Shortcuts

Hudson-york Properties Limited

Type: NZ Limited Company (Ltd)
9429037681890
NZBN
941711
Company Number
Registered
Company Status
Current address
1 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Registered address used since 24 Aug 2018
1 Parkhead Place
Rosedale
Auckland 0632
New Zealand
Physical & service address used since 18 Jul 2019

Hudson-York Properties Limited, a registered company, was started on 21 Jan 1999. 9429037681890 is the number it was issued. The company has been supervised by 2 directors: Peter Bruce Anderson - an active director whose contract started on 21 Jan 1999,
Karen Christine Anderson-Hawke - an active director whose contract started on 21 Jan 1999.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Parkhead Place, Rosedale, Auckland, 0632 (category: physical, service).
Hudson-York Properties Limited had been using 1 Parkhead Place, Rosedale, Auckland as their physical address until 18 Jul 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand

Physical address used from 23 Apr 2012 to 18 Jul 2019

Address #2: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand

Registered address used from 23 Apr 2012 to 24 Aug 2018

Address #3: 42c Tawa Drive, Albany, Auckland New Zealand

Registered & physical address used from 01 Dec 2009 to 23 Apr 2012

Address #4: 119 Harris Road, East Tamaki

Physical & registered address used from 13 Jul 2007 to 01 Dec 2009

Address #5: Bldg C, 42 Tawa Drive Office Park, Albany

Registered & physical address used from 10 May 2006 to 13 Jul 2007

Address #6: 86c Coates Avenue, Orakei, Auckland

Registered address used from 28 Nov 2001 to 10 May 2006

Address #7: Unit 1, 59 Paul Matthews Rd, North Harbour, Auckland

Physical address used from 28 Nov 2001 to 10 May 2006

Address #8: 86c Coates Avenue, Orakei, Auckland

Physical address used from 28 Nov 2001 to 28 Nov 2001

Address #9: 86c Coates Avenue, Orakei, Auckland

Registered address used from 12 Apr 2000 to 28 Nov 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Anderson, Peter Bruce Rd 4
Katikati
3181
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Anderson-hawke, Karen Christine Rd 4
Katikati
3181
New Zealand
Directors

Peter Bruce Anderson - Director

Appointment date: 21 Jan 1999

Address: Rd 4, Katikati, 3181 New Zealand

Address used since 15 Feb 2017


Karen Christine Anderson-hawke - Director

Appointment date: 21 Jan 1999

Address: Rd 4, Katikati, 3181 New Zealand

Address used since 15 Feb 2017

Nearby companies

I-business Recovery Limited
1 Parkhead Place

Muckstop Productions Limited
1 Parkhead Place

Res Group Limited
1 Parkhead Place

Nick Muller Limited
1 Parkhead Place

Limit 8 Limited
1 Parkhead Place

Caskin Investments Limited
1 Parkhead Place, Albany