Hd Property Group Limited was started on 16 Nov 2015 and issued a number of 9429042030812. This registered LTD company has been run by 2 directors: Dean Alexander Lyndon - an active director whose contract started on 16 Nov 2015,
Thulasiharan Thayaparan - an active director whose contract started on 10 Dec 2018.
According to our database (updated on 23 Mar 2024), this company uses 1 address: 8 Penny Lane, Pukekohe, Pukekohe, 2120 (type: postal, office).
Up to 17 Aug 2021, Hd Property Group Limited had been using 30 Brian Crescent, Stanmore Bay, Whangaparaoa as their registered address.
BizDb identified previous aliases for this company: from 27 Apr 2016 to 13 Dec 2018 they were named Lyndon Property Group Limited, from 19 Nov 2015 to 27 Apr 2016 they were named Lil' Burgs Limited and from 19 Oct 2015 to 19 Nov 2015 they were named Sleek Services Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Lyndon, Dean Alexander (an individual) located at Waiuku, Waiuku postcode 2123.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Thayaparan, Thulasiharan - located at Pukekohe, Pukekohe. Hd Property Group Limited has been classified as ""Building, house construction"" (ANZSIC E301120).
Principal place of activity
20c Blenheim Street, Glenfield, Auckland, 0629 New Zealand
Previous addresses
Address #1: 30 Brian Crescent, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 24 Jun 2020 to 17 Aug 2021
Address #2: 30 Brian Crescent, Stanmore Bay, Whangaparaoa, 0600 New Zealand
Registered address used from 23 Jun 2020 to 24 Jun 2020
Address #3: 30 Brian Crescent, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical address used from 23 Jun 2020 to 17 Aug 2021
Address #4: 30a Brian Crescent, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical & registered address used from 06 Apr 2018 to 23 Jun 2020
Address #5: 5 Messenger Road, Rd 3, Silverdale, 0993 New Zealand
Registered & physical address used from 26 Apr 2017 to 06 Apr 2018
Address #6: 20c Blenheim Street, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 24 Feb 2016 to 26 Apr 2017
Address #7: 81 Dunkirk Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 16 Nov 2015 to 24 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lyndon, Dean Alexander |
Waiuku Waiuku 2123 New Zealand |
16 Nov 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Thayaparan, Thulasiharan |
Pukekohe Pukekohe 2120 New Zealand |
14 Dec 2018 - |
Dean Alexander Lyndon - Director
Appointment date: 16 Nov 2015
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 01 Apr 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 15 Jun 2020
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 16 Apr 2017
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 11 Dec 2018
Thulasiharan Thayaparan - Director
Appointment date: 10 Dec 2018
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Apr 2022
Address: Orewa, Orewa, 0931 New Zealand
Address used since 10 Dec 2018
Stylotec Limited
9 Havana Place
Da Neill Limited
2 Havana Place
Pbnz Home Limited
2/2 Sovereign Place
Ucr Maintenance Limited
Flat 2, 2 Sovereign Place
A & M Trading Nz Limited
49a Agincourt Street
Tom Xiao Trustee Limited
5 Blenheim Street
Better Building Services 2010 Limited
11a Marlborough Avenue
Dahaus Limited
2/12 Greenvalley Rise
Dh Sky Home Company Limited
15 Marlborough Avenue
Paragon Interiors Limited
21 Archers Road
Qx Homes Limited
6 Chequers Avenue
Wuge Trading Limited
53 Marlborough Avenue