Shortcuts

Horomatangi Properties (no.24) Limited

Type: NZ Limited Company (Ltd)
9429038927577
NZBN
562455
Company Number
Registered
Company Status
Current address
507 Eastbourne Street West
Hastings 4122
New Zealand
Physical & registered & service address used since 24 May 2011
24 Laurent Place
Greenmeadows
Napier 4112
New Zealand
Registered & service address used since 18 Jan 2023

Horomatangi Properties (No.24) Limited, a registered company, was started on 15 Oct 1992. 9429038927577 is the NZBN it was issued. The company has been managed by 4 directors: Bryan Ralph Earle - an active director whose contract started on 30 Oct 1992,
Valerie Anne Hatu - an inactive director whose contract started on 30 Oct 1992 and was terminated on 01 May 2001,
Alan Fredric Spencer Vane - an inactive director whose contract started on 15 Oct 1992 and was terminated on 30 Oct 1992,
Clayton Trevor Arthur Stent - an inactive director whose contract started on 15 Oct 1992 and was terminated on 30 Oct 1992.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 24 Laurent Place, Greenmeadows, Napier, 4112 (type: registered, service).
Horomatangi Properties (No.24) Limited had been using Preston Epplett & Co Ltd, 507 Eastbourne Street West, Hastings as their registered address up until 24 May 2011.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Preston Epplett & Co Ltd, 507 Eastbourne Street West, Hastings, 4122 New Zealand

Registered & physical address used from 15 Oct 2010 to 24 May 2011

Address #2: 56 Dunlop Rd, Te Puke New Zealand

Physical & registered address used from 25 Feb 2004 to 15 Oct 2010

Address #3: 119 Tongariro Street, Taupo

Registered address used from 24 May 2001 to 25 Feb 2004

Address #4: 59 Richmond Avenue, Taupo

Physical address used from 14 May 2001 to 25 Feb 2004

Address #5: 119 Tongariro Street, Taupo

Physical address used from 14 May 2001 to 14 May 2001

Address #6: Le Pine And Co., 1st Floor, 4 Horomatangi Street, Taupo

Registered address used from 18 May 1993 to 24 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 12 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Earle, Gretchen Anne Te Puke
3119
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Earle, Bryan Ralph Te Puke
3119
New Zealand
Directors

Bryan Ralph Earle - Director

Appointment date: 30 Oct 1992

Address: Te Puke, 3119 New Zealand

Address used since 11 May 2016


Valerie Anne Hatu - Director (Inactive)

Appointment date: 30 Oct 1992

Termination date: 01 May 2001

Address: Taupo,

Address used since 30 Oct 1992


Alan Fredric Spencer Vane - Director (Inactive)

Appointment date: 15 Oct 1992

Termination date: 30 Oct 1992

Address: Taupo,

Address used since 15 Oct 1992


Clayton Trevor Arthur Stent - Director (Inactive)

Appointment date: 15 Oct 1992

Termination date: 30 Oct 1992

Address: Taupo,

Address used since 15 Oct 1992

Nearby companies

Grey St Motors (2013) Limited
507 Eastbourne Street West

Stocklink Limited
507 Eastbourne Street West

Walker Wireless Limited
507 Eastbourne Street West

Dinan Investments Limited
507 Eastbourne Street West

Wayne Gardner Plumbing Limited
507 Eastbourne Street West

Bobhawk Limited
507 Eastbourne Street West