Htl Premises Limited (issued a business number of 9429033834603) was incorporated on 06 Oct 2006. 4 addresses are currently in use by the company: 369 Devon Street East, New Plymouth, 4312 (type: office, delivery). 369 Devon Street East, New Plymouth had been their registered address, up until 09 Mar 2018. Htl Premises Limited used more aliases, namely: Heartland Taranaki Properties Limited from 06 Oct 2006 to 03 May 2012. 228 shares are issued to 13 shareholders who belong to 8 shareholder groups. The first group is composed of 3 entities and holds 28 shares (12.28 per cent of shares), namely:
Roberts, Aileen Kim (an individual) located at Rd 1, New Plymouth postcode 4371,
Roberts, Paul Joseph (an individual) located at Rd 1, New Plymouth postcode 4371,
Bellassure Limited (an entity) located at Rd 1, New Plymouth postcode 4371. When considering the second group, a total of 4 shareholders hold 0.44 per cent of all shares (exactly 1 share); it includes
Bunn, Lyall Antony (an individual) - located at Waiwhakaiho, New Plymouth,
Roberts, Paul Joseph (an individual) - located at Rd 1, New Plymouth,
Roberts, Aileen Kim (an individual) - located at Rd 1, New Plymouth. The third group of shareholders, share allotment (62 shares, 27.19%) belongs to 1 entity, namely:
Bunn, Lyall Antony, located at Waiwhakaiho, New Plymouth (an individual). "Rental of commercial property" (ANZSIC L671250) is the classification the Australian Bureau of Statistics issued Htl Premises Limited. Our information was updated on 11 May 2025.
Current address | Type | Used since |
---|---|---|
369 Devon Street East, New Plymouth, 4312 | Physical & registered & service | 09 Mar 2018 |
369 Devon Street East, New Plymouth, 4312 | Office & delivery | 04 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Lyall Antony Bunn
Waiwhakaiho, New Plymouth, 4312
Address used since 07 Sep 2021
New Plymouth, 4312
Address used since 02 Sep 2015 |
Director | 06 Oct 2006 - current |
John Joseph Bourke
Stratford, 4332
Address used since 02 Sep 2015 |
Director | 06 Oct 2006 - current |
Aileen Kim Roberts
Rd 1, New Plymouth, 4371
Address used since 13 Jan 2020
Fitzroy, New Plymouth, 4312
Address used since 25 Jul 2016 |
Director | 25 Jul 2016 - current |
Melvin Sydney Cook
Rd 6, Inglewood, 4386
Address used since 02 Sep 2015 |
Director | 06 Oct 2006 - 21 Oct 2024 |
Gary Bruce Dunlop
Westown, New Plymouth, 4310
Address used since 04 Jul 2011 |
Director | 06 Oct 2006 - 21 Oct 2013 |
Michael Patrick Weren
Stratford, 4393
Address used since 06 Oct 2006 |
Director | 06 Oct 2006 - 03 Oct 2011 |
Previous address | Type | Period |
---|---|---|
369 Devon Street East, New Plymouth | Registered & physical | 03 Jul 2007 - 09 Mar 2018 |
9 Vivian Street, New Plymouth | Registered & physical | 13 Oct 2006 - 03 Jul 2007 |
117 Powderham Street, New Plymouth | Registered & physical | 06 Oct 2006 - 13 Oct 2006 |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Aileen Kim Individual |
Rd 1 New Plymouth 4371 |
05 May 2011 - current |
Roberts, Paul Joseph Individual |
Rd 1 New Plymouth 4371 |
12 Nov 2024 - current |
Bellassure Limited Shareholder NZBN: 9429030710894 Entity (NZ Limited Company) |
Rd 1 New Plymouth 4371 |
12 Nov 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Bunn, Lyall Antony Individual |
Waiwhakaiho New Plymouth 4312 |
06 Oct 2006 - current |
Roberts, Paul Joseph Individual |
Rd 1 New Plymouth 4371 |
12 Nov 2024 - current |
Roberts, Aileen Kim Individual |
Rd 1 New Plymouth 4371 |
05 May 2011 - current |
Bellassure Limited Shareholder NZBN: 9429030710894 Entity (NZ Limited Company) |
Rd 1 New Plymouth 4371 |
12 Nov 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Bunn, Lyall Antony Individual |
Waiwhakaiho New Plymouth 4312 |
06 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Bourke, John Joseph Individual |
Stratford Taranaki 4332 |
06 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Bunn, Lyall Antony Individual |
Waiwhakaiho New Plymouth 4312 |
06 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Bourke, John Joseph Individual |
Stratford Taranaki 4332 |
06 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Aileen Kim Individual |
Rd 1 New Plymouth 4371 |
05 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Roberts, Aileen Kim Individual |
Rd 1 New Plymouth 4371 |
05 May 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Cook, Melvin Sydney Individual |
Rd 6, Inglewood |
06 Oct 2006 - 12 Nov 2024 |
Weren, Michael Patrick Individual |
Stratford |
06 Oct 2006 - 05 May 2011 |
Cook, Melvin Sydney Individual |
Rd 6, Inglewood |
06 Oct 2006 - 12 Nov 2024 |
Dunlop, Gary Bruce Individual |
Westown New Plymouth 4310 |
06 Oct 2006 - 07 Nov 2013 |
![]() |
Waiscan Limited 369 Devon Street |
![]() |
Nasa Taranaki Limited 369 Devon Street |
![]() |
Swt Holdings Taranaki Limited 369 Devon Street |
![]() |
Charlie Brown Anaesthetics Limited 369 Devon Street |
![]() |
Reclad Taranaki Limited 369 Devon Street |
![]() |
Sanduff Family Trustee Limited 369 Devon Street |
Swt Holdings Taranaki Limited 369 Devon Street |
Maleme St Properties Limited 369 Devon Street |
Dlp Investments Limited 369 Devon Street |
Vivopt Limited 369 Devon Street |
4 Bs Properties Limited 369 Devon Street |
Sjm Developments 2017 Limited 369 Devon Street East |