Hughes Five Property Limited was registered on 30 Jun 2006 and issued a business number of 9429034033074. The registered LTD company has been supervised by 4 directors: Tracey Marie Hughes - an active director whose contract started on 30 Jun 2006,
Philip John Hughes - an active director whose contract started on 30 Jun 2006,
Graham Douglas Allan - an inactive director whose contract started on 30 Jun 2006 and was terminated on 08 Jan 2007,
Joanne Helen Allan - an inactive director whose contract started on 30 Jun 2006 and was terminated on 08 Jan 2007.
As stated in BizDb's information (last updated on 17 Apr 2024), the company filed 1 address: 24 Carnaby Close, St Albans, Christchurch, 8052 (type: registered, physical).
Until 17 Jan 2007, Hughes Five Property Limited had been using 60 Muir Ave, Halswell, Christchurch 8025 as their registered address.
BizDb found old names used by the company: from 30 Jun 2006 to 29 Jan 2007 they were named Hugall Property Limited.
A total of 49 shares are issued to 2 groups (2 shareholders in total). In the first group, 48 shares are held by 1 entity, namely:
Hughes, Philip John (an individual) located at St Albans, Christchurch.
The 2nd group consists of 1 shareholder, holds 2.04 per cent shares (exactly 1 share) and includes
Hughes, Tracey Marie - located at St Albans, Christchurch. Hughes Five Property Limited has been classified as "Rental of residential property" (business classification L671160).
Principal place of activity
24 Carnaby Close, St Albans, Christchurch, 8052 New Zealand
Previous address
Address: 60 Muir Ave, Halswell, Christchurch 8025
Registered & physical address used from 30 Jun 2006 to 17 Jan 2007
Basic Financial info
Total number of Shares: 49
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Individual | Hughes, Philip John |
St Albans Christchurch |
30 Jun 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hughes, Tracey Marie |
St Albans Christchurch |
30 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Allan, Graham Douglas |
Halswell Christchurch 8025 |
30 Jun 2006 - 27 Jun 2010 |
Individual | Allan, Joanne Helen |
Halswell Christchurch 8025 |
30 Jun 2006 - 27 Jun 2010 |
Tracey Marie Hughes - Director
Appointment date: 30 Jun 2006
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 11 May 2011
Philip John Hughes - Director
Appointment date: 30 Jun 2006
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 11 May 2011
Graham Douglas Allan - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 08 Jan 2007
Address: Halswell, Christchurch 8025,
Address used since 30 Jun 2006
Joanne Helen Allan - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 08 Jan 2007
Address: Halswell, Christchurch 8025,
Address used since 30 Jun 2006
Moorhouse Works Limited
27 Lewisham Park
Shekinah Glory Christian Fellowship
320 Cranford Street
Avalon South Limited
12 Kenwyn Avenue
Trainer Solutions Limited
22 Kenwyn Avenue
Galbraiths Building Limited
26 Kenwyn Avenue
Simplebiz Limited
28 Kenwyn Ave
C White Investments Limited
David Philpott & Associates
Costley Property Group Limited
Flat 1, 196 Rutland Street
District G Limited
179 Weston Road
Nzsa Investment Limited
280 Cranford Strret
P J R 2016 Limited
155 Mays Road
Prestige Property Management Limited
206 Rutland Street