Hilton Keating Properties Limited, a registered company, was started on 23 Apr 2004. 9429035433590 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. The company has been managed by 2 directors: Paul Francis Keating - an active director whose contract began on 23 Apr 2004,
Claire H. - an active director whose contract began on 23 Apr 2004.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 6 addresses this company registered, namely: 1 Wellington Street, Picton, 7220 (registered address),
1 Wellington Street, Picton, 7220 (physical address),
1 Wellington Street, Picton, 7220 (service address),
1 Wellington Street, Picton, 7220 (other address) among others.
Hilton Keating Properties Limited had been using 12 Webster Place, Picton as their physical address until 24 Sep 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 1 Wellington Street, Picton, 7220 New Zealand
Delivery & other (Address For Share Register) & shareregister address used from 04 Sep 2021
Address #5: C/o E-ko Tours, 1 Wellington Street, Picton, 7220 New Zealand
Office address used from 04 Sep 2021
Address #6: 1 Wellington Street, Picton, 7220 New Zealand
Registered & physical & service address used from 24 Sep 2021
Principal place of activity
C/o E-ko Tours, 1 Wellington Street, Picton, 7220 New Zealand
Previous addresses
Address #1: 12 Webster Place, Picton, 7220 New Zealand
Physical & registered address used from 30 Sep 2019 to 24 Sep 2021
Address #2: 32 Hinepango Drive, Rd 3, Blenheim, 7273 New Zealand
Physical & registered address used from 28 Feb 2011 to 30 Sep 2019
Address #3: 16 Pioneer Grove, Silverstream, Upper Hutt
Physical & registered address used from 02 Feb 2006 to 02 Feb 2006
Address #4: 16 Pioneer Groove, Silverstream, Upper Hutt New Zealand
Registered address used from 02 Feb 2006 to 28 Feb 2011
Address #5: 16 Pioneergroove, Silverstream, Upper Hutt
Registered address used from 02 Feb 2006 to 02 Feb 2006
Address #6: 16 Pioneer Groove, Silverstream, Upper Hutt New Zealand
Physical address used from 02 Feb 2006 to 02 Feb 2006
Address #7: 16 Tinirau Street, Wanganui East, Wanganui
Registered & physical address used from 23 Apr 2004 to 02 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hilton, Claire Louise | 23 Apr 2004 - | |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Keating, Paul Francis |
Picton Picton 7220 New Zealand |
23 Apr 2004 - |
Paul Francis Keating - Director
Appointment date: 23 Apr 2004
Address: Picton, Picton, 7220 New Zealand
Address used since 01 Jan 2022
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 01 Jan 2010
Address: Picton, Picton, 7220 New Zealand
Address used since 19 Sep 2019
Claire H. - Director
Appointment date: 23 Apr 2004
Cloudy Bay Quilters And Crafts Limited
23 Hinepango Drive
Mange Tu Limited
23 Hinepango Drive
Bioscience Solutions Unlimited Limited
16 Hinepango Drive
Allure Blenheim Limited
28 Ocean View Crescent
Adapt Projects Limited
11ocean View Crescent
Smart Dimensions Limited
25 Bay End
Baxta Company Limited
214 Rarangi Beach Road
Majo Properties Limited
33 Warwick St
Marlborough Accommodation Limited
52 Grove Road
Poynter Oaks Limited
52 Grove Road
Ringside Residential Limited
22 Edgewater Place
Thomas Mclean Properties Limited
48a Ferry Road