Shortcuts

Hooper Properties Limited

Type: NZ Limited Company (Ltd)
9429040452180
NZBN
98863
Company Number
Removed
Company Status
Current address
881 No 1 Road
Rd 2
Te Puke 3182
New Zealand
Physical & registered & service address used since 19 Apr 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1277
Individual Smith, Brian Acheson Hamilton
, (b Shares)
Individual Allen, Bernard George Hamilton
Shares Allocation #2 Number of Shares: 1
Director Maskell, Nola Joy Whenuapai
Shares Allocation #3 Number of Shares: 17
Individual Allen, Bernard George Hamilton
Individual Smith, Brian Acheson Hamilton
, (a Shares)

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Samuel John Hamilton
Individual Maskell, Lance Gordon Hamilton
Individual Maskell, Lance Gordon Hamilton
Individual Jones, Samuel John Hamilton
Directors

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

Nearby companies