Shortcuts

Horomatangi Properties (no.28) Limited

Type: NZ Limited Company (Ltd)
9429038898426
NZBN
573171
Company Number
Registered
Company Status
Current address
Unit 4/35 Sir William Pickering Drive
Canterbury Technology Park
Christchurch New Zealand
Physical & registered & service address used since 05 Dec 2002

Horomatangi Properties (No.28) Limited was registered on 16 Feb 1993 and issued an NZ business identifier of 9429038898426. The registered LTD company has been run by 5 directors: Valda May Perriam - an active director whose contract started on 18 Mar 1993,
Warren Steven Perriam - an active director whose contract started on 23 Feb 2008,
Winston Jack Perriam - an inactive director whose contract started on 18 Mar 1993 and was terminated on 23 Feb 2008,
Clayton Trevor Arthur Stent - an inactive director whose contract started on 16 Feb 1993 and was terminated on 18 Mar 1993,
Alan Fredric Spencer Vane - an inactive director whose contract started on 16 Feb 1993 and was terminated on 18 Mar 1993.
According to BizDb's data (last updated on 13 May 2024), this company filed 1 address: Unit 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch (category: physical, registered).
Up until 05 Dec 2002, Horomatangi Properties (No.28) Limited had been using 95 Roydvale Avenue, Burnside, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Perriam, W S (an individual) located at Burnside, Christchurch.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Perriam, Valda May - located at Hilltop, Taupo.

Addresses

Previous addresses

Address: 95 Roydvale Avenue, Burnside, Christchurch

Registered address used from 09 Dec 1999 to 05 Dec 2002

Address: 33 Sir William Pickering Drive, Canterbury Technology Park, Christchurch

Physical address used from 09 Dec 1999 to 05 Dec 2002

Address: 95 Roydvale Avenue, Burnside, Christchurch

Physical address used from 09 Dec 1999 to 09 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Perriam, W S Burnside
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Perriam, Valda May Hilltop
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perriam, W J Burnside
Christchurch
Individual Perriam, Winston Jack Taupo
Directors

Valda May Perriam - Director

Appointment date: 18 Mar 1993

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 02 Aug 2022

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 10 Nov 2021

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 01 Nov 2015


Warren Steven Perriam - Director

Appointment date: 23 Feb 2008

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 23 Feb 2008


Winston Jack Perriam - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 23 Feb 2008

Address: Taupo,

Address used since 28 Nov 2002


Clayton Trevor Arthur Stent - Director (Inactive)

Appointment date: 16 Feb 1993

Termination date: 18 Mar 1993

Address: Rainbow Point, Taupo,

Address used since 16 Feb 1993


Alan Fredric Spencer Vane - Director (Inactive)

Appointment date: 16 Feb 1993

Termination date: 18 Mar 1993

Address: Taupo,

Address used since 16 Feb 1993

Nearby companies

Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive

Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive

Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive

Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive

Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive

Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive