Hyspecs Properties No 1. Limited, a registered company, was incorporated on 24 Apr 2007. 9429033432243 is the NZ business number it was issued. This company has been managed by 5 directors: Richard Harold Krebs - an active director whose contract began on 26 Sep 2007,
Grant John Stewart - an active director whose contract began on 22 Feb 2010,
Albert Jianping Wang - an active director whose contract began on 17 Sep 2018,
Damon Maurice Mccarthy - an active director whose contract began on 17 Sep 2018,
Brent Edward Dale - an inactive director whose contract began on 24 Apr 2007 and was terminated on 17 Apr 2015.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 34 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, service).
Hyspecs Properties No 1. Limited had been using 34 Birmingham Drive, Middleton, Christchurch as their physical address up until 23 May 2019.
A total of 8000000 shares are allotted to 14 shareholders (11 groups). The first group consists of 396000 shares (4.95%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 297000 shares (3.71%). Finally we have the next share allocation (396000 shares 4.95%) made up of 1 entity.
Previous addresses
Address #1: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical address used from 09 Dec 2015 to 23 May 2019
Address #2: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered address used from 09 Dec 2015 to 26 Apr 2019
Address #3: Level 1, 40 Durham Street South, Christchurch, 8023 New Zealand
Registered & physical address used from 20 Jul 2011 to 09 Dec 2015
Address #4: Level 1, 291 Madras Street, Christchurch New Zealand
Registered & physical address used from 24 Apr 2007 to 20 Jul 2011
Basic Financial info
Total number of Shares: 8000000
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 396000 | |||
Individual | Shailer, Katherine Louise |
Rolleston Rolleston 7614 New Zealand |
18 Aug 2022 - |
Shares Allocation #2 Number of Shares: 297000 | |||
Individual | Bartle, Matthew James |
Ilam Christchurch 8041 New Zealand |
14 Apr 2022 - |
Shares Allocation #3 Number of Shares: 396000 | |||
Individual | Mckay, James Duncan |
Cashmere Christchurch 8022 New Zealand |
14 Apr 2022 - |
Shares Allocation #4 Number of Shares: 374000 | |||
Individual | Jones, Lloyd |
Huapai Kumeu 0810 New Zealand |
17 May 2016 - |
Shares Allocation #5 Number of Shares: 462000 | |||
Individual | Riddle, Robert Campbell |
Narre Warren Melbourne 3805 Australia |
17 May 2016 - |
Shares Allocation #6 Number of Shares: 462000 | |||
Individual | Cottier, Nicholas Harney |
Rd 2 Pukekohe 2677 New Zealand |
04 May 2015 - |
Shares Allocation #7 Number of Shares: 2844426 | |||
Individual | Horrocks, Irwin Fowlds |
Merivale Christchurch 8014 New Zealand |
18 Jun 2008 - |
Shares Allocation #8 Number of Shares: 880000 | |||
Entity (NZ Limited Company) | D M Mccarthy Nominees Limited Shareholder NZBN: 9429033145884 |
Glendowie Auckland |
18 Jun 2008 - |
Shares Allocation #9 Number of Shares: 1240000 | |||
Individual | Krebs, Wendy Jane |
Half Moon Bay Auckland New Zealand |
18 Jun 2008 - |
Individual | Krebs, Richard Harold |
Half Moon Bay Auckland |
18 Jun 2008 - |
Individual | Stewart, Grant John |
Marshland Christchurch 8083 New Zealand |
18 Jun 2008 - |
Shares Allocation #10 Number of Shares: 288574 | |||
Entity (NZ Limited Company) | Chalan Trustee Limited Shareholder NZBN: 9429046119698 |
Sydenham Christchurch 8011 New Zealand |
27 Nov 2018 - |
Shares Allocation #11 Number of Shares: 360000 | |||
Individual | Shen, Alice Haojie |
Farm Cove Auckland 2012 New Zealand |
18 Jun 2008 - |
Individual | Wang, Albert Jianping |
Farm Cove Auckland 2012 New Zealand |
18 Jun 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 Company Number: 1860924 |
Christchurch Central Christchurch 8013 New Zealand |
18 Jun 2008 - 25 May 2021 |
Individual | Featherstone, Mark Victor |
Maraetai Auckland 2018 New Zealand |
18 Jun 2008 - 15 Dec 2022 |
Individual | Featherstone, Maylene Debra |
Maraetai Auckland 2018 New Zealand |
18 Jun 2008 - 15 Dec 2022 |
Individual | Sollitt, Raymond Tauri |
Rd 2 Drury 2578 New Zealand |
18 Jun 2008 - 30 May 2022 |
Individual | Sollitt, Raymond Tauri |
Rd 2 Drury 2578 New Zealand |
18 Jun 2008 - 30 May 2022 |
Individual | Featherstone, Mark Victor |
Maraetai Auckland 2018 New Zealand |
18 Jun 2008 - 15 Dec 2022 |
Individual | Sollitt, Raymond Tauri |
Rd 2 Drury 2578 New Zealand |
18 Jun 2008 - 30 May 2022 |
Individual | Ladbrook, Owen Craig |
Avonhead Christchurch 8042 New Zealand |
15 May 2014 - 25 May 2021 |
Individual | Featherstone, Maylene Debra |
Maraetai Auckland 2018 New Zealand |
18 Jun 2008 - 15 Dec 2022 |
