The Hub Properties Limited was started on 31 May 2013 and issued an NZ business number of 9429030199422. This registered LTD company has been managed by 4 directors: Mark Geoffrey Hughson - an active director whose contract started on 31 May 2013,
Neil James Tuffin - an active director whose contract started on 31 May 2013,
Bruce Charles Ellis - an inactive director whose contract started on 31 May 2013 and was terminated on 19 Dec 2019,
Bryan James Mcfarlane - an inactive director whose contract started on 31 May 2013 and was terminated on 20 Apr 2015.
According to our database (updated on 11 Feb 2020), this company filed 1 address: Unit B4, 17 Corinthian Drive, Albany, Auckland, 0632 (type: physical, registered).
Up until 02 May 2018, The Hub Properties Limited had been using Unit B3, 17 Corinthian Drive, Albany, Auckland as their physical address.
A total of 14900100 shares are issued to 21 groups (25 shareholders in total). In the first group, 350000 shares are held by 1 entity, namely:
Ivy Whyte (an individual) located at Whakatane, Whakatane postcode 3120.
The second group consists of 1 shareholder, holds 2.01% shares (exactly 300000 shares) and includes
Gregory Mallett, Paul Mallett and Lee Mallett As Trustees Of The North Haven Trust - located at Stratford, Stratford.
The third share allocation (100 shares, 0%) belongs to 1 entity, namely:
Maat Consulting Limited, located at Albany, Auckland (an entity). The Hub Properties Limited is categorised as "Investment - commercial property" (ANZSIC L671230).
Previous addresses
Address: Unit B3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 16 Dec 2015 to 02 May 2018
Address: Unit B8, 212 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 09 Jun 2014 to 16 Dec 2015
Address: 87 Regan Street, Stratford, Stratford, 4332 New Zealand
Physical & registered address used from 31 May 2013 to 09 Jun 2014
Basic Financial info
Total number of Shares: 14900100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 18 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 350000 | |||
Individual | Ivy Whyte |
Whakatane Whakatane 3120 New Zealand |
05 Jul 2019 - |
Shares Allocation #2 Number of Shares: 300000 | |||
Other | Gregory Mallett, Paul Mallett And Lee Mallett As Trustees Of The North Haven Trust |
Stratford Stratford 4332 New Zealand |
02 Sep 2013 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Maat Consulting Limited Shareholder NZBN: 9429031682114 |
Albany Auckland 0632 New Zealand |
02 Sep 2013 - |
Shares Allocation #4 Number of Shares: 250000 | |||
Entity (NZ Limited Company) | Awatoto Holdings Limited Shareholder NZBN: 9429032138498 |
Rd 2 Otaki 5582 Null New Zealand |
02 Sep 2013 - |
Shares Allocation #5 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Ryland Enterprises Limited Shareholder NZBN: 9429034242681 |
Mayfield Blenheim 7201 New Zealand |
02 Sep 2013 - |
Shares Allocation #6 Number of Shares: 200000 | |||
Individual | John Clayton |
Glenholme Rotorua 3010 New Zealand |
12 Feb 2014 - |
Shares Allocation #7 Number of Shares: 300000 | |||
Individual | Roger And Jenny Of The Barclay Trust Partnership |
Stratford Stratford 4332 New Zealand |
11 Feb 2014 - |
Shares Allocation #8 Number of Shares: 300000 | |||
Individual | Greg And Betty Of G And B Brown Trust |
Rd 1 Papakura 2580 New Zealand |
11 Feb 2014 - |
Shares Allocation #9 Number of Shares: 200000 | |||
Individual | Graham And Joanne Walker |
Rd 3 Opotiki 3199 New Zealand |
11 Feb 2014 - |
Shares Allocation #10 Number of Shares: 400000 | |||
Individual | Peter Faulkner |
Rd 4 Katikati 3181 New Zealand |
12 Feb 2014 - |
Shares Allocation #11 Number of Shares: 600000 | |||
Other | Wayne Britton As Trustee Of The Britton Family Trust |
Rd 2 Dargaville 0372 New Zealand |
02 Sep 2013 - |
Shares Allocation #12 Number of Shares: 500000 | |||
Individual | Cliff Erb |
Stratford Stratford 4332 New Zealand |
02 Sep 2013 - |
Shares Allocation #13 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Hunts Farm Services Limited Shareholder NZBN: 9429036553020 |
Hawera New Zealand |
02 Sep 2013 - |
Shares Allocation #14 Number of Shares: 500000 | |||
Individual | Peter Greenfield |
Meadowbank Auckland 1072 New Zealand |
02 Sep 2013 - |
Individual | Robin Greenfield |
Meadowbank Auckland 1072 New Zealand |
05 Jul 2019 - |
Shares Allocation #15 Number of Shares: 350000 | |||
Individual | James And Gillian Morrison |
Stratford Stratford 4332 New Zealand |
02 Sep 2013 - |
Shares Allocation #16 Number of Shares: 200000 | |||
Other | Jeremy Bolus And Sylvia Bolus As Trustees Of The Bolus Family Trust |
Rd 7 Tauranga 3179 New Zealand |
02 Sep 2013 - |
Shares Allocation #17 Number of Shares: 300000 | |||
Other | Susanne Bruce As Trustee Of The Sh Bruce Family Trust |
