Hanmer Property Holdings Limited (NZBN 9429037243647) was registered on 29 May 2000. 5 addresess are currently in use by the company: 12 Mica Ridge, Millbrook, Arrowtown, 9371 (type: delivery, postal). 41 Tolcarne Avenue, Maori Hill, Dunedin had been their physical address, up until 19 Oct 2018. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 250 shares (25 per cent of shares), namely:
Mcpherson, Claire Julie (an individual) located at Arrowtown, Arrowtown postcode 9302. In the second group, a total of 1 shareholder holds 75 per cent of all shares (750 shares); it includes
Mcpherson, Ian Rutherford (an individual) - located at Arrowtown. "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued Hanmer Property Holdings Limited. Businesscheck's information was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
12 Mica Ridge, Millbrook, Arrowtown, 9371 | Registered & physical & service | 19 Oct 2018 |
12 Mica Ridge, Millbrook, Arrowtown, 9371 | Postal & office | 17 Oct 2019 |
12 Mica Ridge, Millbrook, Arrowtown, 9371 | Delivery | 19 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Ian Rutherford Mcpherson
Arrowtown, 9371
Address used since 19 Oct 2020
Millbrook, Arrowtown, 9371
Address used since 11 Oct 2018
Maori Hill, Dunedin, 9010
Address used since 08 Nov 2010 |
Director | 29 May 2000 - current |
Jennifer Anne Mcpherson
Arrowtown, 9371
Address used since 11 Oct 2018
Maori Hill, Dunedin, 9010
Address used since 08 Nov 2010 |
Director | 29 May 2000 - current |
Claire Julie Mcpherson
Arrowtown, Arrowtown, 9302
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
Carol Ann Kempton
Dunedin,
Address used since 29 May 2000 |
Director | 29 May 2000 - 07 Oct 2002 |
Trevor John Kempton
Dunedin,
Address used since 29 May 2000 |
Director | 29 May 2000 - 07 Oct 2002 |
12 Mica Ridge , Millbrook , Arrowtown , 9371 |
Previous address | Type | Period |
---|---|---|
41 Tolcarne Avenue, Maori Hill, Dunedin, 9010 | Physical & registered | 08 Nov 2010 - 19 Oct 2018 |
65 Tirohanga Road, Rd 2 Mosgiel, Otago | Registered | 17 Dec 2007 - 08 Nov 2010 |
65 Tirohanga Rd, Rd 2, Mosgiel, Otago | Physical | 18 Sep 2005 - 08 Nov 2010 |
15 Winston Place, St Clair, Dunedin | Physical | 07 Oct 2003 - 18 Sep 2005 |
2 Wickliffe Street, Dunedin | Registered | 29 May 2000 - 17 Dec 2007 |
2 Wickliffe Street, Dunedin | Physical | 29 May 2000 - 07 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Mcpherson, Claire Julie Individual |
Arrowtown Arrowtown 9302 |
02 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcpherson, Ian Rutherford Individual |
Arrowtown 9371 |
29 May 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcpherson, Jennifer Anne Individual |
Arrowtown 9371 |
29 May 2000 - 01 Dec 2008 |
Mcpherson, Jennifer Anne Individual |
Rd 2, Mosgiel Otago |
29 May 2000 - 01 Dec 2008 |
Fairfield Trustees Limited Shareholder NZBN: 9429037612306 Company Number: 954563 Entity |
29 May 2000 - 07 Feb 2008 | |
Mcpherson, Jennifer Anne Individual |
Arrowtown 9371 |
29 May 2000 - 01 Dec 2008 |
Mcpherson, Jennifer Anne Individual |
Rd 2, Mosgiel Otago |
29 May 2000 - 01 Dec 2008 |
Fairfield Trustees Limited Shareholder NZBN: 9429037612306 Company Number: 954563 Entity |
29 May 2000 - 07 Feb 2008 |
Destination Conference Management Service Limited 84 Grendon Street |
|
Jedaka Limited 16 Tolcarne Avenue |
|
P Heslin Limited 16 Tolcarne Avenue |
|
Commodore Apartments Limited 8 Drivers Road |
|
St Hilda's Collegiate School Incorporated 12 Tolcarne Avenue |
|
St Hildas Endowment Society Incorporated 12 Tolcarne Avenue |
Idour Investments Limited 47 Balmacewen Road |
Chowgate Limited 8th Floor, Radio Otago House |
Burnett Street Properties Limited Suite 8, Radio Otago House |
Southern Lodges Limited Suite 8, Radio Otago House |
Philip Laing House Limited 8th Floor, Radio Otago House |
Stoutgate Holdings Limited Suite 8, Radio Otago House |