Hepara Lands Limited, a registered company, was started on 20 Jul 1965. 9429040650371 is the NZ business identifier it was issued. The company has been run by 5 directors: Winifred Jean Shepherd - an active director whose contract began on 31 Oct 2003,
Raymond Claude Shepherd - an active director whose contract began on 31 Oct 2003,
John William Gracie - an inactive director whose contract began on 11 Jul 2002 and was terminated on 26 Aug 2004,
Paul Giles Muir - an inactive director whose contract began on 11 Jul 2002 and was terminated on 26 Aug 2004,
Claude Ernest Shepherd - an inactive director whose contract began on 05 Aug 1983 and was terminated on 11 Jul 2002.
Updated on 19 Sep 2021, our data contains detailed information about 2 addresses this company registered, namely: Level 2, 1 Wesley Street, Pukekohe, 2120 (registered address),
Level 2, 1 Wesley Street, Pukekohe, Auckland, 2120 (physical address).
Hepara Lands Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address until 02 Sep 2014.
A total of 17000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 8500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 8500 shares (50%).
Previous addresses
Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered address used from 02 Sep 2013 to 02 Sep 2014
Address #2: 17 Hall St, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 31 Aug 2012 to 02 Sep 2013
Address #3: 17 Hall St, Pukekohe, Auckland, 2120 New Zealand
Registered address used from 08 Sep 2010 to 31 Aug 2012
Address #4: 17 Hall St, Pukekohe, Auckland, 2120 New Zealand
Physical address used from 08 Sep 2010 to 02 Sep 2013
Address #5: 17 Hall St, Pukekohe New Zealand
Registered & physical address used from 01 Jul 1997 to 08 Sep 2010
Basic Financial info
Total number of Shares: 17000
Annual return filing month: August
Annual return last filed: 03 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8500 | |||
Individual | Winifred Jean Shepherd |
Rd 1 Tuakau 2696 New Zealand |
26 Aug 2004 - |
Shares Allocation #2 Number of Shares: 8500 | |||
Individual | Raymond Claude Shepherd |
Rd 1 Tuakau 2696 New Zealand |
20 Jul 1965 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Claude Ernest (estate Of) Shepherd |
Pukekohe Auckland |
20 Jul 1965 - 26 Aug 2004 |
Winifred Jean Shepherd - Director
Appointment date: 31 Oct 2003
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 31 Aug 2015
Raymond Claude Shepherd - Director
Appointment date: 31 Oct 2003
Address: Rd 1, Tuakau, 2696 New Zealand
Address used since 31 Aug 2015
John William Gracie - Director (Inactive)
Appointment date: 11 Jul 2002
Termination date: 26 Aug 2004
Address: Pukekohe 1800,
Address used since 11 Jul 2002
Paul Giles Muir - Director (Inactive)
Appointment date: 11 Jul 2002
Termination date: 26 Aug 2004
Address: Pukekohe,
Address used since 11 Jul 2002
Claude Ernest Shepherd - Director (Inactive)
Appointment date: 05 Aug 1983
Termination date: 11 Jul 2002
Address: R D 1, Tuakau,
Address used since 05 Aug 1983
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street