Shortcuts

Hlb Mann Judd W M Holdings Limited

Type: NZ Limited Company (Ltd)
9429042549413
NZBN
6098252
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Po Box 43
Shortland Street
Auckland 1140
New Zealand
Postal address used since 08 May 2019
Floor 6, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Delivery & office address used since 28 May 2020
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021

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).

Addresses

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

Contact info
64 09 3032243
08 May 2019 Phone
hlb@hlb.co.nz
08 May 2019 Email
www.hlb.co.nz
08 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 25
Director D'costa, Dylan Sebastian Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Jaques, Michael John Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Edwards, Jason Geoffrey Forrest Hill
Auckland
0620
New Zealand
Shares Allocation #4 Number of Shares: 25
Director Hoy, David Peter Rd 2
Helensville
0875
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Judge, Philip Vincent Rothesay Bay
Auckland
0630
New Zealand
Individual Leaning, Brian Allan Northcote
Auckland
0627
New Zealand
Director Brian Allan Leaning Northcote
Auckland
0627
New Zealand
Directors

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

Nearby companies

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

Similar companies

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