Mt Everest Properties Limited (issued a New Zealand Business Number of 9429034317532) was registered on 03 Feb 2006. 2 addresses are currently in use by the company: 80 Ponsonby Road, Grey Lynn, Auckland, 1011 (type: physical, registered). Level 3, 110 Symonds Street, Grafton, Auckland had been their registered address, up to 14 Nov 2022. 1000 shares are allotted to 6 shareholders who belong to 2 shareholder groups. The first group contains 2 entities and holds 500 shares (50% of shares), namely:
Hill, Gary John (an individual) located at Onetangi, Waiheke Island postcode 1081,
Van Hoppe, Henricus Sebastian Maria (an individual) located at Rd 2, Onewhero postcode 2697. When considering the second group, a total of 4 shareholders hold 50% of all shares (exactly 500 shares); it includes
Moses, Juliet Anna (an individual) - located at Address Withheld By Registrar, Address Withheld By Registrar,
Moses, Juliet Anna (an individual) - located at Westmere, Auckland,
Hill, Gary John (an individual) - located at Onetangi, Waiheke Island. Our information was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
80 Ponsonby Road, Grey Lynn, Auckland, 1011 | Physical & registered & service | 14 Nov 2022 |
Name and Address | Role | Period |
---|---|---|
Gary John Hill
Onetangi, Waiheke Island, 1081
Address used since 01 Jul 2017
T & G Building, 15 -31 Wellesley St, Auckland City, 1141
Address used since 01 Dec 2011 |
Director | 03 Feb 2006 - current |
Henricus Sebastian Maria Van Hoppe
Rd 2, Onewhero, 2697
Address used since 01 Jul 2017
15 - 31 Wellesley Street, Auckland, 1141
Address used since 01 Jan 2012 |
Director | 03 Feb 2006 - current |
Previous address | Type | Period |
---|---|---|
Level 3, 110 Symonds Street, Grafton, Auckland, 1010 | Registered & physical | 12 Jul 2022 - 14 Nov 2022 |
7 Point View Link, East Tamaki Heights, Auckland, 2016 | Physical | 21 Jul 2021 - 12 Jul 2022 |
110 Symonds Street, Grafton, Auckland, 1010 | Physical | 11 Mar 2020 - 21 Jul 2021 |
Suite Ge1, 238 Karangahape Road, Auckland Central, Auckland, 1010 | Physical | 06 Sep 2019 - 11 Mar 2020 |
Level 12 2 Hunter Street, Wellington, 6011 | Registered | 13 Aug 2018 - 12 Jul 2022 |
Apt 301, 70 Ponsonby Road, Grey Lynn, Auckland, 1011 | Registered | 20 Jul 2018 - 13 Aug 2018 |
Apt 301, 70 Ponsonby Road, Grey Lynn, Auckland, 1011 | Physical | 20 Jul 2018 - 06 Sep 2019 |
16 Seventh Avenue, Onetangi, Waiheke Island, 1081 | Physical & registered | 13 Jul 2017 - 20 Jul 2018 |
Level 2, T & G Building, 15 -31 Wellesley St, Auckland City, 1141 | Registered & physical | 11 Jul 2013 - 13 Jul 2017 |
Level 3, T & G Building, 15 -31 Wellesley St, Auckland City | Registered & physical | 03 Feb 2006 - 11 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Hill, Gary John Individual |
Onetangi Waiheke Island 1081 |
03 Feb 2006 - current |
Van Hoppe, Henricus Sebastian Maria Individual |
Rd 2 Onewhero 2697 |
03 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Moses, Juliet Anna Individual |
Address Withheld By Registrar Address Withheld By Registrar 9999 |
29 Aug 2019 - current |
Moses, Juliet Anna Individual |
Westmere Auckland 1022 |
29 Aug 2019 - current |
Hill, Gary John Individual |
Onetangi Waiheke Island 1081 |
03 Feb 2006 - current |
Van Hoppe, Henricus Sebastian Maria Individual |
Rd 2 Onewhero 2697 |
03 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Hill, Corinne Lynette Individual |
Pakuranga Auckland 2010 |
14 May 2015 - 16 Oct 2019 |
Moses, Juliet Anna Individual |
Auckland Central Auckland 1010 |
16 Oct 2019 - 16 Oct 2019 |
Van Hoppe, Natasha Maria Individual |
Nelson South Nelson 7010 |
14 May 2015 - 29 Aug 2019 |
J.a. Parlane Limited 7 Seventh Avenue |
|
Stay Waiheke Limited 8 Brown Road |
|
Miro Vineyard Limited 3 Brown Road |
|
Casita Miro Limited 3 Brown Road |
|
Style Code Limited 439 Sea View Road |
|
Hei Tiki O Te Motu Arai Roa Trust 416 Sea View Road |