Rd 4 New Plymouth 4374 New Zealand |
02 Sep 2013 - |
Shares Allocation #18 Number of Shares: 300000 | |||
Other | Harold Williams And O'sheas Trustees No.6 Limited As Trustee Of The H.j. Williams Property Trust |
Rd 1 Pokeno 2471 New Zealand |
02 Sep 2013 - |
Shares Allocation #19 Number of Shares: 300000 | |||
Other | Philip Campbell As Trustee Of The Park Rise Trust |
Campbells Bay Auckland 0630 New Zealand |
02 Sep 2013 - |
Shares Allocation #20 Number of Shares: 500000 | |||
Individual | Elma Tubil |
Avenues Whangarei 0110 New Zealand |
05 Jul 2019 - |
Shares Allocation #21 Number of Shares: 200000 | |||
Individual | Amanda Cooper |
Riverlea Hamilton 3216 New Zealand |
16 Sep 2019 - |
Individual | Sharon Cooper |
Rd 1 Taupiri 3791 New Zealand |
16 Sep 2019 - |
Entity (NZ Limited Company) | J Law Trustees Limited Shareholder NZBN: 9429041647752 |
Hamilton Central Hamilton 3204 New Zealand |
16 Sep 2019 - |
Individual | Elicia Gerring |
Flagstaff Hamilton 3210 New Zealand |
16 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Raymond And Helen Rook |
Okato Okato 4335 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Stephen Gareth And Mark Of The Prudentia Trust |
Rd 2 Patea 4598 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Timothy Ridder |
Rd 7 Christchurch 7677 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Katherine Hutching |
Hawera Hawera 4610 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Maurice And Angela Of The Pararahi Family Trust |
Stratford Stratford 4332 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Murray And Janice Craig |
Rd 5 Tauranga 3175 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Peter And Janette Of The Barleyman Trust |
Stratford Stratford 4332 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Ernest Schicker |
Rd 2 Whakatane 3192 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Garth And Pauline Moore |
Stratford Stratford 4332 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Murray Of Cape Pioneer Trust And Ngamotu Holdings |
Moturoa New Plymouth 4310 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Allan And Glenise Withers |
Maraetai Auckland 2018 New Zealand |
02 Sep 2013 - 05 Jul 2019 |
Individual | Jack Farrar |
Papamoa Beach Papamoa 3118 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Jansen And Lauretta Greenfield |
Stratford Stratford 4332 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Joanne Tweedie |
Rd 4 Katikati 3181 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | John And Rochelle Brader |
Waiwhetu Lower Hutt 5010 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Kenneth Harrison |
Rd 3 Papakura 2583 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | John Mcaaulay |
Plimmerton Porirua 6011 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Murray And Jennifer Smith |
Tauriko Tauranga 3110 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Murray Boucher |
Weymouth Auckland 2103 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Nelson And Alan Of The New K Trust |
Mayfair Hastings 4122 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Owen Of The Pilbrow Property Trust |
Stratford Stratford 4332 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Entity | Paramount Builders Hamilton Limited Shareholder NZBN: 9429040116785 Company Number: 187101 |
Level 2, 103 London Street Hamilton 3204 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Individual | Peter Of The Miclynant Trust |
Manly Whangaparaoa 0930 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Wayne And Anne Of The Kelly Family Trust |
Hamilton 3200 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Graheme Whyte |
Whakatane Whakatane 3120 New Zealand |
02 Sep 2013 - 11 Nov 2019 |
Individual | Harold Oakley |
Rd 2 Darfield 7572 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Joan Hare |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | John Bell |
Rd 2 Papakura 2582 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Norma Fraser |
Stratford Stratford 4332 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Owen And Ngaire Bristol |
Owhata Rotorua 3010 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Dianne Beatson |
Fitzherbert Palmerston North 4410 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Garry Ince |
Takanini Takanini 2105 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Entity | Wingdale Holdings Limited Shareholder NZBN: 9429037103163 Company Number: 1092684 |
Highland Park Auckland 2010 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Entity | Young Group Limited Shareholder NZBN: 9429039094568 Company Number: 511557 |
Lower Hutt New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Individual | Cliff Wilson |
