb 1949 - 27 Feb 2013 |
Bryan Arch Coyte - Director
Appointment date: 13 Nov 1996
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Nov 1996
Scott Nelson George Douglas - Director
Appointment date: 18 Dec 1998
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Nov 2015
Paul Bryan Coyte - Director
Appointment date: 20 Nov 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Nov 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Nov 2012
Christopher Keith Coyte - Director
Appointment date: 01 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2020
David Arthur Coyte - Director (Inactive)
Appointment date: 22 Feb 2007
Termination date: 22 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Dec 2009
Joan Maureen Coyte - Director (Inactive)
Appointment date: 22 Aug 1985
Termination date: 07 Jan 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Aug 1985
Ian William Kendall - Director (Inactive)
Appointment date: 13 Nov 1996
Termination date: 10 Dec 1998
Address: 164 St Heliers Bay Road, St Heliers Bay, Auckland,
Address used since 13 Nov 1996
William Arthur Hayes - Director (Inactive)
Appointment date: 22 Aug 1985
Termination date: 13 Nov 1996
Address: East Tamaki, Auckland,
Address used since 22 Aug 1985
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street