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 06 Jun 2025, 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: 12 Feb 2025
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 | Wallace, Barry James |
Kohimarama Auckland |
26 Sep 1991 - 30 Jan 2024 |
| Individual | Kraus, Peter Franz |
Rd 3 Hamilton 3283 New Zealand |
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
Peton Villas Limited
125 The Strand
Peton Lodge Limited
125 The Strand
Peton Limited
125 The Strand
Ecostore Australia Limited
2/125 The Strand