Hlb Mann Judd W M Holdings Limited was launched on 07 Sep 2016 and issued a number of 9429042549413. The registered LTD company has been supervised by 6 directors: Jason Geoffrey Edwards - an active director whose contract started on 07 Sep 2016,
David Peter Hoy - an active director whose contract started on 07 Sep 2016,
Michael John Jaques - an active director whose contract started on 02 Apr 2019,
Dylan Sebastian D'costa - an active director whose contract started on 24 Apr 2023,
Philip Vincent Judge - an inactive director whose contract started on 07 Sep 2016 and was terminated on 13 Apr 2022.
As stated in BizDb's database (last updated on 18 Mar 2024), the company registered 4 addresses: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 (delivery address) among others.
Up until 29 Sep 2021, Hlb Mann Judd W M Holdings Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address.
A total of 100 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
D'costa, Dylan Sebastian (a director) located at Epsom, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Jaques, Michael John - located at Titirangi, Auckland.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Edwards, Jason Geoffrey, located at Forrest Hill, Auckland (a director). Hlb Mann Judd W M Holdings Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Other active addresses
Address #4: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & service address used from 18 Oct 2021
Principal place of activity
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered address used from 30 Jul 2021 to 29 Sep 2021
Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 30 Jul 2021 to 18 Oct 2021
Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 08 Jun 2020 to 30 Jul 2021
Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 07 Sep 2016 to 08 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | D'costa, Dylan Sebastian |
Epsom Auckland 1023 New Zealand |
03 May 2023 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Jaques, Michael John |
Titirangi Auckland 0604 New Zealand |
19 Apr 2021 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Edwards, Jason Geoffrey |
Forrest Hill Auckland 0620 New Zealand |
07 Sep 2016 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Hoy, David Peter |
Rd 2 Helensville 0875 New Zealand |
07 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Judge, Philip Vincent |
Rothesay Bay Auckland 0630 New Zealand |
07 Sep 2016 - 03 May 2023 |
Individual | Leaning, Brian Allan |
Northcote Auckland 0627 New Zealand |
07 Sep 2016 - 19 Apr 2021 |
Director | Brian Allan Leaning |
Northcote Auckland 0627 New Zealand |
07 Sep 2016 - 19 Apr 2021 |
Jason Geoffrey Edwards - Director
Appointment date: 07 Sep 2016
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 07 Sep 2016
David Peter Hoy - Director
Appointment date: 07 Sep 2016
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 07 Sep 2016
Michael John Jaques - Director
Appointment date: 02 Apr 2019
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 14 Apr 2023
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 18 Jan 2021
Address: Herne Bay, Auckland, 1022 New Zealand
Address used since 02 Apr 2019
Dylan Sebastian D'costa - Director
Appointment date: 24 Apr 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Apr 2023
Philip Vincent Judge - Director (Inactive)
Appointment date: 07 Sep 2016
Termination date: 13 Apr 2022
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 07 Sep 2016
Brian Allan Leaning - Director (Inactive)
Appointment date: 07 Sep 2016
Termination date: 22 Oct 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 07 Sep 2016
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Airline Travel Holdings Limited
Level 6, 57 Symonds Street
Beckman Callagher Trustees Limited
Level 2, 3 Arawa Street
Callagher James Trustees Limited
Level 2, 3 Arawa Street
Horton Callagher Trustees Limited
Level 2, 3 Arawa Street
Joyce Callagher Trustees Limited
Level 2, 3 Arawa Street
Prolifique Limited
Level 6, 57 Symonds Street