Hynds Holdings Limited (NZBN 9429042128700) was registered on 05 Feb 2016. 2 addresses are currently in use by the company: 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 4, 9A Hargreaves Street, Freemans Bay, Auckland Central had been their registered address, up until 05 Apr 2022. 100 shares are allotted to 4 shareholders who belong to 1 shareholder group. The first group includes 4 entities and holds 50 shares (50% of shares), namely:
Hynds, Aaron Paul (a director) located at West Harbour, Auckland postcode 0618,
Hynds, Leonie Andree (a director) located at Herne Bay, Auckland postcode 1011,
Hynds, John Revell (a director) located at Herne Bay, Auckland postcode 1011. "Business management service nec" (business classification M696210) is the category the Australian Bureau of Statistics issued to Hynds Holdings Limited. The Businesscheck database was updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 9a Hargreaves Street, Freemans Bay, Auckland Central, 1011 | Service & physical | 07 Jan 2022 |
88 Shortland Street, Auckland Central, Auckland, 1010 | Registered | 05 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Leonie Andree Hynds
Herne Bay, Auckland, 8023
Address used since 05 Feb 2016
Herne Bay, Auckland, 1011
Address used since 30 Apr 2018 |
Director | 05 Feb 2016 - current |
Adrian David Hynds
Mission Bay, Auckland, 1071
Address used since 05 Feb 2016 |
Director | 05 Feb 2016 - current |
John Revell Hynds
Herne Bay, Auckland, 8023
Address used since 05 Feb 2016
Herne Bay, Auckland, 1011
Address used since 30 Apr 2018 |
Director | 05 Feb 2016 - current |
Aaron Paul Hynds
West Harbour, Auckland, 0618
Address used since 05 Feb 2016 |
Director | 05 Feb 2016 - current |
Mark James Binns
Parnell, Auckland, 1052
Address used since 01 Mar 2021 |
Director | 01 Mar 2021 - current |
Brian James Blake
St Heliers, Auckland, 1071
Address used since 05 Feb 2016 |
Director | 05 Feb 2016 - 07 Apr 2020 |
Kevin Jaffe
Remuera, Auckland, 1050
Address used since 05 Feb 2016 |
Director | 05 Feb 2016 - 06 Aug 2018 |
Previous address | Type | Period |
---|---|---|
Level 4, 9a Hargreaves Street, Freemans Bay, Auckland Central, 1011 | Registered | 10 Jan 2022 - 05 Apr 2022 |
Level 1, 160 Jervois Road, Herne Bay, Auckland, 1011 | Physical | 05 Feb 2016 - 07 Jan 2022 |
Level 1, 160 Jervois Road, Herne Bay, Auckland, 1011 | Registered | 05 Feb 2016 - 10 Jan 2022 |
Shareholder Name | Address | Period |
---|---|---|
Hynds, Aaron Paul Director |
West Harbour Auckland 0618 |
05 Feb 2016 - current |
Hynds, Leonie Andree Director |
Herne Bay Auckland 1011 |
05 Feb 2016 - current |
Hynds, John Revell Director |
Herne Bay Auckland 1011 |
05 Feb 2016 - current |
Hynds, Adrian David Director |
Mission Bay Auckland 1071 |
05 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Jaffe, Kevin Individual |
Remuera Auckland 1050 |
05 Feb 2016 - 07 Aug 2018 |
Elliffe, Douglas Macfarlane Individual |
Remuera Auckland 1050 |
05 Feb 2016 - 13 Apr 2017 |
Lejand NZ Limited Level 1, 172 Ponsonby Road |
|
Inception (nz) Limited Level 1/33 Ponsonby Road |
|
Lateral Lawyers Limited Level 4, 26 Hobson Street |
|
The Barrier Company Limited Level 4, 35 High Street |
|
Soho Wine Company Limited Level 1, 202 Jervois Road |
|
Bold Communication (2007) Limited Level 1, 33 Ponsonby Road |
Mindspring Limited 68 Sarsfield Street |
4m Systems Limited 9 Hamilton Road |
Boutique Building Management Services Limited 97 Jervoice Road |
Gci Alpha Limited 6/10 Shelly Beach Rd |
Taranga21 Limited 51b Shelly Beach Road, St Mary's Bay |
Threebar Limited 19e Blake Street |