Hbt Properties Limited (issued a business number of 9429031649216) was registered on 29 Mar 2010. 3 addresses are currently in use by the company: 75 Carlyle Street, Napier South, Napier, 4110 (type: office, registered). Building A, Level 1, Farming House, 211 Market Street South, Hastings had been their physical address, until 11 Dec 2020. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 67 shares (67% of shares), namely:
Napier Independent Trustees Limited (an entity) located at Ahuriri, Napier postcode 4110,
Helmore, Angus John (an individual) located at Hastings, Hastings postcode 4122,
Helmore, Helen Andrea (an individual) located at Hastings, Hastings postcode 4122. When considering the second group, a total of 1 shareholder holds 33% of all shares (exactly 33 shares); it includes
J & P Holdings Limited (an entity) - located at 211 Market Street South, Hastings. "Investment - commercial property" (business classification L671230) is the category the Australian Bureau of Statistics issued to Hbt Properties Limited. Our information was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
75 Carlyle Street, Napier South, Napier, 4110 | Physical & registered & service | 11 Dec 2020 |
75 Carlyle Street, Napier South, Napier, 4110 | Office | 04 Dec 2023 |
Name and Address | Role | Period |
---|---|---|
Angus John Helmore
Hastings, Hastings, 4122
Address used since 11 Nov 2014 |
Director | 29 Mar 2010 - current |
Jared William Thompson
Rd 2, Hastings, 4172
Address used since 24 Jul 2015 |
Director | 24 Jul 2015 - current |
Murray John Sinclair
Ahuriri, Napier, 4110
Address used since 08 Nov 2011 |
Director | 29 Mar 2010 - 30 Aug 2023 |
Anthony John Davidson
Havelock North, Havelock North, 4130
Address used since 11 Nov 2014 |
Director | 29 Mar 2010 - 30 Jun 2020 |
Kenneth John Pryor
Hospital Hill, Napier, 4110
Address used since 08 Nov 2011 |
Director | 29 Mar 2010 - 29 Apr 2015 |
Martin David King
Taradale, Napier,
Address used since 29 Mar 2010 |
Director | 29 Mar 2010 - 13 Jun 2011 |
Previous address | Type | Period |
---|---|---|
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Physical & registered | 29 Aug 2019 - 11 Dec 2020 |
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 | Registered & physical | 02 Mar 2018 - 29 Aug 2019 |
208-210 Avenue Road East, Hastings, 4122 | Physical | 24 Oct 2014 - 02 Mar 2018 |
208-210 Avenue Road East, Hastings, 4122 | Registered | 29 Aug 2013 - 02 Mar 2018 |
208-210 Avenue Road East, Hastings, 4122 | Physical | 17 Nov 2011 - 24 Oct 2014 |
208-210 Avenue Road East, Hastings, 4122 | Registered | 17 Nov 2011 - 29 Aug 2013 |
Whk, 208-210 Avenue Road East, Hastings | Registered & physical | 29 Mar 2010 - 17 Nov 2011 |
Shareholder Name | Address | Period |
---|---|---|
Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Entity (NZ Limited Company) |
Ahuriri Napier 4110 |
29 Mar 2010 - current |
Helmore, Angus John Individual |
Hastings Hastings 4122 |
29 Mar 2010 - current |
Helmore, Helen Andrea Individual |
Hastings Hastings 4122 |
29 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
J & P Holdings Limited Shareholder NZBN: 9429037769901 Entity (NZ Limited Company) |
211 Market Street South Hastings 4122 |
28 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Lunn, Stephen Peter Individual |
Bluff Hill Napier 4110 |
29 Mar 2010 - 12 Sep 2023 |
Sinclair, Murray John Individual |
Ahuriri Napier 4110 |
29 Mar 2010 - 12 Sep 2023 |
Davidson, Anthony John Individual |
Havelock North Havelock North 4130 |
29 Mar 2010 - 12 Sep 2023 |
King, Martin David Individual |
Taradale Napier |
29 Mar 2010 - 08 Sep 2011 |
Pryor, Kenneth John Individual |
Hospital Hill Napier 4110 |
29 Mar 2010 - 18 May 2015 |
Black Folder Limited Building A, Level 1, Farming House |
|
Poukawa Holdings Limited 211 Market Street |
|
David Brownrigg Investments Limited Farming House |
|
Farming House Limited 211 Market Street South |
|
Kiwiwines2u Limited Building A, Level 1, Farming House |
|
Brownrigg Agriculture Limited 211 Market Street South |
Stem Property Limited 201 Market Street |
Ferrier Properties Limited 107 Market Street South |
Blys Investments Limited Cnr Lyndon And Railway Roads |
Qe204 Limited 204 Queen Street East |
Ecp Holdings Limited Cnr King And St Aubyn Street West |
Goldroy Holdings No. 2 Limited 614 Karamu Road |