Honar Holdings No. 16 Limited, a registered company, was started on 20 Jan 1994. 9429038655951 is the NZ business identifier it was issued. The company has been managed by 7 directors: Anthony Thomas Johnson - an active director whose contract began on 28 Jun 1994,
Mary Victoria Smit - an active director whose contract began on 28 Jun 1994,
Brigid Buckenham - an active director whose contract began on 28 Jun 1994,
Penelope Jane Tapley - an active director whose contract began on 28 Jun 1994,
Max William Wright - an active director whose contract began on 28 Jun 1994.
Last updated on 02 Dec 2021, our database contains detailed information about 1 address: Pigeon Bay, Port Levy Road, Bank Peninsula (type: physical, registered).
Honar Holdings No. 16 Limited had been using Leech & Partners Ltd, Level 2, 233 Cambridge Terrace, Christchurch as their physical address up until 07 Aug 2007.
A total of 149990 shares are allotted to 9 shareholders (8 groups). The first group consists of 24999 shares (16.67 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 12499 shares (8.33 per cent). Finally the next share allotment (24998 shares 16.67 per cent) made up of 1 entity.
Previous addresses
Address: Leech & Partners Ltd, Level 2, 233 Cambridge Terrace, Christchurch
Physical & registered address used from 24 Jul 2006 to 07 Aug 2007
Address: Ferguson & Associates, Regent Court, Bldg, Unit 7 / 75 Gloucester Str, Christchurch
Registered & physical address used from 15 May 2002 to 24 Jul 2006
Address: C/-simon Mortlock Lawyers, Level 8, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 02 Apr 2001 to 02 Apr 2001
Address: 4 Leslie Hills Drive, Riccarton, Christchurch
Physical address used from 02 Apr 2001 to 15 May 2002
Address: C/-simon Mortlock Lawyers, Level 8, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 02 Apr 2001 to 15 May 2002
Address: 69 Rugby Street, Merivale, Christchurch
Physical address used from 05 Aug 1997 to 02 Apr 2001
Address: C/-anthony Harper, Level 5,, 115 Kilmore Street, Christchurch
Registered address used from 05 Aug 1997 to 02 Apr 2001
Basic Financial info
Total number of Shares: 149990
Annual return filing month: July
Annual return last filed: 21 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24999 | |||
Individual | Michael John Livingstone Tapley |
Port Levy Road Banks Peninsula |
20 Jan 1994 - |
Individual | Penelope Jane Tapley |
Port Levy Road Banks Peninsula |
20 Jan 1994 - |
Shares Allocation #2 Number of Shares: 12499 | |||
Individual | Max William Wright |
Christchurch |
20 Jan 1994 - |
Shares Allocation #3 Number of Shares: 24998 | |||
Individual | Penelope Jane Tapley |
Port Levy Road Bank Peninsula New Zealand |
20 Jan 1994 - |
Shares Allocation #4 Number of Shares: 24998 | |||
Individual | Mary Victoria Smit |
Christchurch |
20 Jan 1994 - |
Shares Allocation #5 Number of Shares: 12499 | |||
Individual | Elizabeth Jane Craighead |
Nelson Nelson 7010 New Zealand |
20 Jan 1994 - |
Shares Allocation #6 Number of Shares: 12499 | |||
Individual | James Talbot Baines |
Christchurch |
20 Jan 1994 - |
Shares Allocation #7 Number of Shares: 12499 | |||
Individual | Brigid Buckenham |
Christchurch |
20 Jan 1994 - |
Shares Allocation #8 Number of Shares: 24999 | |||
Individual | Anthony Thomas Johnson |
Oneroa Waiheke Island 1081 New Zealand |
20 Jan 1994 - |
Anthony Thomas Johnson - Director
Appointment date: 28 Jun 1994
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 06 Aug 2012
Mary Victoria Smit - Director
Appointment date: 28 Jun 1994
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 15 Aug 2015
Brigid Buckenham - Director
Appointment date: 28 Jun 1994
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 15 Aug 2015
Penelope Jane Tapley - Director
Appointment date: 28 Jun 1994
Address: Port Levy Road, Bank Peninsula, 8972 New Zealand
Address used since 15 Aug 2015
Max William Wright - Director
Appointment date: 28 Jun 1994
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 15 Aug 2015
Christopher Graham Weir - Director (Inactive)
Appointment date: 20 Jan 1994
Termination date: 28 Jun 1994
Address: Christchurch,
Address used since 20 Jan 1994
Maurice John Walker - Director (Inactive)
Appointment date: 20 Jan 1994
Termination date: 28 Jun 1994
Address: Christchurch,
Address used since 20 Jan 1994
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive