Hockey Properties Limited, a registered company, was launched on 20 Aug 2002. 9429036375066 is the NZ business number it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. The company has been supervised by 2 directors: Glennis Lee Stuckey - an active director whose contract started on 20 Aug 2002,
Brendon Roger Stuckey - an active director whose contract started on 20 Aug 2002.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 4 Freshney Place, Manurewa, Manukau City, 2102 (type: physical, registered).
Hockey Properties Limited had been using 298 Te Atatu Road, Te Atatu South, Auckland as their registered address until 27 Jul 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
298 Te Atatu Road, Te Atatu South, Auckland, 0610 New Zealand
Previous addresses
Address: 298 Te Atatu Road, Te Atatu South, Auckland, 0610 New Zealand
Registered & physical address used from 07 Jun 2018 to 27 Jul 2021
Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 13 May 2015 to 07 Jun 2018
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 23 Apr 2013 to 13 May 2015
Address: 470 Parnell Road, Parnel, Auckland, 1052 New Zealand
Registered address used from 02 Apr 2013 to 13 May 2015
Address: 470 Parnell Road, Parnel, Auckland, 1052 New Zealand
Registered address used from 18 Mar 2013 to 02 Apr 2013
Address: 470 Parnell Road, Parnel, Auckland, 1052 New Zealand
Registered address used from 01 Feb 2013 to 18 Mar 2013
Address: 470 Parnell Road, Parnel, Auckland, 1052 New Zealand
Physical address used from 01 Feb 2013 to 23 Apr 2013
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 27 Feb 2012 to 01 Feb 2013
Address: 7 Willowview Drive, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 17 May 2011 to 27 Feb 2012
Address: 4 Freshney Place, Hillpark, Manurewa New Zealand
Registered address used from 17 Dec 2009 to 17 May 2011
Address: C/-drk Chartered Accountants Ltd, 83b Ingram Road, R D 3, Drury 2579
Registered address used from 05 Jun 2009 to 17 Dec 2009
Address: C/-duthie/taylor-ruiterman, Chartered Accountants, 83b Ingram Road, Rd 3 Drury
Registered address used from 14 Aug 2008 to 05 Jun 2009
Address: 4 Freshney Place, Hillpark, Manurewa New Zealand
Physical address used from 08 Jun 2006 to 17 May 2011
Address: 4 Freshney Place, Hillpark, Manurewa
Registered address used from 08 Jun 2006 to 14 Aug 2008
Address: 74 Roberts Road, Tuakau
Registered & physical address used from 20 Aug 2002 to 08 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stuckey, Brendon Roger |
Hillpark Manurewa 2102 New Zealand |
20 Aug 2002 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Stuckey, Glennis Lee |
Hillpark Manurewa 2102 New Zealand |
01 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hopkins, Glennis |
Hillpark Manurewa |
20 Aug 2002 - 30 May 2006 |
Glennis Lee Stuckey - Director
Appointment date: 20 Aug 2002
Address: Hillpark, Manurewa, 2102 New Zealand
Address used since 23 Jul 2010
Brendon Roger Stuckey - Director
Appointment date: 20 Aug 2002
Address: Hillpark, Manurewa, 2102 New Zealand
Address used since 23 Jul 2010
Mongoose Group Limited
22 Catherine Street
Hamburg Trustees Limited
22 Catherine Street
Waterhole Swimming Centre Limited
22 Catherine Street
Bright Lights Limited
22 Catherine Street
Barbour Consulting Limited
22 Catherine Street
Bbw Trustees (2004) Limited
22 Catherine Street
21 Temuka Limited
22 Catherine Street
Dmk Investments Limited
22 Catherine Street
Miles Holdings And Investments Limited
22 Catherine Street
Penske File Limited
22 Catherine Street
Tera Limited
22 Catherine Street
Woodley Phillips Limited
22 Catherine Street