Shortcuts

Hallco Properties Limited

Type: NZ Limited Company (Ltd)
9429039600936
NZBN
346728
Company Number
Registered
Company Status
Current address
99 Great South Road
Epsom
Auckland 1051
New Zealand
Other (Address for Records) & records address (Address for Records) used since 16 Feb 2017
99 Great South Road
Epsom
Auckland 1051
New Zealand
Physical & service & registered address used since 24 Feb 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Individual Langton, Stephen Craig Mount Eden
Auckland
1024
New Zealand
Individual Fletcher, Anne Bronwyn Mt Eden
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hetherington, Keith Brett Parnell
Directors

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

Nearby companies

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