Hackthorne Properties Limited (issued a business number of 9429037638061) was started on 06 Apr 1999. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 4, 123 Victoria Street, Christchurch Central, Christchurch had been their registered address, until 01 Mar 2019. 100 shares are allotted to 8 shareholders who belong to 2 shareholder groups. The first group contains 4 entities and holds 50 shares (50% of shares), namely:
Bealey Trustee 20 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
King, Elizabeth Jane (an individual) located at Westmorland, Christchurch postcode 8025,
Bates, Joanne Michelle (an individual) located at Redwood City postcode CA94061. In the second group, a total of 4 shareholders hold 50% of all shares (exactly 50 shares); it includes
Hilson, Euan Boyd Lindsay (a director) - located at Merivale, Christchurch,
Leech, Carolyn Anne (an individual) - located at Rd 1, Governors Bay,
Leech, John (a director) - located at Rd 1, Lyttelton. Businesscheck's database was updated on 24 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 01 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Euan Boyd Lindsay Hilson
Merivale, Christchurch, 8052
Address used since 07 Dec 2020
Strowan, Christchurch, 8052
Address used since 12 Jan 2015 |
Director | 12 Jan 2015 - current |
John Leech
Rd 1, Lyttelton, 8971
Address used since 25 Aug 2017 |
Director | 25 Aug 2017 - current |
Julia Taylor
Cashmere, Christchurch, 8022
Address used since 25 Aug 2017
Cashmere, Christchurch, 8022
Address used since 25 Aug 2017 |
Director | 25 Aug 2017 - current |
Noelene Margaret Smart
Somerfield, Christchurch, 8024
Address used since 16 Mar 2018
Cashmere, Christchurch, 8022
Address used since 06 Apr 1999 |
Director | 06 Apr 1999 - 01 Oct 2019 |
Anthony Bernard Kiesanowski
Harewood, Christchurch, 8051
Address used since 12 Jan 2015 |
Director | 12 Jan 2015 - 05 Sep 2017 |
Barry William Smart
Cashmere, Christchurch, 8022
Address used since 06 Apr 1999 |
Director | 06 Apr 1999 - 27 Dec 2014 |
Previous address | Type | Period |
---|---|---|
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 30 Mar 2017 - 01 Mar 2019 |
Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 | Physical & registered | 15 Mar 2012 - 30 Mar 2017 |
Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 | Registered & physical | 24 Mar 2011 - 15 Mar 2012 |
Unit 4/567 Wairakei Road, Christchurch | Registered & physical | 30 Jan 2006 - 24 Mar 2011 |
C/- Hilson Fagerlund & Keyse, 12 Main North Road, Papanui, Christchurch | Registered | 12 Apr 2000 - 30 Jan 2006 |
C/- Hilson Fagerlund & Keyse, 12 Main North Road, Papanui, Christchurch | Physical | 06 Apr 1999 - 30 Jan 2006 |
Shareholder Name | Address | Period |
---|---|---|
Bealey Trustee 20 Limited Shareholder NZBN: 9429047939936 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
16 Aug 2023 - current |
King, Elizabeth Jane Individual |
Westmorland Christchurch 8025 |
19 Mar 2020 - current |
Bates, Joanne Michelle Individual |
Redwood City CA94061 |
19 Mar 2020 - current |
Taylor, Julia Director |
Cashmere Christchurch 8022 |
19 Mar 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Hilson, Euan Boyd Lindsay Director |
Merivale Christchurch 8052 |
19 Mar 2020 - current |
Leech, Carolyn Anne Individual |
Rd 1 Governors Bay 8971 |
19 Mar 2020 - current |
Leech, John Director |
Rd 1 Lyttelton 8971 |
19 Mar 2020 - current |
Leech, Sarah Jane Individual |
Charteris Bay Rd1 Lyttelton 8971 |
24 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Smart, Noelene Margaret Individual |
Somerfield Christchurch 8024 |
06 Apr 1999 - 19 Mar 2020 |
Smart, Barry William Individual |
Cashmere Christchurch |
06 Apr 1999 - 08 Mar 2016 |
Estate Of B W Smart Other |
Level 4, 123 Victoria Street Christchurch 8013 |
08 Mar 2016 - 19 Mar 2020 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Arv 2.0 Limited Level 3, 50 Victoria Street |