Hobsonville Investment Property Limited (New Zealand Business Number 9429042367536) was launched on 23 May 2016. 9 addresess are currently in use by the company: 90B Halifax Street East, The Wood, Nelson, 7010 (type: registered, service). 12 Bethlehem Road, Bethlehem, Tauranga had been their physical address, up until 25 Jun 2020. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Neil Housing Limited (an entity) located at The Wood, Nelson postcode 7010. "Investment - commercial property" (ANZSIC L671230) is the classification the Australian Bureau of Statistics issued to Hobsonville Investment Property Limited. Businesscheck's information was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 37855, Parnell, Auckland, 1151 | Postal | 17 Jun 2020 |
| Flat 1 Floor 3, 8a Cleveland Road, Parnell, Auckland, 1052 | Delivery & office | 17 Jun 2020 |
| Flat 2, 144 Third Avenue, Tauranga, Tauranga, 3110 | Physical & registered & service | 25 Jun 2020 |
| Flat 2, 144 Third Avenue, Tauranga, Tauranga, 3110 | Registered & service | 26 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Robyn Ann Neil
Papamoa Beach, Papamoa, 3118
Address used since 03 Oct 2024
Parnell, Auckland, 1052
Address used since 20 Jul 2018
Parnell, Auckland, 1052
Address used since 19 Apr 2017 |
Director | 23 May 2016 - current |
|
Anthony Ian Houston
Parnell, Auckland, 1052
Address used since 20 Jul 2018
Parnell, Auckland, 1052
Address used since 19 Apr 2017 |
Director | 23 May 2016 - 03 Oct 2024 |
| Type | Used since | |
|---|---|---|
| Flat 2, 144 Third Avenue, Tauranga, Tauranga, 3110 | Registered & service | 26 Oct 2023 |
| 90b Halifax Street East, The Wood, Nelson, 7010 | Registered & service | 15 Oct 2024 |
| Flat 1 Floor 3, 8a Cleveland Road , Parnell , Auckland , 1052 |
| Previous address | Type | Period |
|---|---|---|
| 12 Bethlehem Road, Bethlehem, Tauranga, 3110 | Physical | 14 Jun 2019 - 25 Jun 2020 |
| 12 Bethlehem Road, Bethlehem, Tauranga, 3110 | Registered | 31 May 2018 - 25 Jun 2020 |
| 12 Bethlehem Road, Bethlehem, Tauranga, 3110 | Physical | 23 May 2016 - 14 Jun 2019 |
| 12 Bethlehem Road, Bethlehem, Tauranga, 3110 | Registered | 23 May 2016 - 31 May 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Neil Housing Limited Shareholder NZBN: 9429037520991 Entity (NZ Limited Company) |
The Wood Nelson 7010 |
07 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Houston, Anthony Ian Individual |
Parnell Auckland 1052 |
23 May 2016 - 05 Sep 2019 |
|
Neilston Group Limited Shareholder NZBN: 9429046205841 Company Number: 6318755 Entity |
Tauranga 3110 |
05 Sep 2019 - 07 Oct 2024 |
|
Lovegroves Lawyers Trustees Limited Shareholder NZBN: 9429032373660 Company Number: 2214175 Entity |
St Heliers Auckland 1071 |
23 May 2016 - 05 Sep 2019 |
|
Lovegroves Lawyers Trustees Limited Shareholder NZBN: 9429032373660 Company Number: 2214175 Entity |
St Heliers Auckland 1071 |
23 May 2016 - 05 Sep 2019 |
|
Houston, Anthony Ian Director |
Parnell Auckland 1052 |
23 May 2016 - 05 Sep 2019 |
|
Neil, Robyn Ann Director |
Parnell Auckland 1052 |
23 May 2016 - 05 Sep 2019 |
|
Houston, Anthony Ian Director |
Parnell Auckland 1052 |
23 May 2016 - 05 Sep 2019 |
|
Neil, Robyn Ann Director |
Parnell Auckland 1052 |
23 May 2016 - 05 Sep 2019 |
![]() |
Bethlehem Pottery Club Incorporated 13 Bethlehem Road |
![]() |
Tony Han Optometrists Limited 7 Bethlehem Rd |
![]() |
Bexenterry Limited 6 Cherry Way |
![]() |
Total Chiropractic Limited 16 Bethlehem Road |
![]() |
Albert St Property Limited Bethlehem Shopping Centre |
![]() |
Guang Zhou Bai Yun Limited J10a Bethlethem Town Center |
|
Seaview Investments 2016 Limited 235c State Highway 2 |
|
Smada Group Limited 61 Westmorland Rise |
|
Commercial Fund Investors Limited 61 Westmorland Rise |
|
Adfam Developments Limited 61 Westmorland Rise |
|
Camspring Holdings Limited 61 Westmorland Rise |
|
Progala Investments Limited Apartment 142, 112 Carmichael Road |