Shortcuts

Hbt Properties Limited

Type: NZ Limited Company (Ltd)
9429031649216
NZBN
2412471
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
75 Carlyle Street
Napier South
Napier 4110
New Zealand
Physical & registered & service address used since 11 Dec 2020
75 Carlyle Street
Napier South
Napier 4110
New Zealand
Office address used since 04 Dec 2023

Hbt Properties Limited was incorporated on 29 Mar 2010 and issued a business number of 9429031649216. This registered LTD company has been supervised by 6 directors: Angus John Helmore - an active director whose contract started on 29 Mar 2010,
Jared William Thompson - an active director whose contract started on 24 Jul 2015,
Murray John Sinclair - an inactive director whose contract started on 29 Mar 2010 and was terminated on 30 Aug 2023,
Anthony John Davidson - an inactive director whose contract started on 29 Mar 2010 and was terminated on 30 Jun 2020,
Kenneth John Pryor - an inactive director whose contract started on 29 Mar 2010 and was terminated on 29 Apr 2015.
As stated in our information (updated on 13 Mar 2024), this company filed 1 address: 75 Carlyle Street, Napier South, Napier, 4110 (type: office, registered).
Up to 11 Dec 2020, Hbt Properties Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their physical address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). In the first group, 67 shares are held by 3 entities, namely:
Napier Independent Trustees Limited (an entity) located at Ahuriri, Napier postcode 4110,
Helmore, Angus John (an individual) located at Hastings, Hastings postcode 4122,
Helmore, Helen Andrea (an individual) located at Hastings, Hastings postcode 4122.
Another group consists of 1 shareholder, holds 33% shares (exactly 33 shares) and includes
J & P Holdings Limited - located at 211 Market Street South, Hastings. Hbt Properties Limited has been classified as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Physical & registered address used from 29 Aug 2019 to 11 Dec 2020

Address #2: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 02 Mar 2018 to 29 Aug 2019

Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 24 Oct 2014 to 02 Mar 2018

Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 29 Aug 2013 to 02 Mar 2018

Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 17 Nov 2011 to 24 Oct 2014

Address #6: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 17 Nov 2011 to 29 Aug 2013

Address #7: Whk, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 29 Mar 2010 to 17 Nov 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 03 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67
Entity (NZ Limited Company) Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Ahuriri
Napier
4110
New Zealand
Individual Helmore, Angus John Hastings
Hastings
4122
New Zealand
Individual Helmore, Helen Andrea Hastings
Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 33
Entity (NZ Limited Company) J & P Holdings Limited
Shareholder NZBN: 9429037769901
211 Market Street South
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lunn, Stephen Peter Bluff Hill
Napier
4110
New Zealand
Individual Sinclair, Murray John Ahuriri
Napier
4110
New Zealand
Individual Davidson, Anthony John Havelock North
Havelock North
4130
New Zealand
Individual King, Martin David Taradale
Napier

New Zealand
Individual Pryor, Kenneth John Hospital Hill
Napier
4110
New Zealand
Directors

Angus John Helmore - Director

Appointment date: 29 Mar 2010

Address: Hastings, Hastings, 4122 New Zealand

Address used since 11 Nov 2014


Jared William Thompson - Director

Appointment date: 24 Jul 2015

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 24 Jul 2015


Murray John Sinclair - Director (Inactive)

Appointment date: 29 Mar 2010

Termination date: 30 Aug 2023

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 08 Nov 2011


Anthony John Davidson - Director (Inactive)

Appointment date: 29 Mar 2010

Termination date: 30 Jun 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 11 Nov 2014


Kenneth John Pryor - Director (Inactive)

Appointment date: 29 Mar 2010

Termination date: 29 Apr 2015

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 08 Nov 2011


Martin David King - Director (Inactive)

Appointment date: 29 Mar 2010

Termination date: 13 Jun 2011

Address: Taradale, Napier,

Address used since 29 Mar 2010

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South

Similar companies

Brooker Investments Limited
Cnr Eastbourne And Market Streets

Chambers Lane Limited
211 Market Street

Ferrier Properties Limited
107 Market Street South

Gilray Ridge Limited
Building A, Level 1, Farming House

Stem Property Limited
201 Market Street

The Residences On Duart Limited
Cnr Eastbourne And Market Streets