Hillcrest Properties Limited, a registered company, was started on 13 Oct 1966. 9429040307817 is the NZBN it was issued. This company has been run by 4 directors: Lynley Margaret Mclauchlan - an active director whose contract started on 02 Mar 1992,
Stuart James Mclauchlan - an active director whose contract started on 03 Apr 2023,
Rachel Elizabeth Mclauchlan - an active director whose contract started on 03 May 2023,
Gordon Stuart Mclauchlan - an inactive director whose contract started on 02 Mar 1992 and was terminated on 28 May 2023.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 (type: registered, physical).
Hillcrest Properties Limited had been using G S Mclauchlan & Co Limited, Stafford House Level 3, 2 Stafford Street, Dunedin as their physical address up to 09 Nov 2010.
Previous aliases used by this company, as we identified at BizDb, included: from 13 Oct 1966 to 18 Jul 1996 they were called Self Serve Thrift Market Limited.
A total of 270000 shares are allocated to 4 shareholders (2 groups). The first group consists of 269999 shares (100 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0 per cent).
Previous addresses
Address: G S Mclauchlan & Co Limited, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand
Physical & registered address used from 10 Apr 2007 to 09 Nov 2010
Address: Same As Above
Physical address used from 19 Apr 2000 to 10 Apr 2007
Address: -
Physical address used from 19 Apr 2000 to 19 Apr 2000
Address: C/o G S Mclauchlan & Co, 2 Stafford St, Dunedin
Registered address used from 01 Jul 1997 to 10 Apr 2007
Basic Financial info
Total number of Shares: 270000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 269999 | |||
Individual | Mclauchlan, Stuart James |
Maori Hill Dunedin 9010 New Zealand |
01 Feb 2022 - |
Individual | Mclauchlan, Rachel Elizabeth |
Maori Hill Dunedin 9010 New Zealand |
01 Apr 2011 - |
Individual | Mclauchlan, Lynley Margaret |
Mornington Dunedin 9011 New Zealand |
13 Oct 1966 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Mclauchlan, Lynley Margaret |
Mornington Dunedin 9011 New Zealand |
13 Oct 1966 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclauchlan, Gordon Stuart |
Mornington Dunedin 9011 New Zealand |
13 Oct 1966 - 01 Sep 2023 |
Individual | Mclauchlan, Gordon Stuart |
Mornington Dunedin 9011 New Zealand |
13 Oct 1966 - 01 Sep 2023 |
Individual | Mclauchlan, Gordon Stuart |
Mornington Dunedin 9011 New Zealand |
13 Oct 1966 - 01 Sep 2023 |
Individual | Mclauchlan, Gordon Stuart |
Mornington Dunedin 9011 New Zealand |
13 Oct 1966 - 01 Sep 2023 |
Individual | Mclauchlan, Gordon Stuart |
Mornington Dunedin 9011 New Zealand |
13 Oct 1966 - 01 Sep 2023 |
Lynley Margaret Mclauchlan - Director
Appointment date: 02 Mar 1992
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 09 Feb 2010
Stuart James Mclauchlan - Director
Appointment date: 03 Apr 2023
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 03 Apr 2023
Rachel Elizabeth Mclauchlan - Director
Appointment date: 03 May 2023
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 03 May 2023
Gordon Stuart Mclauchlan - Director (Inactive)
Appointment date: 02 Mar 1992
Termination date: 28 May 2023
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 09 Feb 2010
Airport Shuttles Dunedin Limited
Level 1 Plaza House
Cjs Group 2011 Limited
243 Princes Street
1804 Limited
Level 1, Plaza House
H & J Flooring Limited
Level 1 Plaza House
High Excitement Limited
Level 1, Plaza House
Timshel Consulting Limited
Level 1, Plaza House