Harry Place Preserve Limited was incorporated on 29 May 1995 and issued an NZ business identifier of 9429038606038. The registered LTD company has been managed by 6 directors: David Crowther Rigg Hughes - an active director whose contract started on 29 May 1995,
Helen Hannah Rigg Hughes - an active director whose contract started on 29 May 1995,
Sally Ann Esther Hughes - an active director whose contract started on 31 May 2002,
Helen Rachel Hughes - an active director whose contract started on 31 May 2002,
Linda Mary Genever - an active director whose contract started on 23 Jul 2002.
According to BizDb's data (last updated on 28 Dec 2021), this company registered 4 addresses: an address for share register at 11 Fettes Crescent, Seatoun, Wellington, 6022 (other address),
15 Fettes Crescent, Seatoun, Wellington, 6022 (registered address),
11 Fettes Crescent, Seatoun, Wellington, 6022 (other address),
15 Fettes Crescent, Seatoun, Wellington, 6022 (physical address) among others.
Until 08 Jun 2011, Harry Place Preserve Limited had been using 15 Fettes Crescent, Seatoun, Wellington as their registered address.
A total of 2500 shares are allotted to 13 groups (13 shareholders in total). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Meg Genever (an individual) located at Kewarra Beach, Qld 4879, Australia.
The 2nd group consists of 1 shareholder, holds 16 per cent shares (exactly 400 shares) and includes
Helen Hughes - located at Seatoun, Wellington.
The 3rd share allotment (300 shares, 12%) belongs to 1 entity, namely:
Helen Hughes, located at Seatoun, Wellington (an individual). Harry Place Preserve Limited has been categorised as "Holiday house and flat operation" (business classification H440030).
Other active addresses
Address #4: 11 Fettes Crescent, Seatoun, Wellington, 6022 New Zealand
Other address (Address For Share Register) used from 24 May 2014
Principal place of activity
11 Fettes Crescent, Seatoun, Wellington, 6022 New Zealand
Previous address
Address #1: 15 Fettes Crescent, Seatoun, Wellington New Zealand
Registered address used from 29 May 1995 to 08 Jun 2011
Basic Financial info
Total number of Shares: 2500
Annual return filing month: May
Annual return last filed: 09 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Meg Ann Genever |
Kewarra Beach Qld 4879, Australia |
18 May 2008 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Helen Hannah Rigg Hughes |
Seatoun Wellington 6022 New Zealand |
30 May 2007 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Helen Rachel Hughes |
Seatoun Wellington 6022 New Zealand |
29 May 1995 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Linda Mary Genever |
Kewarra Beach Queensland 4879, Australia |
30 May 2007 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Emily Hannah Genever |
Kewarra Beach Qld 4879, Australia |
18 May 2008 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Benjamin Hughes Smith |
Hataitai Wellington 6021 New Zealand |
18 May 2008 - |
Shares Allocation #8 Number of Shares: 300 | |||
Individual | David Crowther Rigg Hughes |
Spreydon Christchurch 8024 New Zealand |
29 May 1995 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Kaori Iwaki Hughes |
Spreydon Christchurch 8024 New Zealand |
18 May 2008 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Yuki Sarah Hughes |
Spreydon Christchurch 8024 New Zealand |
18 May 2008 - |
Shares Allocation #11 Number of Shares: 100 | |||
Individual | Hayley Claire Lewis |
Brightwater Brightwater 7022 New Zealand |
15 May 2018 - |
Shares Allocation #12 Number of Shares: 100 | |||
Individual | Matthew David Fraser |
Seatoun Wellington 6022 New Zealand |
18 May 2008 - |
Shares Allocation #13 Number of Shares: 100 | |||
Individual | Rebecca Helen Fraser |
Seatoun Wellington 6022 New Zealand |
18 May 2008 - |
Shares Allocation #14 Number of Shares: 100 | |||
Individual | Maximillian David Hughes |
Spreydon Christchurch 8024 New Zealand |
18 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sally Ann Esther Hughes |
Seatoun Wellington 6022 New Zealand |
30 May 2007 - 04 Aug 2021 |
Individual | Sally Ann Esther Hughes |
Seatoun Wellington 6022 New Zealand |
30 May 2007 - 04 Aug 2021 |
Individual | Peter Channing Gilbert |
Wellington New Zealand |
30 May 2007 - 04 Aug 2021 |
Individual | Helen Hannah Rigg Hughes |
Seatoun Wellington, New Zealand |
12 Dec 2007 - 12 Dec 2007 |
Individual | Hayley Claire Hughes |
Henderson Auckland 0612 New Zealand |
18 May 2008 - 15 May 2018 |
Individual | Sarah Ann Hughes |
Seatoun Wellington |
29 May 1995 - 30 May 2007 |
Individual | Linda Mary Genever |
Broome Western Australia 6725, Australia |
18 May 2004 - 30 May 2007 |
Individual | Helen Hannah Rigg Hughes |
Seatoun Wellington |
29 May 1995 - 29 May 2005 |
David Crowther Rigg Hughes - Director
Appointment date: 29 May 1995
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 01 Jan 2015
Helen Hannah Rigg Hughes - Director
Appointment date: 29 May 1995
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 29 May 1995
Sally Ann Esther Hughes - Director
Appointment date: 31 May 2002
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Jan 2020
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Dec 2011
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 11 May 2017
Address: Mapua, Mapua, 7005 New Zealand
Address used since 15 May 2018
Helen Rachel Hughes - Director
Appointment date: 31 May 2002
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 20 May 2009
Linda Mary Genever - Director
Appointment date: 23 Jul 2002
Address: Kewarra Beach, Queensland 4879, Australia
Address used since 31 May 2006
David Crwother Hughes - Director (Inactive)
Appointment date: 29 May 1995
Termination date: 15 Jun 2003
Address: Seatoun, Wellington,
Address used since 29 May 1995
First Principles Limited
18 Pinelands Avenue
Self Heal Natural Therapies Limited
18 Pinelands Avenue
Hyperstart Limited
19 Beere Haven Road
Webfund Smartshow Holdings Limited
19 Beere Haven Road
Golden Ticket Limited
19 Beere Haven Road
Webfund Golden Ticket Holdings Limited
19 Beere Haven Road
Brown Trout Rising Limited
1 Rata Road
Highbury Court Flats Limited
Flat 6, 111 Coutts Street
Jame Family Enterprises Limited
37 Ferry Street
Magic Beach Limited
87a Seatoun Heights Road
Pearly Zephyr Limited
87a Seatoun Heights Road
Shurk Limited
109 Seatoun Heights Road