Epsom Auckland 1023 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Gordon Kilford |
Rd 2 Pukekohe 2677 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Dennis And Patricia Sloane |
Glen Eden Auckland 0602 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Entity | Springdale Farms (1989) Limited Shareholder NZBN: 9429039344090 Company Number: 427620 |
1 Wesley Street Pukekohe 2120 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Entity | Squirrel Holdings Limited Shareholder NZBN: 9429037597610 Company Number: 957735 |
Rotorua 3010 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Individual | Dr Peter Beatson |
Fitzherbert Palmerston North 4410 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Individual | Hayden Daniel And Nathan Rattrie |
Waiuku Waiuku 2123 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Russell And Joanna Of The Jorussin Trust |
Point Chevalier Auckland 1022 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Rosemary Nordstrand |
Auckland 0118 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Entity | Maat Consulting Limited Shareholder NZBN: 9429031682114 Company Number: 2396577 |
Albany Auckland 0632 New Zealand |
31 May 2013 - 05 Jul 2019 |
Individual | James And Jennifer Of The Croft Trust |
Leamington Cambridge 3432 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Richard Bull |
Mount Victoria Wellington 6011 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Kevin And Joanne Tweedie |
Rd 4 Katikati 3181 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Kevin Orr |
Rd 12 Hawera 4672 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Douglas Of The Meadowbank Trust |
Stratford Stratford 4332 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Geoffrey And Violet Of The P And D Trust |
Remuera Auckland 1050 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Patricia Deeks |
Hillcrest Auckland 0627 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Peter Hargraves |
Stratford Stratford 4332 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Roderick Gambling |
Devonport Auckland 0624 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Philip And Glenys Hayward |
Rd 2 Katikati 3178 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Philip And Vernon Of The Pv Overall Family Trust |
Carroll Street Te Kuiti 3910 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Raymond And Ardell Halliday |
Blenheim Blenheim 7273 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Robert Malone |
Nobby Queensland 4360 Australia |
12 Feb 2014 - 05 Jul 2019 |
Individual | Peter Ridder |
Rd 7 Christchurch 7677 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Ronald And Marlene Crosby |
Gulf Harbour Whangaparaoa 0930 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Valerie And Lynette Of The Vj Jack Trust |
Stratford Stratford 4332 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Other | Brooke Cooper, Sharon Cooper And O'sheas Trustees No.6 Limited As Trustees Of The Bk & Spm Cooper Family Trust |
Rd 1 Taupiri 3791 New Zealand |
02 Sep 2013 - 16 Sep 2019 |
Other | Nigel Macdonald And Dianne Macdonald As Trustees Of The Kintyre Trust |
Rd 11 Hawera 4671 New Zealand |
02 Sep 2013 - 05 Jul 2019 |
Individual | Peter Faulkner |
Rd 4 Katikati 3181 New Zealand |
02 Sep 2013 - 05 Jul 2019 |
Individual | John And Helen Manikiam |
Papamoa Beach Papamoa 3118 New Zealand |
02 Sep 2013 - 05 Jul 2019 |
Entity | Mortimer Holdings 2001 Limited Shareholder NZBN: 9429036912605 Company Number: 1136264 |
Mayfield Blenheim 7201 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Entity | Cjs Property Investments Limited Shareholder NZBN: 9429034665091 Company Number: 1660687 |
Lyttelton Lyttelton 8082 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Entity | Audrey Holdings Limited Shareholder NZBN: 9429040640037 Company Number: 70933 |
Albany Auckland 0632 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Individual | Glenise Withers |
Maraetai Auckland 2018 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Entity | Sc & Jt Investments Limited Shareholder NZBN: 9429030176232 Company Number: 4496898 |
Flagstaff Hamilton 3210 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Individual | Allan And Adrienne Bell |
Rd 2 Papakura 2582 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Brian And Joan Anne Of The Brian Wills Family Trust |
Mount Maunganui Mount Maunganui 3116 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Frank Van Der Gulik |
Rd 3 Whakatane 3193 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Frank And Gail Parr |
Mount Wellington Auckland 1060 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Frank Warren |
Rd 6 Te Kuiti 3986 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Geoffrey Bell |
