Hill St Town Houses Limited (issued a business number of 9429039996299) was incorporated on 12 Sep 1983. 1 address is currently in use by the company: Wellington Cathedral Of St Paul, Hill Street, Wellington (type: physical, service). Wellington Cathedral Of St Paul, Hill Street, Wellington had been their registered address, up until 27 Jun 1997. 490000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 80000 shares (16.33 per cent of shares), namely:
Wellington Diocesan Board Of Trustees (an other) located at Thorndon, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 17.35 per cent of all shares (exactly 85000 shares); it includes
St Paul's General Trust Board (an entity) - located at Corner Hill & Molesworth Streets, Wellington. Moving on to the 3rd group of shareholders, share allotment (80000 shares, 16.33%) belongs to 1 entity, namely:
St Paul's General Trust Board, located at Corner Hill & Molesworth Streets, Wellington (an entity). "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued Hill St Town Houses Limited. Our information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Wellington Cathedral Of St Paul, Hill Street, Wellington | Physical & service | 27 Jun 1997 |
Name and Address | Role | Period |
---|---|---|
Nicholas Young
Featherston, 5710
Address used since 08 May 2018 |
Director | 08 May 2018 - current |
Crispin Robert Kay
Brooklyn, Wellington, 6021
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Craig Donald Pinny
Khandallah, Wellington, 6035
Address used since 01 Apr 2020 |
Director | 01 Apr 2020 - current |
Benjamin John Pringle
Strathmore Park, Wellington, 6022
Address used since 01 Apr 2022
Thorndon, Wellington, 6011
Address used since 23 Sep 2020 |
Director | 23 Sep 2020 - current |
Ralph Desmond Smith
Karori, Wellington, 6012
Address used since 02 Jun 2022 |
Director | 02 Jun 2022 - current |
Ani Pareraututu Waaka
Ngaio, Wellington, 6035
Address used since 07 Mar 2023 |
Director | 07 Mar 2023 - current |
John Henry Whitehead
Khandallah, Wellington, 6035
Address used since 08 May 2018 |
Director | 08 May 2018 - 07 Mar 2023 |
Roger Philip Wigglesworth
Masterton, Masterton, 5810
Address used since 01 Apr 2022
Johnsonville, Wellington, 6037
Address used since 08 May 2018 |
Director | 08 May 2018 - 02 Jun 2022 |
Robert George Moonlight
Whitby, Porirua, 5024
Address used since 08 May 2018 |
Director | 08 May 2018 - 01 Aug 2020 |
Richard Anthony Field-dodgson
Maupuia, Wellington, 6022
Address used since 08 May 2018 |
Director | 08 May 2018 - 25 May 2020 |
Desmond Clyde Moss
Karori, Wellington, 6012
Address used since 04 Sep 2007 |
Director | 04 Sep 2007 - 17 Mar 2019 |
Barbara Muriel Gimson
Khandallah, Wellington, 6035
Address used since 12 Dec 1996 |
Director | 12 Dec 1996 - 16 May 2018 |
Athol Wilson Mann
Karori, Wellington, 6012
Address used since 12 Dec 1996 |
Director | 12 Dec 1996 - 14 Nov 2017 |
John Henry Garmonsway
Thorndon, Wellington, 6011
Address used since 06 May 2016 |
Director | 04 Sep 2007 - 07 Jun 2017 |
Raymond Jonathan Lermit
Lansdowne, Masterton, 5810
Address used since 01 Apr 2016 |
Director | 12 Apr 1990 - 19 May 2017 |
Peggy Joyce Etherington
Wellington,
Address used since 12 Apr 1990 |
Director | 12 Apr 1990 - 25 Mar 2016 |
John Warren Michael Beavon
109 Hill Street, Wellington,
Address used since 18 May 1996 |
Director | 18 May 1996 - 14 Feb 2007 |
Elizabeth Anne Beavon
109 Hill Street, Wellington,
Address used since 18 May 1996 |
Director | 18 May 1996 - 14 Feb 2007 |
Jay Risely Berryman
Wellington,
Address used since 12 Apr 1990 |
Director | 12 Apr 1990 - 18 Mar 1997 |
Edward George Spraggon
Brooklyn, Wellington,
Address used since 12 Apr 1990 |
Director | 12 Apr 1990 - 18 Mar 1997 |
Graeme Ernest Lee
Wellington,
Address used since 14 Dec 1995 |
Director | 14 Dec 1995 - 12 Sep 1996 |
Daphne Lauris Rochelle Lee
Wellington,
Address used since 14 Dec 1995 |
Director | 14 Dec 1995 - 12 Sep 1996 |
Richard Kempthorne Stone
Wellington,
Address used since 03 Feb 1993 |
Director | 03 Feb 1993 - 18 May 1996 |
Dennis Leslie Roberts
Wellington,
Address used since 03 Feb 1993 |
Director | 03 Feb 1993 - 18 May 1996 |
Pauline Anne Mcleod
109 Hill Street, Wellington,
Address used since 03 Feb 1993 |
Director | 03 Feb 1993 - 14 Dec 1995 |
Anthony Reginald Duffy
Wellington,
Address used since 12 Apr 1990 |
Director | 12 Apr 1990 - 03 Feb 1993 |
Gordon Hamilton Wykes
Waikanae Beach,
Address used since 12 Apr 1990 |
Director | 12 Apr 1990 - 03 Feb 1993 |
Previous address | Type | Period |
---|---|---|
Wellington Cathedral Of St Paul, Hill Street, Wellington | Registered | 27 Jun 1997 - 27 Jun 1997 |
Shareholder Name | Address | Period |
---|---|---|
Wellington Diocesan Board Of Trustees Other (Other) |
Thorndon Wellington 6011 |
23 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
St Paul's General Trust Board Entity |
Corner Hill & Molesworth Streets Wellington |
10 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
St Paul's General Trust Board Entity |
Corner Hill & Molesworth Streets Wellington |
10 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Etherington, Peggy Joyce Individual |
Wellington |
12 Sep 1983 - 23 Apr 2018 |
Mann, Athol Wilson Individual |
Karori Wellington |
12 Sep 1983 - 14 Feb 2007 |
Gimson, Barbara Murial Individual |
Khandallah Wellington |
12 Sep 1983 - 14 Feb 2007 |
Lermit, Raymond Jonathan Individual |
Wellington |
12 Sep 1983 - 23 Apr 2018 |
Beavon, Elizabeth Anne Individual |
109 Hill Stret Wellington |
12 Sep 1983 - 14 Feb 2007 |
Beavon, John Warren Michael Individual |
109 Hill Stret Wellington |
12 Sep 1983 - 14 Feb 2007 |
Garmonsway, John Henry Individual |
Thorndon Wellington |
14 Feb 2007 - 23 Apr 2018 |
Focus Osteopathy Limited Level 6, 101 Molesworth Street |
|
Wairimu Holdings Limited Level 1, 34 Molesworth Street |
|
Backbencher Limited Level 1, 34 Molesworth Street |
|
G.a. Lakeland Limited Level 3, 1 Thorndon Quay |
|
Wellington Plastic Surgery Institute Limited Level 6, 15-17 Murphy Street |
|
Convergence Holdings Limited Level 1, Molesworth Street |
Bonbon Holdings Limited 3a/101 Molesworth Street |
Telemnar Limited Levels 11-16 |
Ok Road Limited 180 Molesworth Street |
Simpson Property Management Limited 8 Calgarry Avenue |
14 Cottle Street Limited Floor 3, 101 Lambton Quay |
Chrishaun Holdings Limited 16a Hobson Street |