Shortcuts

Hanmer Springs Properties Limited

Type: NZ Limited Company (Ltd)
9429036611935
NZBN
1190702
Company Number
Registered
Company Status
Current address
156 Eden Street
Oamaru
Oamaru 9400
New Zealand
Registered & physical & service address used since 01 Sep 2017

Hanmer Springs Properties Limited, a registered company, was registered on 19 Mar 2002. 9429036611935 is the New Zealand Business Number it was issued. This company has been run by 10 directors: Lynette Irene Dunlop - an active director whose contract began on 19 Mar 2002,
Brian Vernon Pullar - an active director whose contract began on 19 Mar 2002,
Thelma Jean Winchester - an active director whose contract began on 19 Mar 2002,
Garry Scotland Bishop - an active director whose contract began on 30 Jul 2004,
Edmund Anscombe - an active director whose contract began on 11 Jun 2009.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 156 Eden Street, Oamaru, Oamaru, 9400 (types include: registered, physical).
Hanmer Springs Properties Limited had been using 343 Thames Highway, Oamaru as their physical address up to 01 Sep 2017.
A total of 8900 shares are allocated to 12 shareholders (7 groups). The first group is comprised of 1000 shares (11.24%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1000 shares (11.24%). Lastly the next share allocation (2000 shares 22.47%) made up of 2 entities.

Addresses

Previous address

Address: 343 Thames Highway, Oamaru New Zealand

Physical & registered address used from 19 Mar 2002 to 01 Sep 2017

Financial Data

Basic Financial info

Total number of Shares: 8900

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Dunlop, Lynette Irene Oamaru

New Zealand
Entity (NZ Limited Company) Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Oamaru
Oamaru
9400
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Anscombe, Edmund Geraldine
Geraldine
7930
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Talbot, Joyce Helena R.d.25
Temuka
Individual Talbot Baines, Karen Ruth Mosgiel
Dunedin

New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Pullar, Brian Vernon Belfast
Christchurch
8051
New Zealand
Individual Pullar, Helen Joyce Belfast
Christchurch
8051
New Zealand
Shares Allocation #5 Number of Shares: 1400
Individual Winchester, Thelma Jean Lincoln

New Zealand
Shares Allocation #6 Number of Shares: 1000
Individual Henderson, Helen Jean Halswell
Christchurch
8025
New Zealand
Shares Allocation #7 Number of Shares: 1500
Individual Thompson, Garry Patrick Francis 217 Gloucester Street
Christchurch

New Zealand
Individual Bishop, Gail Andrea Casebrook
Christchurch
8051
New Zealand
Individual Bishop, Garry Scotland Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anscombe, Katrina Margret Rd 13
Pleasant Point
Individual Talbot, David Nelham R.d.25
Temuka
Individual Dunlop, Rex William Oamaru

New Zealand
Individual Dunlop, Rex William Oamaru

New Zealand
Individual Winchester, Robin George 2-r.d.
Ashburton
Individual Stubbs, John Hubert Timaru
Individual Henderson, Andrew Bruce Westmorland
Christchurch 8002
Directors

Lynette Irene Dunlop - Director

Appointment date: 19 Mar 2002

Address: Oamaru, Oamaru, 0000 New Zealand

Address used since 01 Aug 2015


Brian Vernon Pullar - Director

Appointment date: 19 Mar 2002

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 06 Jul 2023

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 11 Feb 2004


Thelma Jean Winchester - Director

Appointment date: 19 Mar 2002

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 Aug 2015


Garry Scotland Bishop - Director

Appointment date: 30 Jul 2004

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 27 Jan 2020

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Apr 2019

Address: Harewood, Christchurch, 0000 New Zealand

Address used since 01 Aug 2015

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 17 Apr 2019


Edmund Anscombe - Director

Appointment date: 11 Jun 2009

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 01 Jan 2011


Paul Whitmore Baines - Director

Appointment date: 29 May 2013

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 29 May 2013


David Nelham Talbot - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 07 Feb 2013

Address: R.d.25, Temuka,

Address used since 19 Mar 2002


Andrew Bruce Henderson - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 23 Jul 2012

Address: Westmorland, Christchurch 8002,

Address used since 19 Mar 2002


Katrina Margret Anscombe - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 10 Jun 2009

Address: R D 13, Pleasant Point,

Address used since 19 Mar 2002


Peter Robert De Ath - Director (Inactive)

Appointment date: 19 Mar 2002

Termination date: 30 Jul 2004

Address: C/o Postal Centre, Moana, Westland 7870,

Address used since 11 Feb 2004

Nearby companies

Anaro Group Limited
156 Eden Street

Corniche Holdings Limited
156 Eden Street

Kyburn Investments Limited
156 Eden Street

Brinkburn Investments Limited
156 Eden Street

Five & Ten Investments Limited
156 Eden Street

Deane Holdings Limited
156 Eden Street