Hynds Limited (issued a business number of 9429035747925) was registered on 01 Oct 2003. 6 addresess are currently in use by the company: Hynds Limited, P O Box 58-142, Botany, Auckland, 2163 (type: postal, office). C/- Simpson Grierson, Simpson Grierson Building, Level 13, 92-96 Albert Street, Auckland had been their physical address, until 02 Nov 2005. 2000000 shares are allocated to 10 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 1 share (0 per cent of shares), namely:
Hynds, Leonie Andree (an individual) located at 97 Jervois Road, Herne Bay, Auckland postcode 1011,
Leonie Hynds (a director) located at 97 Jervois Road, Herne Bay, Auckland postcode 1011,
Hynds, John Revell (a director) located at 97 Jervois Road, Herne Bay, Auckland postcode 1011. As far as the second group is concerned, a total of 3 shareholders hold 0 per cent of all shares (1 share); it includes
Hynds, Leonie Andree (an individual) - located at 97 Jervois Road, Herne Bay, Auckland,
Hynds, John Revell (a director) - located at 97 Jervois Road, Herne Bay, Auckland,
Leonie Hynds (a director) - located at 97 Jervois Road, Herne Bay, Auckland. Next there is the third group of shareholders, share allocation (999999 shares, 50%) belongs to 4 entities, namely:
Hynds, John Revell, located at 97 Jervois Road, Herne Bay, Auckland (an individual),
Hynds, Aaron Paul, located at West Harbour, Auckland (an individual),
Hynds, Leonie Andree, located at 97 Jervois Road, Herne Bay, Auckland (an individual). The Businesscheck data was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
88 Shortland Street, Auckland | Physical & service & registered | 02 Nov 2005 |
Hynds Limited, P O Box 58-142, Botany, Auckland, 2163 | Postal & invoice | 24 Apr 2019 |
25 Arwen Place, East Tamaki, Auckland, 2013 | Office & delivery | 24 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Adrian David Hynds
Mission Bay, Auckland, 1071
Address used since 01 Oct 2003 |
Director | 01 Oct 2003 - current |
John Revell Hynds
97 Jervois Road, Herne Bay, Auckland, 1011
Address used since 03 May 2010 |
Director | 01 Oct 2003 - current |
Aaron Paul Hynds
West Harbour, Auckland, 0618
Address used since 29 Aug 2012 |
Director | 29 Aug 2012 - current |
Mark James Binns
Parnell, Auckland, 1052
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
Raveen Prakash Jaduram
Mission Bay, Auckland, 1071
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - 17 May 2023 |
Mark Theodore Bellas
Castor Bay, Auckland, 0620
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - 17 Feb 2023 |
David Clarke
Rd 5, Papakura, 2585
Address used since 29 Apr 2016 |
Director | 25 Feb 2010 - 22 Dec 2022 |
Leonie Andree Hynds
97 Jervois Road, Herne Bay, Auckland, 1011
Address used since 03 May 2010 |
Director | 01 Oct 2003 - 30 Jun 2022 |
Alister John Lawrence
Palm Beach, Waiheke Island, 1081
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 07 Apr 2020 |
Brian James Blake
St Heliers, Auckland, 1071
Address used since 01 Jan 2014 |
Director | 01 Jan 2014 - 07 Apr 2020 |
Alistair Alan Ward
Remuera, Auckland, 1050
Address used since 26 Apr 2013 |
Director | 01 Oct 2003 - 25 Jun 2014 |
Douglas Macfarlane Elliffe
Orakei, Auckland,
Address used since 01 Oct 2003 |
Director | 01 Oct 2003 - 04 Feb 2009 |
Malcolm James Meacham
Rd1, Howick,
Address used since 01 Oct 2003 |
Director | 01 Oct 2003 - 04 Feb 2009 |
Aaron Paul Hynds
West Harbour, Auckland,
Address used since 22 Nov 2006 |
Director | 22 Nov 2006 - 04 Feb 2009 |
James Andrew Smith
Pakuranga, Auckland,
Address used since 01 Mar 2007 |
Director | 01 Mar 2007 - 22 Aug 2007 |
25 Arwen Place , East Tamaki , Auckland , 2013 |
Previous address | Type | Period |
---|---|---|
C/- Simpson Grierson, Simpson Grierson Building, Level 13, 92-96 Albert Street, Auckland | Physical & registered | 19 Mar 2004 - 02 Nov 2005 |
41-43 Kerwyn Avenue, East Tamaki, Auckland | Physical & registered | 01 Oct 2003 - 19 Mar 2004 |
Shareholder Name | Address | Period |
---|---|---|
Hynds, Leonie Andree Individual |
97 Jervois Road Herne Bay, Auckland 1011 |
30 Oct 2017 - current |
Leonie Andree Hynds Director |
97 Jervois Road Herne Bay, Auckland 1011 |
30 Oct 2017 - current |
Hynds, John Revell Director |
97 Jervois Road Herne Bay, Auckland 1011 |
30 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hynds, Leonie Andree Individual |
97 Jervois Road Herne Bay, Auckland 1011 |
30 Oct 2017 - current |
Hynds, John Revell Director |
97 Jervois Road Herne Bay, Auckland 1011 |
30 Oct 2017 - current |
Leonie Andree Hynds Director |
97 Jervois Road Herne Bay, Auckland 1011 |
30 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hynds, John Revell Individual |
97 Jervois Road Herne Bay, Auckland |
01 Oct 2003 - current |
Hynds, Aaron Paul Individual |
West Harbour Auckland |
01 Oct 2003 - current |
Hynds, Leonie Andree Individual |
97 Jervois Road Herne Bay, Auckland |
01 Oct 2003 - current |
Hynds, Adrian David Individual |
Mission Bay Auckland |
01 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Elliffe, Douglas Macfarlane Individual |
Orakei Auckland |
01 Oct 2003 - 27 Mar 2017 |
Jaffe, Kevin Individual |
88 Shortland Street Auckland |
26 Jun 2009 - 07 Aug 2018 |
Elliffe, Douglas Macfarlane Individual |
Orakei Auckland |
01 Oct 2003 - 27 Mar 2017 |
Jaffe, Kevin Individual |
Auckland Central Auckland 1010 |
30 Oct 2017 - 07 Aug 2018 |
Jaffe, Kevin Individual |
Auckland Central Auckland 1010 |
30 Oct 2017 - 07 Aug 2018 |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |