Halsey Street Properties Limited (issued an NZ business identifier of 9429038286445) was launched on 15 Jul 1996. 2 addresses are in use by the company: 163 Gillies Avenue, Epsom, Auckland, 1023 (type: registered, physical). 43 Gillies Ave, Epsom, Auckland had been their registered address, until 01 Jul 2011. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Shearer, Pamela Candice (an individual) located at St Mary's Bay, Auckland. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Burt, Christopher (an individual) - located at St Mary's Bay, Auckland. The Businesscheck data was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 163 Gillies Avenue, Epsom, Auckland, 1023 | Registered & physical & service | 01 Jul 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Pamela Candice Shearer
Freemans Bay, Auckland, 1010
Address used since 02 Aug 2024
St Marys Bay, Auckland, 1011
Address used since 13 Aug 2015 |
Director | 15 Jul 1996 - current |
|
William John Palmer Grieve
Devonport, Auckland,
Address used since 15 Jul 1996 |
Director | 15 Jul 1996 - 20 Jan 2007 |
|
Peter Webster Wilson
Epsom, Auckland,
Address used since 15 Jul 1996 |
Director | 15 Jul 1996 - 20 Jan 2007 |
|
Nigel Bruce Morrison
Waitakere City,
Address used since 15 Jul 1996 |
Director | 15 Jul 1996 - 25 Jul 2002 |
| Previous address | Type | Period |
|---|---|---|
| 43 Gillies Ave, Epsom, Auckland | Registered & physical | 05 Nov 2007 - 01 Jul 2011 |
| Mgi Wilson Eliott Limited, Level 1, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Registered | 02 Oct 2002 - 05 Nov 2007 |
| 11-13 Falcon Street, Parnell, Auckland | Registered | 11 Apr 2000 - 02 Oct 2002 |
| Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Physical | 02 Feb 1999 - 02 Feb 1999 |
| 11-13 Falcon Street, Parnell, Auckland | Registered | 02 Feb 1999 - 11 Apr 2000 |
| Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Physical | 02 Feb 1999 - 05 Nov 2007 |
| 11-13 Falcon Street, Parnell, Auckland | Physical | 02 Feb 1999 - 02 Feb 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shearer, Pamela Candice Individual |
St Mary's Bay Auckland |
29 Oct 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burt, Christopher Individual |
St Mary's Bay Auckland |
15 Jul 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shearer, Pamela Candice Individual |
Ponsonby |
15 Jul 1996 - 29 Oct 2007 |
|
Wilson, Peter Webster Individual |
Epsom |
15 Jul 1996 - 29 Oct 2007 |
|
Wilson, Eirc Vincent Individual |
Rothesay Bay |
15 Jul 1996 - 29 Oct 2007 |
|
Ung, Hou Pui Individual |
1/f Flat A & B Wing Hing Court Causeway Bay, Hong Kong |
15 Jul 1996 - 29 Oct 2007 |
|
Grieve, William John Palmer Individual |
Devonport |
15 Jul 1996 - 29 Oct 2007 |
![]() |
Horowitz Investments Limited 163 Gillies Avenue |
![]() |
Hollox Limited 163 Gillies Avenue |
![]() |
Clcc Limited 163 Gillies Avenue |
![]() |
Kennedy Point Limited 163 Gillies Avenue |
![]() |
Ko Pro Limited 163 Gillies Avenue |
![]() |
Ingredientbox Limited 163 Gillies Avenue |