Individual | Featherstone, Maylene Debra |
Maraetai Auckland 2018 New Zealand |
18 Jun 2008 - 15 Dec 2022 |
Individual | Featherstone, Mark Victor |
Maraetai Auckland 2018 New Zealand |
18 Jun 2008 - 15 Dec 2022 |
Individual | Ladbrook, Denise Catherine |
Avonhead Christchurch 8042 New Zealand |
15 May 2014 - 25 May 2021 |
Individual | Sollitt, Raymond Tauri |
Rd 2 Drury 2578 New Zealand |
18 Jun 2008 - 30 May 2022 |
Individual | Sollitt, Margot Jane |
Rd 2 Drury 2578 New Zealand |
18 Jun 2008 - 30 May 2022 |
Individual | Sollitt, Margot Jane |
Rd 2 Drury 2578 New Zealand |
18 Jun 2008 - 30 May 2022 |
Individual | Sollitt, Margot Jane |
Rd 2 Drury 2578 New Zealand |
18 Jun 2008 - 30 May 2022 |
Individual | Sollitt, Margot Jane |
Rd 2 Drury 2578 New Zealand |
18 Jun 2008 - 30 May 2022 |
Other | Chalan Trust ( Brent Dale) | 10 Jun 2008 - 18 Jun 2008 | |
Individual | Ladbrook, Denise Catherine |
Avonhead Christchurch 8042 New Zealand |
15 May 2014 - 25 May 2021 |
Other | Chalan Trust ( Helen Dale) | 10 Jun 2008 - 27 Jun 2010 | |
Other | Abj Trust | 10 Jun 2008 - 10 Jun 2008 | |
Entity | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 Company Number: 1860924 |
Christchurch Central Christchurch 8013 New Zealand |
18 Jun 2008 - 25 May 2021 |
Entity | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 Company Number: 1860924 |
Christchurch Central Christchurch 8013 New Zealand |
18 Jun 2008 - 25 May 2021 |
Entity | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 Company Number: 1860924 |
Burwood Christchurch 8083 New Zealand |
18 Jun 2008 - 25 May 2021 |
Individual | Ladbrook, Owen Craig |
Avonhead Christchurch 8042 New Zealand |
15 May 2014 - 25 May 2021 |
Individual | Ladbrook, Owen Craig |
Avonhead Christchurch 8042 New Zealand |
15 May 2014 - 25 May 2021 |
Individual | Ladbrook, Owen Craig |
Avonhead Christchurch 8042 New Zealand |
15 May 2014 - 25 May 2021 |
Individual | Ladbrook, Denise Catherine |
Avonhead Christchurch 8042 New Zealand |
15 May 2014 - 25 May 2021 |
Individual | Ladbrook, Denise Catherine |
Avonhead Christchurch 8042 New Zealand |
15 May 2014 - 25 May 2021 |
Other | Margaret Jane Solitt Trust | 10 Jun 2008 - 18 Jun 2008 | |
Other | Aaa Family Trust | 10 Jun 2008 - 18 Jun 2008 | |
Individual | Kemp, Craig |
Half Moon Bay Auckland 2012 New Zealand |
22 May 2019 - 27 Nov 2019 |
Other | Null - Chalan Trust ( Helen Dale) | 10 Jun 2008 - 27 Jun 2010 | |
Other | Null - Aj & Je Borgfeldt Trust | 10 Jun 2008 - 18 Jun 2008 | |
Other | Null - Aaa Family Trust | 10 Jun 2008 - 18 Jun 2008 | |
Other | Null - Margaret Jane Solitt Trust | 10 Jun 2008 - 18 Jun 2008 | |
Other | Null - Hyspecs No 1 Trust | 10 Jun 2008 - 18 Jun 2008 | |
Other | Null - D M Mccarthy Trust | 10 Jun 2008 - 18 Jun 2008 | |
Other | Null - Raymond Tauiri Sollitt Trust | 10 Jun 2008 - 18 Jun 2008 | |
Other | Hyspecs No 1 Trust | 10 Jun 2008 - 18 Jun 2008 | |
Other | D M Mccarthy Trust | 10 Jun 2008 - 18 Jun 2008 | |
Other | Null - Chalan Trust ( Brent Dale) | 10 Jun 2008 - 18 Jun 2008 | |
Other | Null - Mgm Maraetai Trust | 10 Jun 2008 - 18 Jun 2008 | |
Other | Null - Abj Trust | 10 Jun 2008 - 10 Jun 2008 | |
Individual | Dale, Brent Edward |
Prebbleton Christchurch |
24 Apr 2007 - 27 Jun 2010 |
Other | Raymond Tauiri Sollitt Trust | 10 Jun 2008 - 18 Jun 2008 | |
Individual | Borgfeldt, Andrew John |
Sydenham Christchurch 8023 New Zealand |
18 Jun 2008 - 15 May 2014 |
Other | Aj & Je Borgfeldt Trust | 10 Jun 2008 - 18 Jun 2008 | |
Individual | Borgfeldt, Janet Elizabeth |
Sydenham Christchurch 8023 New Zealand |
18 Jun 2008 - 15 May 2014 |
Individual | Mcphail, Christopher Lane |
Sydenham Christchurch 8023 New Zealand |
18 Jun 2008 - 23 May 2017 |
Other | Mgm Maraetai Trust | 10 Jun 2008 - 18 Jun 2008 |
Ultimate Holding Company
Richard Harold Krebs - Director
Appointment date: 26 Sep 2007
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 26 Sep 2007
Grant John Stewart - Director
Appointment date: 22 Feb 2010
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Apr 2022
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 09 Jun 2010
Albert Jianping Wang - Director
Appointment date: 17 Sep 2018
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 17 Sep 2018
Damon Maurice Mccarthy - Director
Appointment date: 17 Sep 2018
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 17 Sep 2018
Brent Edward Dale - Director (Inactive)
Appointment date: 24 Apr 2007
Termination date: 17 Apr 2015
Address: Prebbleton, Christchurch, New Zealand
Address used since 24 Apr 2007
Drazi Developments Limited
34 Birmingham Drive
Aurora Technology Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive