Shortcuts

Hyde Park Exports & Investments Limited

Type: NZ Limited Company (Ltd)
9429040817033
NZBN
34147
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
412 Yaldhurst Road, Russley
Russley
Christchurch 8042
New Zealand
Postal & office address used since 01 Jul 2019
412 Yaldhurst Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 01 Jul 2019
1/25 Steadman Road
Broomfield
Christchurch 8042
New Zealand
Physical & service & registered address used since 29 Jul 2022

Hyde Park Exports & Investments Limited, a registered company, was incorporated on 29 Dec 1977. 9429040817033 is the NZBN it was issued. The company has been managed by 3 directors: Alexander G Neill - an active director whose contract started on 16 Jul 1991,
Alexander George Neill - an active director whose contract started on 16 Jul 1991,
Annamaria Neill - an inactive director whose contract started on 16 Jul 1991 and was terminated on 30 Jun 1999.
Updated on 04 Apr 2024, our database contains detailed information about 1 address: 1/25 Steadman Road, Broomfield, Christchurch, 8042 (types include: physical, service).
Hyde Park Exports & Investments Limited had been using 412 Yaldhurst Road, Russley, Christchurch as their registered address up until 29 Jul 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 29 Dec 1977 to 13 Nov 1987 they were called Rehalan Hotel Limited.
One entity controls all company shares (exactly 65000 shares) - Neill, Alexander G - located at 8042, Russley, Christchurch.

Addresses

Principal place of activity

412 Yaldhurst Road, Russley, Russley, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 412 Yaldhurst Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 10 Jul 2019 to 29 Jul 2022

Address #2: 1 Coquet Street, Oamaru, 9400 New Zealand

Physical & registered address used from 15 Jul 2014 to 10 Jul 2019

Address #3: Whk, 1 Coquet Street, Oamaru, 9400 New Zealand

Registered & physical address used from 29 Jul 2011 to 15 Jul 2014

Address #4: Whk, 6-10 Coquet Street, Oamaru New Zealand

Physical & registered address used from 24 Jun 2010 to 29 Jul 2011

Address #5: Scott & Co Limited, Chartered Accountants, 10 Coquet Street, Oamaru

Physical & registered address used from 24 Jul 2007 to 24 Jun 2010

Address #6: Scott & Co Limited, Accountants, 27a Coquet St, Oamaru

Physical address used from 19 Sep 2002 to 24 Jul 2007

Address #7: Scott & Co Limited, Chartered Accountants, 27a Coquet St, Oamaru

Registered address used from 19 Sep 2002 to 24 Jul 2007

Address #8: C/o Brady & Wollstein, Accts, 6 Coquet St, Oamaru

Physical & registered address used from 01 Jul 1997 to 19 Sep 2002

Contact info
64 27 4403731
01 Jul 2019 Phone
agn@xtra.co.nz
01 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 65000

Annual return filing month: July

Annual return last filed: 29 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 65000
Individual Neill, Alexander G Russley
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neill, Diane Russley
Christchurch
8042
New Zealand
Directors

Alexander G Neill - Director

Appointment date: 16 Jul 1991

Address: Christchurch, Christchurch, 8042 New Zealand

Address used since 20 Jul 2015


Alexander George Neill - Director

Appointment date: 16 Jul 1991

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 29 Jul 2023

Address: Russley, Christchurch, 8042 New Zealand

Address used since 17 Jul 2018


Annamaria Neill - Director (Inactive)

Appointment date: 16 Jul 1991

Termination date: 30 Jun 1999

Address: Christchurch,

Address used since 16 Jul 1991

Nearby companies

Taupo Farming Limited
1 Coquet Street

Seamist Dairies Limited
1 Coquet Street

Tamac Farms Limited
1 Coquet Street

Hireplus Oamaru Limited
1 Coquet Street

Plunket Electrical (2005) Limited
1 Coquet Street

Ad & De Purvis Limited
1 Coquet Street