Rd 2 Kerikeri 0295 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Nicholas And Julie Of Howe Smith Family Trust |
Devonport Auckland 0624 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Ardell Halliday |
Rd 3 Blenheim 7273 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Entity | Chevron Building Limited Shareholder NZBN: 9429040661223 Company Number: 66619 |
R D 2 Buckland 2677 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Individual | Cornelius Kluessien |
Papakura Papakura 2110 New Zealand |
11 Feb 2014 - 05 Jul 2019 |
Individual | Rex And Shirley Of The Stead Family Trust |
Rd 2 Cambridge 3494 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Entity | Nelsclar Properties Limited Shareholder NZBN: 9429039075307 Company Number: 517965 |
Merrilands New Plymouth 4312 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Entity | Solinari Investments Limited Shareholder NZBN: 9429032962932 Company Number: 2079397 |
1/4 Chip Grove Pakuranga, Auckland 2010 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Other | Diane Clarke As Trustee Of The Norman Pitt Family Trust |
Stratford Stratford 4332 New Zealand |
02 Sep 2013 - 05 Jul 2019 |
Entity | Tombley Investments Limited Shareholder NZBN: 9429040636344 Company Number: 71743 |
Level 6, 130 Broadway Newmarket, Auckland New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Individual | Graheme Whyte |
Whakatane Whakatane 3120 New Zealand |
02 Sep 2013 - 11 Nov 2019 |
Individual | John And Barbara Pearce |
Tokoroa Tokoroa 3420 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | John And Patricia Gailbraith |
Turangi Turangi 3334 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | John Leonard |
Ashburton 7776 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Alister Of The Kauri Trust |
Pleasant Point South Canterbury 7903 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Laurence Burt |
Schnapper Rock Auckland 0632 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Leonard And Shirley Wilson |
Rd 5 Thames 3575 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Martin And Keryn Ellis |
Rd 9 Palmerston North 4479 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Entity | Mas Properties Limited Shareholder NZBN: 9429036337361 Company Number: 1238496 |
Tauranga 110 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Janice And Rodney Of The Weekes Partnership |
Rd 43 Waitara 4383 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Glen Of The Driftwood Trust |
Stratford Stratford 4332 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Stewart And Maureen Churches |
Ohope Ohope 3121 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Ian And Carolyn Of The Gordon Family Trust |
Cockle Bay Auckland 2014 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Wallis And Kay Bourn |
Hawera Hawera 4610 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Warwick Shearer |
Strandon New Plymouth 4312 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | William And Helen Of The Windrush Trust |
Prebbleton Prebbleton 7604 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Willis And Mary Lang |
Karaka Papakura 2113 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Lesley And Thomas Of The Rae Family Trust |
Halswell Christchurch 8025 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Paul And Shona Melhuish |
Papamoa Beach Papamoa 3118 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Paul Marshall |
Stratford Stratford 4332 New Zealand |
12 Feb 2014 - 05 Jul 2019 |
Individual | Ap Bourke Family Trust |
Rd 14 Hawera 4674 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Individual | Ava Mccall |
Hawera Hawera 4610 New Zealand |
07 Feb 2014 - 05 Jul 2019 |
Mark Geoffrey Hughson - Director
Appointment date: 31 May 2013
Address: Hawera, Hawera, 4610 New Zealand
Address used since 15 Apr 2014
Neil James Tuffin - Director
Appointment date: 31 May 2013
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 15 Apr 2014
Bruce Charles Ellis - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 19 Dec 2019
Address: Westown, New Plymouth, 4310 New Zealand
Address used since 19 Dec 2016
Bryan James Mcfarlane - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 20 Apr 2015
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 15 Apr 2014
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
210 Khyber Pass Investments Limited
Unit B3, 17 Corinthian Drive
Apec Commercial Property Investment Limited
C2/17 Corinthian Drive
Bush Road Property Investments Limited
Unit B3, 17 Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Phoenix Drive Property Investments Limited
Unit B3, 17 Corinthian Drive
Walton Plaza Investments Limited
Unit B3, 17 Corinthian Drive