Hanmer Property Holdings Limited, a registered company, was registered on 29 May 2000. 9429037243647 is the NZ business identifier it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company is categorised. This company has been managed by 5 directors: Ian Rutherford Mcpherson - an active director whose contract started on 29 May 2000,
Jennifer Anne Mcpherson - an active director whose contract started on 29 May 2000,
Claire Julie Mcpherson - an active director whose contract started on 01 Jul 2020,
Carol Ann Kempton - an inactive director whose contract started on 29 May 2000 and was terminated on 07 Oct 2002,
Trevor John Kempton - an inactive director whose contract started on 29 May 2000 and was terminated on 07 Oct 2002.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: 12 Mica Ridge, Millbrook, Arrowtown, 9371 (category: delivery, postal).
Hanmer Property Holdings Limited had been using 41 Tolcarne Avenue, Maori Hill, Dunedin as their physical address up until 19 Oct 2018.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 750 shares (75 per cent).
Principal place of activity
12 Mica Ridge, Millbrook, Arrowtown, 9371 New Zealand
Previous addresses
Address #1: 41 Tolcarne Avenue, Maori Hill, Dunedin, 9010 New Zealand
Physical & registered address used from 08 Nov 2010 to 19 Oct 2018
Address #2: 65 Tirohanga Road, Rd 2 Mosgiel, Otago New Zealand
Registered address used from 17 Dec 2007 to 08 Nov 2010
Address #3: 65 Tirohanga Rd, Rd 2, Mosgiel, Otago New Zealand
Physical address used from 18 Sep 2005 to 08 Nov 2010
Address #4: 15 Winston Place, St Clair, Dunedin
Physical address used from 07 Oct 2003 to 18 Sep 2005
Address #5: 2 Wickliffe Street, Dunedin
Registered address used from 29 May 2000 to 17 Dec 2007
Address #6: 2 Wickliffe Street, Dunedin
Physical address used from 29 May 2000 to 07 Oct 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Mcpherson, Claire Julie |
Arrowtown Arrowtown 9302 New Zealand |
02 Mar 2020 - |
Shares Allocation #2 Number of Shares: 750 | |||
Individual | Mcpherson, Ian Rutherford |
Arrowtown 9371 New Zealand |
29 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcpherson, Jennifer Anne |
Arrowtown 9371 New Zealand |
29 May 2000 - 01 Dec 2008 |
Individual | Mcpherson, Jennifer Anne |
Rd 2, Mosgiel Otago |
29 May 2000 - 01 Dec 2008 |
Entity | Fairfield Trustees Limited Shareholder NZBN: 9429037612306 Company Number: 954563 |
29 May 2000 - 07 Feb 2008 | |
Individual | Mcpherson, Jennifer Anne |
Arrowtown 9371 New Zealand |
29 May 2000 - 01 Dec 2008 |
Individual | Mcpherson, Jennifer Anne |
Rd 2, Mosgiel Otago |
29 May 2000 - 01 Dec 2008 |
Entity | Fairfield Trustees Limited Shareholder NZBN: 9429037612306 Company Number: 954563 |
29 May 2000 - 07 Feb 2008 |
Ian Rutherford Mcpherson - Director
Appointment date: 29 May 2000
Address: Arrowtown, 9371 New Zealand
Address used since 19 Oct 2020
Address: Millbrook, Arrowtown, 9371 New Zealand
Address used since 11 Oct 2018
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 08 Nov 2010
Jennifer Anne Mcpherson - Director
Appointment date: 29 May 2000
Address: Arrowtown, 9371 New Zealand
Address used since 11 Oct 2018
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 08 Nov 2010
Claire Julie Mcpherson - Director
Appointment date: 01 Jul 2020
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 01 Jul 2020
Carol Ann Kempton - Director (Inactive)
Appointment date: 29 May 2000
Termination date: 07 Oct 2002
Address: Dunedin,
Address used since 29 May 2000
Trevor John Kempton - Director (Inactive)
Appointment date: 29 May 2000
Termination date: 07 Oct 2002
Address: Dunedin,
Address used since 29 May 2000
Destination Conference Management Service Limited
84 Grendon Street
Jedaka Limited
16 Tolcarne Avenue
P Heslin Limited
16 Tolcarne Avenue
Commodore Apartments Limited
8 Drivers Road
St Hilda's Collegiate School Incorporated
12 Tolcarne Avenue
St Hildas Endowment Society Incorporated
12 Tolcarne Avenue
Blenheim Road Property Holdings Limited
526 Highgate
Chowgate Limited
1st Floor, Radio Otago House
Idour Investments Limited
45 Balmacewen Road
Oregon Investments Limited
527 Highgate
Wilson Av Enterprises Limited
581 Highgate
Woodfire Installations Limited
32 Royal Terrace