Shortcuts

Hobdays Properties Limited

Type: NZ Limited Company (Ltd)
9429031891196
NZBN
132207
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
392 Papanui Road
Strowan
Christchurch 8052
New Zealand
Postal & office & delivery address used since 15 Jul 2019
Level 1, 100 Moorhouse Avenue
Addington
Christchurch 8011
New Zealand
Physical & registered & service address used since 27 May 2022

Hobdays Properties Limited, a registered company, was incorporated on 07 Jul 1970. 9429031891196 is the New Zealand Business Number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is classified. This company has been supervised by 8 directors: Glenda Phillippa Harding - an active director whose contract started on 22 May 2018,
Andrew James Gallagher - an active director whose contract started on 22 May 2018,
Carolyn Margaret Russell - an active director whose contract started on 22 May 2018,
Isaiah Henri Gallagher - an inactive director whose contract started on 30 Nov 1992 and was terminated on 30 Sep 2019,
Dorothy G Gallagher - an inactive director whose contract started on 16 Jul 1991 and was terminated on 22 May 2018.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (type: physical, registered).
Hobdays Properties Limited had been using Level 1, 136 Ilam Road, Ilam, Christchurch as their physical address until 27 May 2022.
A total of 2100 shares are issued to 3 shareholders (3 groups). The first group consists of 700 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 700 shares (33.33%). Finally the 3rd share allotment (700 shares 33.33%) made up of 1 entity.

Addresses

Principal place of activity

392 Papanui Road, Strowan, Christchurch, 8052 New Zealand


Previous addresses

Address #1: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 14 Feb 2020 to 27 May 2022

Address #2: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 21 Feb 2014 to 14 Feb 2020

Address #3: Ager Riley & Cocks, 124 St. James Avenue, Christchurch, 8053 New Zealand

Physical & registered address used from 02 Aug 2012 to 21 Feb 2014

Address #4: C/- Ager Riley And Cocks, Chartered Accountants, 84 Gloucester Street, Christchurch

Registered & physical address used from 08 Aug 2001 to 08 Aug 2001

Address #5: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand

Registered & physical address used from 08 Aug 2001 to 02 Aug 2012

Address #6: C/- Ager Riley And Cocks, Chartered Accountants, 84 Gloucester Street

Registered address used from 05 Aug 1997 to 08 Aug 2001

Address #7: C/- Ager Riley And Cocks, Chartered Accountants, 84 Gloucester Street

Physical address used from 01 Jul 1997 to 08 Aug 2001

Contact info
64 27 4363083
06 Jul 2023
64 274 363083
15 Jul 2019 Phone
glenda@hardingconsultants.co.nz
15 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2100

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 700
Director Harding, Glenda Phillippa Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 700
Director Russell, Carolyn Margaret Kaikoura Flat
Kaikoura
7371
New Zealand
Shares Allocation #3 Number of Shares: 700
Director Gallagher, Andrew James Bryndwr
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gallagher, Dorothy G Rangiora
Rangiora
7400
New Zealand
Individual Gallagher, Dorothy G Christchurch
Individual Gallagher, Dorothy G Rangiora
Rangiora
7400
New Zealand
Individual Gallagher, Isaiah Henri Rangiora
7400
New Zealand
Directors

Glenda Phillippa Harding - Director

Appointment date: 22 May 2018

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 22 May 2018


Andrew James Gallagher - Director

Appointment date: 22 May 2018

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 22 May 2018


Carolyn Margaret Russell - Director

Appointment date: 22 May 2018

Address: Kaikoura Flat, Kaikoura, 7371 New Zealand

Address used since 01 Nov 2022

Address: Kaiapoi, Christchurch, 7630 New Zealand

Address used since 22 May 2018


Isaiah Henri Gallagher - Director (Inactive)

Appointment date: 30 Nov 1992

Termination date: 30 Sep 2019

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 25 Jun 2018

Address: Christchurch, 8051 New Zealand

Address used since 13 Jul 2015


Dorothy G Gallagher - Director (Inactive)

Appointment date: 16 Jul 1991

Termination date: 22 May 2018

Address: Christchurch, 8051 New Zealand

Address used since 13 Jul 2015


Margaret D Duthie - Director (Inactive)

Appointment date: 16 Jul 1991

Termination date: 30 Nov 1992

Address: Christchurch,

Address used since 16 Jul 1991


Lorna Macfarlane - Director (Inactive)

Appointment date: 16 Jul 1991

Termination date: 30 Nov 1992

Address: Southbrook, Rangiora,

Address used since 16 Jul 1991


Gordon S Hobday - Director (Inactive)

Appointment date: 16 Jul 1991

Termination date: 30 Nov 1992

Address: Christchurch,

Address used since 16 Jul 1991

Nearby companies

Earl Investments Limited
5 Newnham Terrace

Wigram Skies Vet Property Limited
5 Newnham Terrace

Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant

Stewart Island Smoked Salmon Limited
322 Riccarton Road

Round 12 Tuam Street Limited
322 Riccarton Road

Tuohy Associates (nz) Pty Limited
Level 1

Similar companies

Agm Investments Limited
5 Newnham Terrace

Butchery Lane Limited
5 Newnham Terrace

Earl Investments Limited
5 Newnham Terrace

Gmac Holdings Limited
5 Newnham Terrace

Lionel Properties Limited
5 Newnham Terrace

Vp Commercial Limited
5 Newnham Terrace