Havilland Properties Limited was registered on 21 Aug 1984 and issued an NZBN of 9429039915757. The registered LTD company has been supervised by 1 director, named Marsh Geoffrey Kibby - an active director whose contract began on 04 Sep 1986.
As stated in BizDb's information (last updated on 17 Mar 2024), the company filed 1 address: 7 Liardet Street, New Plymouth, 4310 (category: physical, registered).
Until 02 Nov 2016, Havilland Properties Limited had been using 166-174 Devon Street West, New Plymouth as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 990 shares are held by 1 entity, namely:
Kibbys Metal Pressing Limited (an entity) located at New Plymouth postcode 4310.
The second group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Kibby, Marsh Geoffrey - located at New Plymouth 4310.
Previous addresses
Address: 166-174 Devon Street West, New Plymouth, 4310 New Zealand
Registered address used from 01 Oct 2009 to 02 Nov 2016
Address: Same As Registered Office. New Zealand
Physical address used from 07 Oct 1998 to 02 Nov 2016
Address: -
Physical address used from 07 Oct 1998 to 07 Oct 1998
Address: Kibbys Metal Pressing Works Limited, 166-174 Devon St West, New Plymouth
Registered address used from 01 Jul 1997 to 01 Oct 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 990 | |||
Entity (NZ Limited Company) | Kibbys Metal Pressing Limited Shareholder NZBN: 9429040176444 |
New Plymouth 4310 New Zealand |
21 Aug 1984 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Kibby, Marsh Geoffrey |
New Plymouth 4310 New Zealand |
21 Aug 1984 - |
Marsh Geoffrey Kibby - Director
Appointment date: 04 Sep 1986
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 01 Jun 2015
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street