High Tide Properties Limited (issued a business number of 9429035164791) was registered on 23 Sep 2004. 6 addresess are currently in use by the company: 6339 South Road, Rd 35, Pungarehu, 4685 (type: registered, physical). 62B Carthew Street, Okato had been their physical address, up until 11 May 2020. High Tide Properties Limited used other names, namely: Bd Shaz Properties Limited from 23 Sep 2004 to 13 Mar 2018. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 98 shares (98% of shares), namely:
Neil Pennington Trustees Limited (an entity) located at Rd 35, Pungarehu postcode 4685,
Davies, Debra Ann (an individual) located at R D 4, New Plymouth postcode 4374,
Davies, Brent Kenneth (an individual) located at R D 4, New Plymouth postcode 4374. In the second group, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Davies, Debra Ann (an individual) - located at R D 4, New Plymouth. The third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Davies, Brent Kenneth, located at R D 4, New Plymouth (an individual). "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued to High Tide Properties Limited. Businesscheck's information was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
62b Carthew Street, Okato, 4335 | Registered | 21 Mar 2018 |
62b Carthew Street, Okato, Okato, 4335 | Postal | 07 May 2019 |
62b Carthew Street, Okato, 4335 | Office | 07 May 2019 |
479 Perth Road, Rd 4, Okato, 4374 | Delivery | 01 May 2020 |
Name and Address | Role | Period |
---|---|---|
Brent Kenneth Davies
Rd 4, Okato, 4374
Address used since 01 May 2020
R D 4, New Plymouth, 4374
Address used since 08 Mar 2017 |
Director | 23 Sep 2004 - current |
Sharon Teresa Davies
Rd 37, Okato,
Address used since 29 May 2005 |
Director | 23 Sep 2004 - 12 Nov 2007 |
Type | Used since | |
---|---|---|
479 Perth Road, Rd 4, Okato, 4374 | Delivery | 01 May 2020 |
479 Perth Road, Okato, 4374 | Physical & service | 11 May 2020 |
6339 South Road, Rd 35, Pungarehu, 4685 | Registered | 16 May 2023 |
62b Carthew Street , Okato , 4335 |
Previous address | Type | Period |
---|---|---|
62b Carthew Street, Okato, 4335 | Physical | 22 Mar 2018 - 11 May 2020 |
10 Young Street, New Plymouth, 4310 | Physical | 07 Mar 2017 - 22 Mar 2018 |
10 Young Street, New Plymouth, 4310 | Registered | 07 Mar 2017 - 21 Mar 2018 |
141 Powderham Street, New Plymouth | Registered & physical | 19 Apr 2010 - 07 Mar 2017 |
Jordan Horton & Co, 141 Powderham Street, New Plymouth | Physical & registered | 23 Sep 2004 - 19 Apr 2010 |
Shareholder Name | Address | Period |
---|---|---|
Neil Pennington Trustees Limited Shareholder NZBN: 9429046800428 Entity (NZ Limited Company) |
Rd 35 Pungarehu 4685 |
01 Aug 2018 - current |
Davies, Debra Ann Individual |
R D 4 New Plymouth 4374 |
31 Mar 2015 - current |
Davies, Brent Kenneth Individual |
R D 4 New Plymouth 4374 |
23 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Debra Ann Individual |
R D 4 New Plymouth 4374 |
31 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Brent Kenneth Individual |
R D 4 New Plymouth 4374 |
23 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Duane Michael Individual |
Beachlands Auckland 2018 |
08 Feb 2008 - 31 Mar 2015 |
Jordan Nominees Limited Shareholder NZBN: 9429030305922 Company Number: 4359599 Entity |
New Plymouth New Plymouth Null 4310 |
31 Mar 2015 - 01 Aug 2018 |
Jordan Nominees Limited Shareholder NZBN: 9429030305922 Company Number: 4359599 Entity |
New Plymouth New Plymouth Null 4310 |
31 Mar 2015 - 01 Aug 2018 |
Davies, Sharon Teresa Individual |
Rd 37 Okato |
23 Sep 2004 - 29 May 2005 |
Null - Jordan Horton Trustee Company Limited Other |
23 Sep 2004 - 31 Mar 2015 | |
Davies, Sharon Teresa Individual |
Rd 37 Okato |
23 Sep 2004 - 29 May 2005 |
Jordan Horton Trustee Company Limited Other |
23 Sep 2004 - 31 Mar 2015 |
Woodlands Nest Egg Limited 62b Carthew Street |
|
Ansell Flooring Limited 62b Carthew Street |
|
Pennington Consultancy Limited 62b Carthew Street |
|
Green Black And White Limited 62b Carthew Street |
|
Kane Barrett Livestock Limited 62b Carthew Street |
|
Mighty Limited 58 A Carthew Street |
Spy Holdings Limited 62b Carthew Street |
Kelrose Properties Limited 25 Surrey Hill Road |
Vitamin C Properties Limited 636 Barrett Road |
England Properties Limited 27 Ashmore Drive |
Tubb Family Trust Limited 100 Tukapa Street |
Essonnel Pacific Limited 44 Trelawney Crescent |