General information

Hml Nominees Limited

Type: NZ Limited Company (Ltd)
9429038013836
New Zealand Business Number
872734
Company Number
Registered
Company Status

Hml Nominees Limited (NZBN 9429038013836) was launched on 16 Sep 1997. 2 addresses are in use by the company: 17C Corinthian Drive, Albany, Auckland, 0632 (type: physical, service). 17C Corinthian Drive, Albany, Auckland had been their registered address, until 05 Apr 2017. Hml Nominees Limited used other aliases, namely: Bush Glen 1977 Limited from 16 Sep 1997 to 23 Dec 1998. 3000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1000 shares (33.33 per cent of shares), namely:
Moore, Helen Martha (an individual) located at St Marys Bay, Auckland. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (1000 shares); it includes
Barraclough, Ross (an individual) - located at Mount Eden, Auckland. Next there is the next group of shareholders, share allotment (1000 shares, 33.33%) belongs to 1 entity, namely:
Hassall, Garry Francis, located at Murrays Bay, Auckland (an individual). Businesscheck's information was last updated on 30 Jan 2024.

Current address Type Used since
17c Corinthian Drive, Albany, Auckland, 0632 Physical & service & registered 05 Apr 2017
Directors
Name and Address Role Period
Helen Martha Moore
St Marys Bay, Auckland, 1011
Address used since 01 Aug 2007
Director 16 Sep 1997 - current
Ross Barraclough
Mount Eden, Auckland, 1024
Address used since 01 Apr 2021
Rd 1, Bombay, 2675
Address used since 29 Apr 2016
Director 10 Aug 2009 - current
Garry Francis Hassall
Rothesay Bay, Auckland, 0630
Address used since 01 May 2013
Director 01 May 2013 - current
Danielle Emma Christoffersen
Ponsonby, Auckland, 1011
Address used since 20 Apr 2012
Director 20 Apr 2012 - 21 May 2013
Jill Louise Howard
361 Paremoremo Road, Paremoremo, North Shore City, 0632
Address used since 25 May 2010
Director 14 Aug 2008 - 20 Apr 2012
Sally Rene Synnott
Clevedon,
Address used since 14 Jun 2000
Director 14 Jun 2000 - 10 Aug 2009
Michael Anthony Sharp
Warkworth,
Address used since 01 May 2005
Director 16 Sep 1997 - 14 Aug 2008
Garry Francis Hassall
Murrays Bay, Auckland,
Address used since 16 Sep 1997
Director 16 Sep 1997 - 14 Jun 2000
Addresses
Previous address Type Period
17c Corinthian Drive, Albany, Auckland, 0632 Registered 06 May 2016 - 05 Apr 2017
17c Corinthian Drive, Albany, Auckland, 0632 Registered 28 Apr 2014 - 06 May 2016
17c Corinthian Drive, Albany, Auckland, 0632 Physical 28 Apr 2014 - 05 Apr 2017
Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland Registered 07 Jul 2008 - 28 Apr 2014
Mgi Auckland, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland Physical 07 Jul 2008 - 28 Apr 2014
Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland Registered & physical 23 Aug 2007 - 07 Jul 2008
C/- Michael A Sharp, Chartered Accountants, 3 Elizabeth Street, Warkworth Registered 24 Jan 2001 - 23 Aug 2007
M A Sharp & Associates, 17 Neville Street, Warkworth Physical 24 Jan 2001 - 23 Aug 2007
C/- Michael A Sharp, Chartered Accountants, 3 Elizabeth Street, Warkworth Physical 24 Jan 2001 - 24 Jan 2001
C/- Michael A Sharp, Chartered Accountants, 3 Elizabeth Street, Warkworth Registered 11 Apr 2000 - 24 Jan 2001
Financial Data
Financial info
3000
Total number of Shares
April
Annual return filing month
24 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Moore, Helen Martha
Individual
St Marys Bay
Auckland
16 Sep 1997 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Barraclough, Ross
Individual
Mount Eden
Auckland
1024
09 Mar 2010 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Hassall, Garry Francis
Individual
Murrays Bay
Auckland
0630
14 Mar 2014 - current

Historic shareholders

Shareholder Name Address Period
Christoffersen, Danielle Emma
Individual
Ponsonby
Auckland
1011
08 May 2012 - 14 Mar 2014
Howard, Jill Louise
Individual
Albany
Auckland
21 May 2009 - 08 May 2012
Synnott, Sally Rene
Individual
Clevedon
16 Sep 1997 - 21 May 2009
Sharp, Michael Anthony
Individual
Warkworth
16 Sep 1997 - 16 Aug 2007
Location
Companies nearby
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive