General information

Halsey Street Properties Limited

Type: NZ Limited Company (Ltd)
9429038286445
New Zealand Business Number
815628
Company Number
Registered
Company Status

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 07 May 2024.

Current address Type Used since
163 Gillies Avenue, Epsom, Auckland, 1023 Registered & physical & service 01 Jul 2011
Contact info
No website
Website
Directors
Name and Address Role Period
Pamela Candice Shearer
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
01 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Shearer, Pamela Candice
Individual
St Mary's Bay
Auckland
29 Oct 2007 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Burt, Christopher
Individual
St Mary's Bay
Auckland
15 Jul 1996 - current

Historic shareholders

Shareholder Name Address Period
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
Shearer, Pamela Candice
Individual
Ponsonby
15 Jul 1996 - 29 Oct 2007
Grieve, William John Palmer
Individual
Devonport
15 Jul 1996 - 29 Oct 2007
Wilson, Peter Webster
Individual
Epsom
15 Jul 1996 - 29 Oct 2007
Location
Companies nearby
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