Herpa Properties Limited, a registered company, was incorporated on 26 Sep 1991. 9429039087447 is the business number it was issued. This company has been supervised by 5 directors: Peter Franz Kraus - an active director whose contract began on 30 Sep 1991,
Pablo Manuel Kraus - an active director whose contract began on 25 Mar 2014,
Barry James Wallace - an inactive director whose contract began on 09 Nov 2001 and was terminated on 01 Oct 2023,
Robert Matthew Mihaljevich - an inactive director whose contract began on 09 Nov 2001 and was terminated on 24 May 2013,
Willi Ernst Zieher - an inactive director whose contract began on 03 Oct 1991 and was terminated on 21 Nov 1996.
Updated on 11 Feb 2024, BizDb's data contains detailed information about 1 address: 5A 125 The Strand, Parnell, Auckland, 1010 (category: registered, service).
Herpa Properties Limited had been using Level 11, Kpmg Centre,, 9 Princess Street,, Auckland 1 as their registered address until 29 Nov 2001.
A single entity owns all company shares (exactly 10000 shares) - Annalise Trustee Limited - located at 1010, Parnell, Auckland.
Previous addresses
Address #1: Level 11, Kpmg Centre,, 9 Princess Street,, Auckland 1
Registered address used from 29 Nov 2001 to 29 Nov 2001
Address #2: C/- Thompson Francis & Partners, 1st Floor, 290 Queen Street, Auckland
Registered address used from 29 Apr 1993 to 29 Nov 2001
Address #3: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address #4: Level, Kpmg Centre, 9 Princes Street, Auckland
Physical address used from 21 Feb 1992 to 20 Feb 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 02 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Annalise Trustee Limited Shareholder NZBN: 9429051792718 |
Parnell Auckland 1010 New Zealand |
30 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kraus, Peter Franz |
Rd 3 Hamilton 3283 New Zealand |
26 Sep 1991 - 30 Jan 2024 |
Individual | Wallace, Barry James |
Kohimarama Auckland |
26 Sep 1991 - 30 Jan 2024 |
Individual | Vollemaere, Henry Jules |
Remuera Auckland |
26 Sep 1991 - 09 Feb 2012 |
Peter Franz Kraus - Director
Appointment date: 30 Sep 1991
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 18 Nov 2019
Address: Hansen Rd, Rd1 Kerikeri, 0294 New Zealand
Address used since 30 Oct 2015
Pablo Manuel Kraus - Director
Appointment date: 25 Mar 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 18 Aug 2015
Barry James Wallace - Director (Inactive)
Appointment date: 09 Nov 2001
Termination date: 01 Oct 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 09 Nov 2001
Robert Matthew Mihaljevich - Director (Inactive)
Appointment date: 09 Nov 2001
Termination date: 24 May 2013
Address: Rd 1, Kumeu, Auckland, 0891 New Zealand
Address used since 01 Nov 2005
Willi Ernst Zieher - Director (Inactive)
Appointment date: 03 Oct 1991
Termination date: 21 Nov 1996
Address: R.d. 2, Albany,
Address used since 03 Oct 1991
Ecostore Company Limited
2/125 The Strand
Pineapple Heads Limited
125 The Strand
Good Food Cafe Limited
125 The Strand
Good Food Store Limited
125 The Strand
Peton Villas Limited
125 The Strand
Peton Lodge Limited
125 The Strand