Hallco Properties Limited, a registered company, was launched on 20 Aug 1987. 9429039600936 is the NZ business number it was issued. This company has been managed by 5 directors: Anne Bronwyn Fletcher - an active director whose contract began on 01 May 1991,
Norman Louis Godden - an inactive director whose contract began on 18 May 1991 and was terminated on 27 Jul 1996,
Carolyn Judy Hall - an inactive director whose contract began on 13 Jan 1994 and was terminated on 27 Jul 1996,
James Roderick Fletcher - an inactive director whose contract began on 01 May 1991 and was terminated on 31 Dec 1993,
William John Hall - an inactive director whose contract began on 18 May 1991 and was terminated on 30 Jun 1992.
Updated on 09 Mar 2024, the BizDb database contains detailed information about 1 address: 99 Great South Road, Epsom, Auckland, 1051 (types include: physical, service).
Hallco Properties Limited had been using 107 Great South Road, Remuera, Auckland as their registered address up until 24 Feb 2017.
More names for the company, as we established at BizDb, included: from 11 Jun 1991 to 25 Feb 1992 they were called Woolrest Properties Limited, from 20 Aug 1987 to 11 Jun 1991 they were called Ducane Holdings Limited.
All company shares (10000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Langton, Stephen Craig (an individual) located at Mount Eden, Auckland postcode 1024,
Fletcher, Anne Bronwyn (an individual) located at Mt Eden, Auckland.
Previous addresses
Address #1: 107 Great South Road, Remuera, Auckland New Zealand
Registered & physical address used from 22 Aug 2002 to 24 Feb 2017
Address #2: 5 Bank Street, Mt Eden, Auckland
Registered address used from 14 Aug 2001 to 22 Aug 2002
Address #3: Fauvel & Associates, 105 Great South Road, Auckland
Physical address used from 14 Aug 2001 to 22 Aug 2002
Address #4: 5 Bank Street, Mt Eden, Auckland
Physical address used from 14 Aug 2001 to 14 Aug 2001
Address #5: Arthur Young, National Mutual Building, 37-41 Shortland St, Auckland
Registered address used from 24 Aug 1992 to 14 Aug 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 29 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Langton, Stephen Craig |
Mount Eden Auckland 1024 New Zealand |
30 Sep 2020 - |
Individual | Fletcher, Anne Bronwyn |
Mt Eden Auckland |
20 Aug 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hetherington, Keith Brett |
Parnell |
20 Aug 1987 - 30 Sep 2020 |
Anne Bronwyn Fletcher - Director
Appointment date: 01 May 1991
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 04 Sep 2015
Norman Louis Godden - Director (Inactive)
Appointment date: 18 May 1991
Termination date: 27 Jul 1996
Address: Remuera, Auckland,
Address used since 18 May 1991
Carolyn Judy Hall - Director (Inactive)
Appointment date: 13 Jan 1994
Termination date: 27 Jul 1996
Address: Westhall Hill, Burford, Oxon,
Address used since 13 Jan 1994
James Roderick Fletcher - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 31 Dec 1993
Address: Mt Eden, Auckland,
Address used since 01 May 1991
William John Hall - Director (Inactive)
Appointment date: 18 May 1991
Termination date: 30 Jun 1992
Address: Rd 3, Hamilton,
Address used since 18 May 1991
Kiwicam.co.nz Limited
99 Great South Road
Enterprise Dodd Trustee Services Limited
99 Great South Road
Spy Valley Trustee Services Limited
99 Great South Road
Jay Sai Limited
99 Great South Road
Shop N Save Supermarket (nz) Limited
99 Great South Road
Clarence Marketing Limited
99 Great South Road