Hill Miles Properties Limited (issued an NZ business identifier of 9429033838168) was incorporated on 04 Oct 2006. 5 addresess are currently in use by the company: 238 Barrington Street, Spreydon, Christchurch, 8024 (type: postal, office). Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch had been their registered address, up to 24 Jan 2018. 120 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 60 shares (50 per cent of shares), namely:
Hill, Helen Adair (an individual) located at Burnside, Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 30 shares); it includes
Hill, Hamish Alexander Winter (an individual) - located at Strowan, Christchurch. Next there is the third group of shareholders, share allotment (30 shares, 25%) belongs to 1 entity, namely:
Hill, Jenny Rebecca, located at Strowan, Christchurch (an individual). Businesscheck's information was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 238 Barrington Street, Spreydon, Christchurch, 8024 | Physical & service & registered | 24 Jan 2018 |
| 238 Barrington Street, Spreydon, Christchurch, 8024 | Postal & office & delivery | 05 Apr 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Helen Adair Hill
Burnside, Christchurch, 8053
Address used since 22 Sep 2016 |
Director | 18 Dec 2014 - current |
|
Hamish Alexander Winter Hill
Strowan, Christchurch, 8052
Address used since 01 Jan 2019
St Albans, Christchurch, 8052
Address used since 07 Apr 2017 |
Director | 06 Apr 2016 - current |
|
Colin Selwyn Hill
Saint Albans, Christchurch, 8014
Address used since 14 Apr 2011 |
Director | 04 Oct 2006 - 27 Oct 2015 |
|
Grant Ernest Miles
Redwood, Christchurch, 8051
Address used since 28 Apr 2010 |
Director | 04 Oct 2006 - 18 Dec 2014 |
| 238 Barrington Street , Spreydon , Christchurch , 8024 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 19 Apr 2017 - 24 Jan 2018 |
| 31a Somme Street, St Albans, Christchurch, 8014 | Registered & physical | 13 Apr 2017 - 19 Apr 2017 |
| Unit 4, 35 Sir William Pickering Drive, Burnsie, Christchurch, 8053 | Physical & registered | 08 Jan 2016 - 13 Apr 2017 |
| 4 Leslie Hills Drive, Riccarton, Christchurch | Physical & registered | 29 Feb 2008 - 08 Jan 2016 |
| Rae Hardie & Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch | Registered & physical | 04 Oct 2006 - 29 Feb 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill, Helen Adair Individual |
Burnside Christchurch 8053 |
04 Oct 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill, Hamish Alexander Winter Individual |
Strowan Christchurch 8052 |
12 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hill, Jenny Rebecca Individual |
Strowan Christchurch 8052 |
12 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Miles, Grant Ernest Individual |
Redwood Springs Christchurch |
04 Oct 2006 - 14 Jan 2015 |
|
Hill, Colin Selwyn Individual |
Saint Albans Christchurch 8014 |
04 Oct 2006 - 05 Feb 2016 |
|
Miles, Adrienne Lesley Individual |
Redwood Springs Christchurch |
04 Oct 2006 - 14 Jan 2015 |
![]() |
Elite Contract Services Limited 238 Barrington Street |
![]() |
Architectural Workx Limited 238 Barrington Street |
![]() |
Nmc Construction Limited 238 Barrington Street |
![]() |
Suck It Up Limited 238a Barrington Street |
![]() |
Kiwicoffee Company Limited 238 Barrington Street |
![]() |
Bh Flooring Limited 238 Barrington Street |