General information

Hanmer Springs Properties Limited

Type: NZ Limited Company (Ltd)
9429036611935
New Zealand Business Number
1190702
Company Number
Registered
Company Status

Hanmer Springs Properties Limited (issued an NZ business number of 9429036611935) was started on 19 Mar 2002. 2 addresses are currently in use by the company: 156 Eden Street, Oamaru, Oamaru, 9400 (type: registered, physical). 343 Thames Highway, Oamaru had been their physical address, until 01 Sep 2017. 8900 shares are allotted to 12 shareholders who belong to 7 shareholder groups. The first group is composed of 2 entities and holds 1000 shares (11.24% of shares), namely:
Dunlop, Lynette Irene (an individual) located at Oamaru,
Waitaki Trustees Limited (an entity) located at Oamaru, Oamaru postcode 9400. In the second group, a total of 1 shareholder holds 11.24% of all shares (1000 shares); it includes
Anscombe, Edmund (an individual) - located at Geraldine, Geraldine. Next there is the next group of shareholders, share allocation (2000 shares, 22.47%) belongs to 2 entities, namely:
Talbot, Joyce Helena, located at R.d.25, Temuka (an individual),
Talbot Baines, Karen Ruth, located at Mosgiel, Dunedin (an individual). Businesscheck's data was last updated on 29 Mar 2024.

Current address Type Used since
156 Eden Street, Oamaru, Oamaru, 9400 Registered & physical & service 01 Sep 2017
Directors
Name and Address Role Period
Lynette Irene Dunlop
Oamaru, Oamaru, 0000
Address used since 01 Aug 2015
Director 19 Mar 2002 - current
Brian Vernon Pullar
Belfast, Christchurch, 8051
Address used since 06 Jul 2023
Burwood, Christchurch, 8083
Address used since 11 Feb 2004
Director 19 Mar 2002 - current
Thelma Jean Winchester
Lincoln, Lincoln, 7608
Address used since 01 Aug 2015
Director 19 Mar 2002 - current
Garry Scotland Bishop
Casebrook, Christchurch, 8051
Address used since 27 Jan 2020
Northwood, Christchurch, 8051
Address used since 01 Apr 2019
Harewood, Christchurch, 0000
Address used since 01 Aug 2015
Northwood, Christchurch, 8051
Address used since 17 Apr 2019
Director 30 Jul 2004 - current
Edmund Anscombe
Geraldine, Geraldine, 7930
Address used since 01 Jan 2011
Director 11 Jun 2009 - current
Paul Whitmore Baines
Mosgiel, Mosgiel, 9024
Address used since 29 May 2013
Director 29 May 2013 - current
David Nelham Talbot
R.d.25, Temuka,
Address used since 19 Mar 2002
Director 19 Mar 2002 - 07 Feb 2013
Andrew Bruce Henderson
Westmorland, Christchurch 8002,
Address used since 19 Mar 2002
Director 19 Mar 2002 - 23 Jul 2012
Katrina Margret Anscombe
R D 13, Pleasant Point,
Address used since 19 Mar 2002
Director 19 Mar 2002 - 10 Jun 2009
Peter Robert De Ath
C/o Postal Centre, Moana, Westland 7870,
Address used since 11 Feb 2004
Director 19 Mar 2002 - 30 Jul 2004
Addresses
Previous address Type Period
343 Thames Highway, Oamaru Physical & registered 19 Mar 2002 - 01 Sep 2017
Financial Data
Financial info
8900
Total number of Shares
February
Annual return filing month
04 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Dunlop, Lynette Irene
Individual
Oamaru
19 Mar 2002 - current
Waitaki Trustees Limited
Shareholder NZBN: 9429037292065
Entity (NZ Limited Company)
Oamaru
Oamaru
9400
19 Mar 2002 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Anscombe, Edmund
Individual
Geraldine
Geraldine
7930
19 Mar 2002 - current
Shares Allocation #3 Number of Shares: 2000
Shareholder Name Address Period
Talbot, Joyce Helena
Individual
R.d.25
Temuka
19 Mar 2002 - current
Talbot Baines, Karen Ruth
Individual
Mosgiel
Dunedin
31 Aug 2005 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
Pullar, Brian Vernon
Individual
Belfast
Christchurch
8051
19 Mar 2002 - current
Pullar, Helen Joyce
Individual
Belfast
Christchurch
8051
19 Mar 2002 - current
Shares Allocation #5 Number of Shares: 1400
Shareholder Name Address Period
Winchester, Thelma Jean
Individual
Lincoln
19 Mar 2002 - current
Shares Allocation #6 Number of Shares: 1000
Shareholder Name Address Period
Henderson, Helen Jean
Individual
Halswell
Christchurch
8025
19 Mar 2002 - current
Shares Allocation #7 Number of Shares: 1500
Shareholder Name Address Period
Thompson, Garry Patrick Francis
Individual
217 Gloucester Street
Christchurch
27 Jan 2005 - current
Bishop, Gail Andrea
Individual
Casebrook
Christchurch
8051
19 Mar 2002 - current
Bishop, Garry Scotland
Individual
Casebrook
Christchurch
8051
19 Mar 2002 - current

Historic shareholders

Shareholder Name Address Period
Anscombe, Katrina Margret
Individual
Rd 13
Pleasant Point
19 Mar 2002 - 20 Jan 2009
Talbot, David Nelham
Individual
R.d.25
Temuka
19 Mar 2002 - 18 Sep 2013
Dunlop, Rex William
Individual
Oamaru
19 Mar 2002 - 26 Feb 2020
Dunlop, Rex William
Individual
Oamaru
19 Mar 2002 - 26 Feb 2020
Winchester, Robin George
Individual
2-r.d.
Ashburton
19 Mar 2002 - 28 Feb 2007
Stubbs, John Hubert
Individual
Timaru
19 Mar 2002 - 27 Jan 2005
Henderson, Andrew Bruce
Individual
Westmorland
Christchurch 8002
19 Mar 2002 - 13 Feb 2013
Location
Companies nearby
Anaro Group Limited
156 Eden Street
Corniche Holdings Limited
156 Eden Street
Kyburn Investments Limited
156 Eden Street
Brinkburn Investments Limited
156 Eden Street
Five & Ten Investments Limited
156 Eden Street
Deane Holdings Limited
156 Eden Street