General information

Hackthorne Properties Limited

Type: NZ Limited Company (Ltd)
9429037638061
New Zealand Business Number
950233
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
24 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
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
Shares Allocation #2 Number of Shares: 50
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

Historic shareholders

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
Location
Companies nearby
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