Hodge Properties Limited, a registered company, was started on 27 Apr 2000. 9429037273897 is the number it was issued. This company has been run by 7 directors: Shayne Patrick Hodge - an active director whose contract started on 13 Mar 2003,
John Neville Hodge - an inactive director whose contract started on 21 Mar 2002 and was terminated on 25 Dec 2015,
Hamish Plimmer - an inactive director whose contract started on 23 May 2007 and was terminated on 01 Oct 2010,
Brendon John Hodge - an inactive director whose contract started on 21 Mar 2002 and was terminated on 26 Jul 2010,
Maureen Jean Hodge - an inactive director whose contract started on 28 Apr 2000 and was terminated on 21 Mar 2002.
Updated on 18 Apr 2024, our data contains detailed information about 4 addresses the company uses, specifically: Level 5, 354 Lambton Quay, Wellington, Wellington, 6011 (postal address),
Level 5, 354 Lambton Quay, Wellington, Wellington, 6011 (office address),
Level 5, 354 Lambton Quay, Wellington, Wellington, 6011 (delivery address),
Level 5, 354 Lambton Quay, Wellington, Wellington, 6011 (registered address) among others.
Hodge Properties Limited had been using Level 4, 354 Lambton Quay, Wellington, Wellington as their registered address up until 15 Oct 2019.
Previous names used by the company, as we managed to find at BizDb, included: from 27 Apr 2000 to 01 Nov 2004 they were called Wsa Investments Limited.
One entity controls all company shares (exactly 120 shares) - The Hodge Group (2010) Limited - located at 6011, Hastings.
Other active addresses
Address #4: Level 5, 354 Lambton Quay, Wellington, Wellington, 6011 New Zealand
Postal & office & delivery address used from 06 Oct 2020
Principal place of activity
Level 5, 354 Lambton Quay, Wellington, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 4, 354 Lambton Quay, Wellington, Wellington, 6011 New Zealand
Registered & physical address used from 08 Apr 2014 to 15 Oct 2019
Address #2: Level 11, Pencarrow House, 1 Willeston Street, Wellington, 6140 New Zealand
Registered & physical address used from 07 Aug 2012 to 08 Apr 2014
Address #3: Level 11, Axon House, 1 Willeston Street, Wellington New Zealand
Physical & registered address used from 12 Mar 2009 to 07 Aug 2012
Address #4: Level 14, 22-28 Willeston St, Wellington
Physical & registered address used from 03 Oct 2005 to 12 Mar 2009
Address #5: Level 14, Urbus Tower, 117 Customhouse Quay, Wellington
Registered & physical address used from 09 Jun 2003 to 03 Oct 2005
Address #6: Level 15, Lombard House, 95 Customhouse Quay, Wellington
Physical address used from 17 Oct 2002 to 09 Jun 2003
Address #7: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt
Registered address used from 17 Oct 2002 to 09 Jun 2003
Address #8: Level 4, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt
Physical address used from 27 Apr 2000 to 17 Oct 2002
Address #9: C/- Sherwin Chan & Walshe, Level 6, Queensgate Tower, 45 Knights Road, Lower Hutt
Registered address used from 27 Apr 2000 to 17 Oct 2002
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | The Hodge Group (2010) Limited Shareholder NZBN: 9429031367561 |
Hastings 4122 New Zealand |
27 Oct 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodge, Shayne Patrick |
Lowry Bay Wellington New Zealand |
22 Oct 2003 - 27 Oct 2010 |
Individual | Hodge, Brendon John |
Oriental Bay Wellington New Zealand |
28 Sep 2005 - 27 Oct 2010 |
Entity | Plimmer & Co Capital Limited Shareholder NZBN: 9429033851716 Company Number: 1868836 |
01 Dec 2006 - 27 Oct 2010 | |
Individual | Hodge, John Neville |
Millbrook Arrowtown New Zealand |
28 Sep 2005 - 27 Oct 2010 |
Individual | Hodge, Maureen Jean |
Millbrook Arrowtown 9348 New Zealand |
22 Oct 2003 - 27 Oct 2010 |
Individual | Tooman, Mathew George |
Remuera Auckland New Zealand |
28 Sep 2005 - 27 Oct 2010 |
Individual | Trustees, Gibson Sheat |
107 Customhouse Quay Wellington |
22 Oct 2003 - 27 Jun 2010 |
Entity | Plimmer & Co Capital Limited Shareholder NZBN: 9429033851716 Company Number: 1868836 |
01 Dec 2006 - 27 Oct 2010 | |
Individual | Hodge, Maree Tracy |
Remuera Auckland New Zealand |
22 Oct 2003 - 27 Oct 2010 |
Individual | Hodge, John Neville |
Millbrook Arrowtown New Zealand |
28 Sep 2005 - 27 Oct 2010 |
Individual | Hodge, John Neville |
Millbrook Arrowtown 9348 New Zealand |
22 Oct 2003 - 27 Oct 2010 |
Individual | Hodge, Tracy Maree |
Remuera Auckland New Zealand |
28 Sep 2005 - 27 Oct 2010 |
Individual | Hodge, Maureen Jean |
Millbrook Arrowtown 9348 New Zealand |
28 Sep 2005 - 27 Oct 2010 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
28 Sep 2005 - 27 Oct 2010 | |
Entity | Motukawa Investments Limited Shareholder NZBN: 9429033851716 Company Number: 1868836 |
01 Dec 2006 - 27 Oct 2010 | |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
28 Sep 2005 - 27 Oct 2010 | |
Individual | Hodge, Brendon John |
Oriental Bay Wellington New Zealand |
22 Oct 2003 - 27 Oct 2010 |
Entity | Motukawa Investments Limited Shareholder NZBN: 9429033851716 Company Number: 1868836 |
01 Dec 2006 - 27 Oct 2010 | |
Individual | Hodge, Lynden |
Lowry Bay Wellington New Zealand |
22 Oct 2003 - 27 Oct 2010 |
Ultimate Holding Company
Shayne Patrick Hodge - Director
Appointment date: 13 Mar 2003
Address: Lowry Bay, Wellington, 5013 New Zealand
Address used since 15 Mar 2006
John Neville Hodge - Director (Inactive)
Appointment date: 21 Mar 2002
Termination date: 25 Dec 2015
Address: Millbrook, Arrowtown 9348, 9348 New Zealand
Address used since 14 Oct 2015
Hamish Plimmer - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 01 Oct 2010
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 23 May 2007
Brendon John Hodge - Director (Inactive)
Appointment date: 21 Mar 2002
Termination date: 26 Jul 2010
Address: Chafers Dock Apartments, 22 Herd Street, Wellington 6011,
Address used since 13 Oct 2009
Maureen Jean Hodge - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 21 Mar 2002
Address: Lower Hutt, Wellington,
Address used since 28 Apr 2000
Tracy Maree Hodge - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 21 Mar 2002
Address: Newmarket, Auckland,
Address used since 28 Apr 2000
Nigel Munro Moody - Director (Inactive)
Appointment date: 27 Apr 2000
Termination date: 28 Apr 2000
Address: Oriental Bay, Wellington,
Address used since 27 Apr 2000
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace