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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Entity (NZ Limited Company) | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 |
Ahuriri Napier 4110 New Zealand |
29 Mar 2010 - |
Individual | Helmore, Angus John |
Hastings Hastings 4122 New Zealand |
29 Mar 2010 - |
Individual | Helmore, Helen Andrea |
Hastings Hastings 4122 New Zealand |
29 Mar 2010 - |
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 |
28 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lunn, Stephen Peter |
Bluff Hill Napier 4110 New Zealand |
29 Mar 2010 - 12 Sep 2023 |
Individual | Sinclair, Murray John |
Ahuriri Napier 4110 New Zealand |
29 Mar 2010 - 12 Sep 2023 |
Individual | Davidson, Anthony John |
Havelock North Havelock North 4130 New Zealand |
29 Mar 2010 - 12 Sep 2023 |
Individual | King, Martin David |
Taradale Napier New Zealand |
29 Mar 2010 - 08 Sep 2011 |
Individual | Pryor, Kenneth John |
Hospital Hill Napier 4110 New Zealand |
29 Mar 2010 - 18 May 2015 |
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
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
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