Hyland Family Properties Limited was registered on 18 Nov 2002 and issued a number of 9429036240401. This registered LTD company has been managed by 4 directors: Roderick Ian Hyland - an active director whose contract began on 18 Nov 2002,
John David Hyland - an inactive director whose contract began on 18 Nov 2002 and was terminated on 12 May 2018,
Rosemary Vera Hyland - an inactive director whose contract began on 18 Nov 2002 and was terminated on 12 May 2018,
Linda Maire Hyland - an inactive director whose contract began on 18 Nov 2002 and was terminated on 10 Apr 2007.
According to BizDb's database (updated on 21 Apr 2024), the company registered 1 address: 22 John Street, Whangarei, Whangarei, 0110 (type: registered, service).
Until 03 Oct 2016, Hyland Family Properties Limited had been using 58 Otaika Road, Whangarei as their physical address.
A total of 5000 shares are allocated to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
Hyland, Roderick Ian (a director) located at Rd 3, Whangarei postcode 0173. Hyland Family Properties Limited was classified as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
134 Bank Street, Regent, Whangarei, 0112 New Zealand
Previous addresses
Address #1: 58 Otaika Road, Whangarei, 0110 New Zealand
Physical & registered address used from 19 Dec 2012 to 03 Oct 2016
Address #2: C/-campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe 2120 New Zealand
Registered & physical address used from 02 Dec 2009 to 19 Dec 2012
Address #3: 17 Hall Street, Pukekohe
Physical & registered address used from 18 Nov 2002 to 02 Dec 2009
Basic Financial info
Total number of Shares: 5000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Director | Hyland, Roderick Ian |
Rd 3 Whangarei 0173 New Zealand |
30 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hyland, Rosemary Vera |
Pukekohe |
18 Nov 2002 - 19 Dec 2017 |
Individual | Hyland, John David |
Pukekohe |
18 Nov 2002 - 30 Aug 2018 |
Individual | Hyland, Linda Maire |
R D 3 Pukekohe |
18 Nov 2002 - 13 Nov 2007 |
Individual | Hyland, Roderick Ian |
Rd 3 Whangarei 0173 New Zealand |
18 Nov 2002 - 19 Dec 2017 |
Individual | Hyland, John David |
Pukekohe |
18 Nov 2002 - 30 Aug 2018 |
Roderick Ian Hyland - Director
Appointment date: 18 Nov 2002
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 03 Dec 2010
John David Hyland - Director (Inactive)
Appointment date: 18 Nov 2002
Termination date: 12 May 2018
Address: Pukekohe, 2120 New Zealand
Address used since 27 Nov 2015
Rosemary Vera Hyland - Director (Inactive)
Appointment date: 18 Nov 2002
Termination date: 12 May 2018
Address: Pukekohe, 2120 New Zealand
Address used since 27 Nov 2015
Linda Maire Hyland - Director (Inactive)
Appointment date: 18 Nov 2002
Termination date: 10 Apr 2007
Address: R D 3, Pukekohe,
Address used since 18 Nov 2002
Jk Plasterers Limited
134 Bank Street
Rolling On Limited
134 Bank Street
Baz Limited
134 Bank Street
Liddington Electrical Southern Limited
134 Bank Street
Padden Builders Limited
134 Bank Street
Headline Publishing Limited
134 Bank Street
81 Walton Street (2017) Limited
134 Bank Street
Cohen, Williamson Properties Limited
142 Bank Street
Knight Buildings Limited
134 Bank Street
Mud Investments Limited
134 Bank Street
Rfzp Limited
134 Bank Street
Skw Properties Limited
134 Bank Street