Hempleman Properties Limited was incorporated on 28 Feb 2013 and issued an NZBN of 9429030335820. This registered LTD company has been run by 2 directors: Nicola Mary Hudson - an active director whose contract began on 28 Feb 2013,
Kathryn Anne Watkins - an active director whose contract began on 28 Feb 2013.
According to our information (updated on 21 Mar 2024), this company filed 1 address: 379B Papanui Road, Strowan, Christchurch, 8052 (types include: registered, physical).
Up until 09 Sep 2019, Hempleman Properties Limited had been using 63 Greers Road, Burnside, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 50 shares are held by 2 entities, namely:
Watkins, Kathryn Anne (an individual) located at Harewood, Christchurch postcode 8051,
Watkins, Andrew David (an individual) located at Harewood, Christchurch postcode 8051.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Hudson, Malcolm Reginald - located at Strowan, Christchurch,
Hudson, Nicola Mary - located at Strowan, Christchurch. Hempleman Properties Limited has been categorised as "Investment - residential property" (ANZSIC L671150).
Principal place of activity
379b Papanui Road, Strowan, Christchurch, 8052 New Zealand
Previous addresses
Address: 63 Greers Road, Burnside, Christchurch, 8041 New Zealand
Physical address used from 18 Aug 2015 to 09 Sep 2019
Address: 63 Greers Road, Burnside, Christchurch, 8041 New Zealand
Physical address used from 12 May 2014 to 18 Aug 2015
Address: 63 Greers Road, Burnside, Christchurch, 8041 New Zealand
Registered address used from 12 May 2014 to 09 Sep 2019
Address: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 28 Feb 2013 to 12 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Watkins, Kathryn Anne |
Harewood Christchurch 8051 New Zealand |
28 Feb 2013 - |
Individual | Watkins, Andrew David |
Harewood Christchurch 8051 New Zealand |
28 Feb 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hudson, Malcolm Reginald |
Strowan Christchurch 8052 New Zealand |
28 Feb 2013 - |
Individual | Hudson, Nicola Mary |
Strowan Christchurch 8052 New Zealand |
28 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keenan, Timothy James |
Burnside Christchurch 8053 New Zealand |
28 Feb 2013 - 19 Nov 2021 |
Nicola Mary Hudson - Director
Appointment date: 28 Feb 2013
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 Aug 2019
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 28 Feb 2013
Kathryn Anne Watkins - Director
Appointment date: 28 Feb 2013
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 28 Feb 2013
Maurice White Native Forest Trust
65a Greers Road
Jwf Futures Limited
59 Greers Road
Flynn Property Investments Limited
30 E Greers Road
Seafood Marketing Limited
30a Greers Road
Kingfisher Holdings Limited
30a Greers Road
Christchurch Photographic Society Incorporated
60 Greers Road
Ahari Investments Limited
135a Memorial Avenue
Debrant Investments Limited
Level 1, 567 Wairakei Road
Gaeth Investments Limited
223 Memorial Avenue
Instep Investments Limited
4 Seagrave Place
J B Manly Investments Limited
63 Greers Road
Wentworth Limited
247 Waimairi Road