Shortcuts

Hackthorne Properties Limited

Type: NZ Limited Company (Ltd)
9429037638061
NZBN
950233
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 01 Mar 2019

Hackthorne Properties Limited, a registered company, was started on 06 Apr 1999. 9429037638061 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Euan Boyd Lindsay Hilson - an active director whose contract began on 12 Jan 2015,
John Leech - an active director whose contract began on 25 Aug 2017,
Julia Taylor - an active director whose contract began on 25 Aug 2017,
Noelene Margaret Smart - an inactive director whose contract began on 06 Apr 1999 and was terminated on 01 Oct 2019,
Anthony Bernard Kiesanowski - an inactive director whose contract began on 12 Jan 2015 and was terminated on 05 Sep 2017.
Last updated on 24 Feb 2024, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Hackthorne Properties Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address up to 01 Mar 2019.
A total of 100 shares are allotted to 8 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 4 entities. Moving on the second group consists of 4 shareholders in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 30 Mar 2017 to 01 Mar 2019

Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 15 Mar 2012 to 30 Mar 2017

Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 24 Mar 2011 to 15 Mar 2012

Address: Unit 4/567 Wairakei Road, Christchurch New Zealand

Registered & physical address used from 30 Jan 2006 to 24 Mar 2011

Address: C/- Hilson Fagerlund & Keyse, 12 Main North Road, Papanui, Christchurch

Registered address used from 12 Apr 2000 to 30 Jan 2006

Address: C/- Hilson Fagerlund & Keyse, 12 Main North Road, Papanui, Christchurch

Physical address used from 06 Apr 1999 to 30 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 24 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Bealey Trustee 20 Limited
Shareholder NZBN: 9429047939936
Christchurch Central
Christchurch
8013
New Zealand
Individual King, Elizabeth Jane Westmorland
Christchurch
8025
New Zealand
Individual Bates, Joanne Michelle Redwood City
CA94061
United States
Director Taylor, Julia Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Hilson, Euan Boyd Lindsay Merivale
Christchurch
8052
New Zealand
Individual Leech, Carolyn Anne Rd 1
Governors Bay
8971
New Zealand
Director Leech, John Rd 1
Lyttelton
8971
New Zealand
Individual Leech, Sarah Jane Charteris Bay
Rd1 Lyttelton
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smart, Noelene Margaret Somerfield
Christchurch
8024
New Zealand
Individual Smart, Barry William Cashmere
Christchurch
Other Estate Of B W Smart Level 4, 123 Victoria Street
Christchurch
8013
New Zealand
Directors

Euan Boyd Lindsay Hilson - Director

Appointment date: 12 Jan 2015

Address: Merivale, Christchurch, 8052 New Zealand

Address used since 07 Dec 2020

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 12 Jan 2015


John Leech - Director

Appointment date: 25 Aug 2017

Address: Rd 1, Lyttelton, 8971 New Zealand

Address used since 25 Aug 2017


Julia Taylor - Director

Appointment date: 25 Aug 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 Aug 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 Aug 2017


Noelene Margaret Smart - Director (Inactive)

Appointment date: 06 Apr 1999

Termination date: 01 Oct 2019

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 16 Mar 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 06 Apr 1999


Anthony Bernard Kiesanowski - Director (Inactive)

Appointment date: 12 Jan 2015

Termination date: 05 Sep 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 12 Jan 2015


Barry William Smart - Director (Inactive)

Appointment date: 06 Apr 1999

Termination date: 27 Dec 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 06 Apr 1999

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Arv 2.0 Limited
Level 3, 50 Victoria Street