Tht Properties Limited, a registered company, was launched on 25 Nov 1993. 9429038805141 is the NZBN it was issued. This company has been supervised by 9 directors: Trevor Herbert Taylor - an active director whose contract started on 25 Nov 1993,
Kathryn Claudette Ingram - an inactive director whose contract started on 13 May 2019 and was terminated on 28 Jul 2022,
Logan James Herbert Taylor - an inactive director whose contract started on 28 Sep 2016 and was terminated on 19 Jun 2019,
Stewart Edward Taylor - an inactive director whose contract started on 30 Sep 2012 and was terminated on 15 Apr 2019,
Bryan James Taylor - an inactive director whose contract started on 10 Apr 2000 and was terminated on 09 Dec 2003.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 759, Hastings, Hastings, 4156 (type: postal, office).
Tht Properties Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address until 22 May 2019.
A total of 100 shares are allotted to 7 shareholders (4 groups). The first group consists of 2 shares (2 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 5 shares (5 per cent). Lastly there is the next share allotment (5 shares 5 per cent) made up of 1 entity.
Principal place of activity
15 Tauroa Valley, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 16 Mar 2018 to 22 May 2019
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 24 Oct 2014 to 16 Mar 2018
Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 29 Aug 2013 to 16 Mar 2018
Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 01 Nov 2012 to 24 Oct 2014
Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 01 Nov 2012 to 29 Aug 2013
Address #6: Richmond Road, Hastings New Zealand
Physical address used from 01 Jul 1997 to 01 Nov 2012
Address #7: 820 Omahu Road, Hastings
Registered address used from 07 Oct 1996 to 07 Oct 1996
Address #8: Richmond Road, Hastings New Zealand
Registered address used from 07 Oct 1996 to 01 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 15 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Taylor, Logan James Herbert |
Havelock North 4130 New Zealand |
24 Oct 2023 - |
Individual | Taylor, Steward Edward |
Havelock North 4130 New Zealand |
24 Oct 2023 - |
Individual | Taylor, Trevor Herbert |
Havelock North 4130 New Zealand |
06 Jan 2014 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Taylor, Trevor Herbert |
Havelock North 4130 New Zealand |
06 Jan 2014 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Ingram, Kathryn Claudette |
Havelock North 4130 New Zealand |
06 Jan 2014 - |
Shares Allocation #4 Number of Shares: 88 | |||
Individual | Ingram, Kathryn Claudette |
Havelock North 4130 New Zealand |
06 Jan 2014 - |
Individual | Taylor, Trevor Herbert |
Havelock North 4130 New Zealand |
06 Jan 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Bryan James |
Napier |
24 Feb 2004 - 24 Feb 2004 |
Individual | Gresson, Jeremy Francis |
Arrowtown 9371 New Zealand |
27 Oct 2021 - 24 Oct 2023 |
Individual | Taylor, Trevor Herbert |
Havelock North |
25 Nov 1993 - 07 Feb 2005 |
Director | Taylor, Trevor Herbert |
Havelock North 4130 New Zealand |
17 Dec 2012 - 27 Jun 2013 |
Individual | Taylor, Stewart Edward |
Havelock North New Zealand |
17 Dec 2012 - 27 Jun 2013 |
Entity | Hawkes Bay Nominees Limited Shareholder NZBN: 9429037387402 Company Number: 1011146 |
4th Floor, Tower Building Corner Railway & Lyndon Roads, Hastings 4122 New Zealand |
06 Jan 2014 - 02 Jul 2019 |
Individual | Taylor, Logan James Herbert |
Havelock North 4130 New Zealand |
26 Mar 2014 - 27 Oct 2021 |
Individual | Gresson, Jeremy Francis |
Havelock North |
25 Nov 1993 - 07 Feb 2005 |
Individual | Taylor, Stewart Edward |
Havelock North 4130 New Zealand |
06 Jan 2014 - 27 Oct 2021 |
Individual | Taylor, Stewart Edward |
Havelock North 4130 New Zealand |
06 Jan 2014 - 27 Oct 2021 |
Individual | Taylor, Stewart Edward |
Havelock North 4130 New Zealand |
06 Jan 2014 - 27 Oct 2021 |
Individual | Taylor, Trevor Herbert |
Havelock North |
25 Nov 1993 - 07 Feb 2005 |
Individual | Ingram, Kathryn Claudette |
Havelock North |
25 Nov 1993 - 07 Feb 2005 |
Director | Stewart Edward Taylor |
Havelock North New Zealand |
17 Dec 2012 - 27 Jun 2013 |
Entity | Hawkes Bay Nominees Limited Shareholder NZBN: 9429037387402 Company Number: 1011146 |
4th Floor, Tower Building Corner Railway & Lyndon Roads, Hastings 4122 New Zealand |
06 Jan 2014 - 02 Jul 2019 |
Individual | Gresson, Jeremy Francis |
Rainbow Point Taupo 3330 New Zealand |
06 Jan 2014 - 17 Jun 2019 |
Trevor Herbert Taylor - Director
Appointment date: 25 Nov 1993
Address: Havelock North, 4130 New Zealand
Address used since 10 Nov 2011
Kathryn Claudette Ingram - Director (Inactive)
Appointment date: 13 May 2019
Termination date: 28 Jul 2022
Address: Havelock North, 4130 New Zealand
Address used since 13 May 2019
Logan James Herbert Taylor - Director (Inactive)
Appointment date: 28 Sep 2016
Termination date: 19 Jun 2019
Address: Havelock North, 4130 New Zealand
Address used since 16 Feb 2017
Stewart Edward Taylor - Director (Inactive)
Appointment date: 30 Sep 2012
Termination date: 15 Apr 2019
Address: Havelock North, 4130 New Zealand
Address used since 07 Sep 2015
Bryan James Taylor - Director (Inactive)
Appointment date: 10 Apr 2000
Termination date: 09 Dec 2003
Address: Napier,
Address used since 10 Apr 2000
Kathryn Claudette Ingram - Director (Inactive)
Appointment date: 30 Apr 2002
Termination date: 29 Oct 2002
Address: Havelock North,
Address used since 30 Apr 2002
Ross Antony Bell - Director (Inactive)
Appointment date: 25 Nov 1993
Termination date: 30 Apr 2002
Address: Rotorua,
Address used since 25 Nov 1993
Christopher Michael Crompton-smith - Director (Inactive)
Appointment date: 25 Jul 1996
Termination date: 30 Apr 2002
Address: R D 4, Hastings,
Address used since 25 Jul 1996
Kathryn Claudette Ingram - Director (Inactive)
Appointment date: 25 Nov 1993
Termination date: 28 Oct 1997
Address: Havelock North,
Address used since 25 Nov 1993
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
David Brownrigg Investments Limited
Farming House
Farming House Limited
211 Market Street South
Kiwiwines2u Limited
Building A, Level 1, Farming House
Brownrigg Agriculture Limited
211 Market Street South