Shortcuts

Hallmark Homes Limited

Type: NZ Limited Company (Ltd)
9429040714301
NZBN
53122
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered address used since 12 Dec 2014
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 14 Dec 2022
882 Cameron Road
Tauranga South
Tauranga 3112
New Zealand
Registered & service address used since 08 Mar 2024

Hallmark Homes Limited, a registered company, was started on 11 Nov 1955. 9429040714301 is the NZBN it was issued. The company has been run by 5 directors: Michael Phillip Bonne - an active director whose contract began on 28 Apr 1989,
Esther Elenore Bonne - an active director whose contract began on 01 Mar 1999,
Sylvia Maria Elizabeth Bonne - an inactive director whose contract began on 28 Apr 1989 and was terminated on 01 Mar 1999,
Joseph Phillip Bonne - an inactive director whose contract began on 28 Apr 1989 and was terminated on 01 Mar 1999,
Maria Gerarda Catharina Bonne - an inactive director whose contract began on 28 Apr 1989 and was terminated on 01 Mar 1999.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 882 Cameron Road, Tauranga South, Tauranga, 3112 (category: registered, service).
Hallmark Homes Limited had been using 159 Commerce Street, Whakatane, Whakatane as their physical address up to 12 Dec 2014.
Old names used by the company, as we identified at BizDb, included: from 11 Nov 1955 to 28 Jun 1971 they were called Galpin and Galpin Limited.
A total of 12500 shares are allotted to 3 shareholders (2 groups). The first group includes 12499 shares (99.99%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%).

Addresses

Previous addresses

Address #1: 159 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 21 Feb 2012 to 12 Dec 2014

Address #2: 159 Commerce Street, Whakatane 3120 New Zealand

Registered & physical address used from 18 Feb 2010 to 21 Feb 2012

Address #3: 5 D Liverpool Street, Kawerau

Registered address used from 18 Feb 2000 to 18 Feb 2010

Address #4: 5 D Liverpool Street, Kawerau

Physical address used from 18 Feb 2000 to 18 Feb 2000

Address #5: 159 Commerce St, Whakatane

Physical address used from 18 Feb 2000 to 18 Feb 2010

Address #6: C/o Fisher Associates, Housing Corporation Building, Pyne St, Whakatane

Registered address used from 10 Nov 1995 to 18 Feb 2000

Financial Data

Basic Financial info

Total number of Shares: 12500

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12499
Individual Bonne, Michael Phillip 130 Tosswill Road
Prebbleton
7604
New Zealand
Individual Bonne, Esther Elenore 130 Tosswill Road
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Bonne, Michael Phillip Prebbleton
Prebbleton
7604
New Zealand
Directors

Michael Phillip Bonne - Director

Appointment date: 28 Apr 1989

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 13 Feb 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Feb 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Apr 2014


Esther Elenore Bonne - Director

Appointment date: 01 Mar 1999

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 13 Feb 2019

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Feb 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 01 Apr 2014


Sylvia Maria Elizabeth Bonne - Director (Inactive)

Appointment date: 28 Apr 1989

Termination date: 01 Mar 1999

Address: Kawerau,

Address used since 28 Apr 1989


Joseph Phillip Bonne - Director (Inactive)

Appointment date: 28 Apr 1989

Termination date: 01 Mar 1999

Address: Kawerau,

Address used since 28 Apr 1989


Maria Gerarda Catharina Bonne - Director (Inactive)

Appointment date: 28 Apr 1989

Termination date: 01 Mar 1999

Address: Kawerau,

Address used since 28 Apr 1989

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street