General information

Hanmer Property Holdings Limited

Type: NZ Limited Company (Ltd)
9429037243647
New Zealand Business Number
1039120
Company Number
Registered
Company Status
075862644
GST Number
L671230 - Investment - Commercial Property
Industry classification codes with description

Hanmer Property Holdings Limited (NZBN 9429037243647) was registered on 29 May 2000. 5 addresess are currently in use by the company: 12 Mica Ridge, Millbrook, Arrowtown, 9371 (type: delivery, postal). 41 Tolcarne Avenue, Maori Hill, Dunedin had been their physical address, up until 19 Oct 2018. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 250 shares (25 per cent of shares), namely:
Mcpherson, Claire Julie (an individual) located at Arrowtown, Arrowtown postcode 9302. In the second group, a total of 1 shareholder holds 75 per cent of all shares (750 shares); it includes
Mcpherson, Ian Rutherford (an individual) - located at Arrowtown. "Investment - commercial property" (ANZSIC L671230) is the classification the ABS issued Hanmer Property Holdings Limited. Businesscheck's information was last updated on 19 Apr 2024.

Current address Type Used since
12 Mica Ridge, Millbrook, Arrowtown, 9371 Registered & physical & service 19 Oct 2018
12 Mica Ridge, Millbrook, Arrowtown, 9371 Postal & office 17 Oct 2019
12 Mica Ridge, Millbrook, Arrowtown, 9371 Delivery 19 Oct 2020
Contact info
64 274 777566
Phone (Phone)
ianmcphersonnz@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Ian Rutherford Mcpherson
Arrowtown, 9371
Address used since 19 Oct 2020
Millbrook, Arrowtown, 9371
Address used since 11 Oct 2018
Maori Hill, Dunedin, 9010
Address used since 08 Nov 2010
Director 29 May 2000 - current
Jennifer Anne Mcpherson
Arrowtown, 9371
Address used since 11 Oct 2018
Maori Hill, Dunedin, 9010
Address used since 08 Nov 2010
Director 29 May 2000 - current
Claire Julie Mcpherson
Arrowtown, Arrowtown, 9302
Address used since 01 Jul 2020
Director 01 Jul 2020 - current
Carol Ann Kempton
Dunedin,
Address used since 29 May 2000
Director 29 May 2000 - 07 Oct 2002
Trevor John Kempton
Dunedin,
Address used since 29 May 2000
Director 29 May 2000 - 07 Oct 2002
Addresses
Principal place of activity
12 Mica Ridge , Millbrook , Arrowtown , 9371
Previous address Type Period
41 Tolcarne Avenue, Maori Hill, Dunedin, 9010 Physical & registered 08 Nov 2010 - 19 Oct 2018
65 Tirohanga Road, Rd 2 Mosgiel, Otago Registered 17 Dec 2007 - 08 Nov 2010
65 Tirohanga Rd, Rd 2, Mosgiel, Otago Physical 18 Sep 2005 - 08 Nov 2010
15 Winston Place, St Clair, Dunedin Physical 07 Oct 2003 - 18 Sep 2005
2 Wickliffe Street, Dunedin Registered 29 May 2000 - 17 Dec 2007
2 Wickliffe Street, Dunedin Physical 29 May 2000 - 07 Oct 2003
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
23 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Mcpherson, Claire Julie
Individual
Arrowtown
Arrowtown
9302
02 Mar 2020 - current
Shares Allocation #2 Number of Shares: 750
Shareholder Name Address Period
Mcpherson, Ian Rutherford
Individual
Arrowtown
9371
29 May 2000 - current

Historic shareholders

Shareholder Name Address Period
Mcpherson, Jennifer Anne
Individual
Arrowtown
9371
29 May 2000 - 01 Dec 2008
Mcpherson, Jennifer Anne
Individual
Rd 2, Mosgiel
Otago
29 May 2000 - 01 Dec 2008
Fairfield Trustees Limited
Shareholder NZBN: 9429037612306
Company Number: 954563
Entity
29 May 2000 - 07 Feb 2008
Mcpherson, Jennifer Anne
Individual
Arrowtown
9371
29 May 2000 - 01 Dec 2008
Mcpherson, Jennifer Anne
Individual
Rd 2, Mosgiel
Otago
29 May 2000 - 01 Dec 2008
Fairfield Trustees Limited
Shareholder NZBN: 9429037612306
Company Number: 954563
Entity
29 May 2000 - 07 Feb 2008
Location
Companies nearby
Similar companies
Idour Investments Limited
47 Balmacewen Road
Chowgate Limited
8th Floor, Radio Otago House
Burnett Street Properties Limited
Suite 8, Radio Otago House
Southern Lodges Limited
Suite 8, Radio Otago House
Philip Laing House Limited
8th Floor, Radio Otago House
Stoutgate Holdings Limited
Suite 8, Radio Otago House