General information

Hooper Properties Limited

Type: NZ Limited Company (Ltd)
9429040452180
New Zealand Business Number
98863
Company Number
Registered
Company Status

Hooper Properties Limited (issued an NZ business number of 9429040452180) was started on 23 Aug 1976. 2 addresses are in use by the company: 881 No 1 Road, Rd 2, Te Puke, 3182 (type: physical, registered). State Highway 2, Main Road, Te Puke had been their physical address, up to 19 Apr 2017. Hooper Properties Limited used other names, namely: King & Mcconnell Limited from 23 Aug 1976 to 07 Apr 1993. 1295 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 1277 shares (98.61% of shares), namely:
Smith, Brian Acheson (an individual) located at Hamilton, , (B Shares),
Allen, Bernard George (an individual) located at Hamilton. As far as the second group is concerned, a total of 1 shareholder holds 0.08% of all shares (exactly 1 share); it includes
Maskell, Nola Joy (a director) - located at Whenuapai. Moving on to the next group of shareholders, share allocation (17 shares, 1.31%) belongs to 2 entities, namely:
Allen, Bernard George, located at Hamilton (an individual),
Smith, Brian Acheson, located at Hamilton, , (A Shares) (an individual). The Businesscheck information was updated on 17 Mar 2024.

Current address Type Used since
881 No 1 Road, Rd 2, Te Puke, 3182 Physical & registered & service 19 Apr 2017
Directors
Name and Address Role Period
Nola Joy Maskell
Whenuapai, 0618
Address used since 02 Mar 2016
Director 05 Jun 1990 - current
Stephen Richard Munn
Rd 4, Dairy Flat, 0794
Address used since 01 May 2020
Director 01 May 2020 - current
Lance Gordon Maskell
Whenuapai,
Address used since 05 Jun 1990
Director 05 Jun 1990 - 14 May 2009
Samuel John Jones
Maungatapu, Tauranga,
Address used since 06 Oct 1992
Director 06 Oct 1992 - 01 Jul 2003
Bernard George Allen
Herald Island, Auckland,
Address used since 07 Jul 1994
Director 07 Jul 1994 - 01 Jul 2003
William David Whiteley
Mairangi Bay, Auckland,
Address used since 27 Oct 1992
Director 27 Oct 1992 - 18 Nov 1998
Howard Dudley Niels Nielson
Tauranga,
Address used since 05 Jun 1990
Director 05 Jun 1990 - 07 Jul 1994
Trevor Henry Sunnex
Te Puke,
Address used since 05 Jun 1990
Director 05 Jun 1990 - 10 Dec 1992
Gordon Wyan Fisher
Mount Maunganui,
Address used since 05 Jun 1990
Director 05 Jun 1990 - 04 Nov 1992
Addresses
Previous address Type Period
State Highway 2, Main Road, Te Puke Physical 27 Mar 1998 - 19 Apr 2017
Hooper Properties Limite, State Highway 2, Main Road, Te Puke Physical 27 Mar 1998 - 27 Mar 1998
Main Road, State Highway 2, Te Puke Registered 15 Dec 1992 - 19 Apr 2017
1st Floor, 286 Great South Rd, Hunters Corner, Papatoetoe Registered 14 Dec 1992 - 15 Dec 1992
Official Assignee, 6th Floor Justice Dept Bldg, 3 Kingston St, Auckland 1 Registered 24 Jun 1992 - 14 Dec 1992
Financial Data
Financial info
1295
Total number of Shares
March
Annual return filing month
01 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1277
Shareholder Name Address Period
Smith, Brian Acheson
Individual
Hamilton
, (b Shares)
23 Aug 1976 - current
Allen, Bernard George
Individual
Hamilton
23 Aug 1976 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Maskell, Nola Joy
Director
Whenuapai
23 Jul 2013 - current
Shares Allocation #3 Number of Shares: 17
Shareholder Name Address Period
Allen, Bernard George
Individual
Hamilton
23 Aug 1976 - current
Smith, Brian Acheson
Individual
Hamilton
, (a Shares)
23 Aug 1976 - current

Historic shareholders

Shareholder Name Address Period
Maskell, Lance Gordon
Individual
Hamilton
11 Mar 2004 - 27 Jun 2010
Jones, Samuel John
Individual
Hamilton
11 Mar 2004 - 11 Mar 2004
Maskell, Lance Gordon
Individual
Hamilton
11 Mar 2004 - 27 Jun 2010
Jones, Samuel John
Individual
Hamilton
11 Mar 2004 - 11 Mar 2004
Location
Companies nearby