Hooper Properties Limited was incorporated on 23 Aug 1976 and issued an NZBN of 9429040452180. The removed LTD company has been run by 9 directors: Nola Joy Maskell - an active director whose contract started on 05 Jun 1990,
Stephen Richard Munn - an active director whose contract started on 01 May 2020,
Lance Gordon Maskell - an inactive director whose contract started on 05 Jun 1990 and was terminated on 14 May 2009,
Samuel John Jones - an inactive director whose contract started on 06 Oct 1992 and was terminated on 01 Jul 2003,
Bernard George Allen - an inactive director whose contract started on 07 Jul 1994 and was terminated on 01 Jul 2003.
As stated in our information (last updated on 26 Apr 2024), this company registered 1 address: 881 No 1 Road, Rd 2, Te Puke, 3182 (category: physical, registered).
Up to 19 Apr 2017, Hooper Properties Limited had been using State Highway 2, Main Road, Te Puke as their physical address.
BizDb identified past names used by this company: from 23 Aug 1976 to 07 Apr 1993 they were called King & Mcconnell Limited.
A total of 1295 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 1277 shares are held by 2 entities, namely:
Smith, Brian Acheson (an individual) located at Hamilton, , (B Shares),
Allen, Bernard George (an individual) located at Hamilton.
The 2nd group consists of 1 shareholder, holds 0.08% shares (exactly 1 share) and includes
Maskell, Nola Joy - located at Whenuapai.
The next share allotment (17 shares, 1.31%) belongs to 2 entities, namely:
Allen, Bernard George, located at Hamilton (an individual),
Smith, Brian Acheson, located at Hamilton, , (A Shares) (an individual).
Previous addresses
Address: State Highway 2, Main Road, Te Puke New Zealand
Physical address used from 27 Mar 1998 to 19 Apr 2017
Address: Hooper Properties Limite, State Highway 2, Main Road, Te Puke
Physical address used from 27 Mar 1998 to 27 Mar 1998
Address: Main Road, State Highway 2, Te Puke New Zealand
Registered address used from 15 Dec 1992 to 19 Apr 2017
Address: 1st Floor, 286 Great South Rd, Hunters Corner, Papatoetoe
Registered address used from 14 Dec 1992 to 15 Dec 1992
Address: Official Assignee, 6th Floor Justice Dept Bldg, 3 Kingston St, Auckland 1
Registered address used from 24 Jun 1992 to 14 Dec 1992
Basic Financial info
Total number of Shares: 1295
Annual return filing month: March
Annual return last filed: 01 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1277 | |||
Individual | Smith, Brian Acheson |
Hamilton , (b Shares) |
23 Aug 1976 - |
Individual | Allen, Bernard George |
Hamilton |
23 Aug 1976 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Maskell, Nola Joy |
Whenuapai |
23 Jul 2013 - |
Shares Allocation #3 Number of Shares: 17 | |||
Individual | Allen, Bernard George |
Hamilton |
23 Aug 1976 - |
Individual | Smith, Brian Acheson |
Hamilton , (a Shares) |
23 Aug 1976 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Samuel John |
Hamilton |
11 Mar 2004 - 11 Mar 2004 |
Individual | Maskell, Lance Gordon |
Hamilton |
11 Mar 2004 - 27 Jun 2010 |
Individual | Maskell, Lance Gordon |
Hamilton |
11 Mar 2004 - 27 Jun 2010 |
Individual | Jones, Samuel John |
Hamilton |
11 Mar 2004 - 11 Mar 2004 |
Nola Joy Maskell - Director
Appointment date: 05 Jun 1990
Address: Whenuapai, 0618 New Zealand
Address used since 02 Mar 2016
Stephen Richard Munn - Director
Appointment date: 01 May 2020
Address: Rd 4, Dairy Flat, 0794 New Zealand
Address used since 01 May 2020
Lance Gordon Maskell - Director (Inactive)
Appointment date: 05 Jun 1990
Termination date: 14 May 2009
Address: Whenuapai,
Address used since 05 Jun 1990
Samuel John Jones - Director (Inactive)
Appointment date: 06 Oct 1992
Termination date: 01 Jul 2003
Address: Maungatapu, Tauranga,
Address used since 06 Oct 1992
Bernard George Allen - Director (Inactive)
Appointment date: 07 Jul 1994
Termination date: 01 Jul 2003
Address: Herald Island, Auckland,
Address used since 07 Jul 1994
William David Whiteley - Director (Inactive)
Appointment date: 27 Oct 1992
Termination date: 18 Nov 1998
Address: Mairangi Bay, Auckland,
Address used since 27 Oct 1992
Howard Dudley Niels Nielson - Director (Inactive)
Appointment date: 05 Jun 1990
Termination date: 07 Jul 1994
Address: Tauranga,
Address used since 05 Jun 1990
Trevor Henry Sunnex - Director (Inactive)
Appointment date: 05 Jun 1990
Termination date: 10 Dec 1992
Address: Te Puke,
Address used since 05 Jun 1990
Gordon Wyan Fisher - Director (Inactive)
Appointment date: 05 Jun 1990
Termination date: 04 Nov 1992
Address: Mount Maunganui,
Address used since 05 Jun 1990
Architecture Page Henderson Limited
827 No 1 Road
Artisan Carpentry Limited
747 No2 Road
Specialist Orchard Services Limited
746 No 2 Road
N.e.v. Limited
809a No 3 Road
Rira Limited
809a No 3 Road