Hallmark Homes Limited (issued an NZ business identifier of 9429040714301) was started on 11 Nov 1955. 5 addresess are in use by the company: 882 Cameron Road, Tauranga South, Tauranga, 3112 (type: registered, service). 159 Commerce Street, Whakatane, Whakatane had been their physical address, until 12 Dec 2014. Hallmark Homes Limited used other names, namely: Galpin and Galpin Limited from 11 Nov 1955 to 28 Jun 1971. 12500 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 12499 shares (99.99% of shares), namely:
Bonne, Michael Phillip (an individual) located at 130 Tosswill Road, Prebbleton postcode 7604,
Bonne, Esther Elenore (an individual) located at 130 Tosswill Road, Prebbleton postcode 7604. As far as the second group is concerned, a total of 1 shareholder holds 0.01% of all shares (exactly 1 share); it includes
Bonne, Michael Phillip (an individual) - located at Prebbleton, Prebbleton. The Businesscheck data was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
94 Disraeli Street, Sydenham, Christchurch, 8023 | Physical & registered | 12 Dec 2014 |
94 Disraeli Street, Sydenham, Christchurch, 8023 | Registered & service | 14 Dec 2022 |
882 Cameron Road, Tauranga South, Tauranga, 3112 | Registered & service | 08 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Michael Phillip Bonne
Prebbleton, Prebbleton, 7604
Address used since 13 Feb 2019
Halswell, Christchurch, 8025
Address used since 01 Feb 2018
Northwood, Christchurch, 8051
Address used since 01 Apr 2014 |
Director | 28 Apr 1989 - current |
Esther Elenore Bonne
Prebbleton, Prebbleton, 7604
Address used since 13 Feb 2019
Halswell, Christchurch, 8025
Address used since 01 Feb 2018
Northwood, Christchurch, 8051
Address used since 01 Apr 2014 |
Director | 01 Mar 1999 - current |
Sylvia Maria Elizabeth Bonne
Kawerau,
Address used since 28 Apr 1989 |
Director | 28 Apr 1989 - 01 Mar 1999 |
Joseph Phillip Bonne
Kawerau,
Address used since 28 Apr 1989 |
Director | 28 Apr 1989 - 01 Mar 1999 |
Maria Gerarda Catharina Bonne
Kawerau,
Address used since 28 Apr 1989 |
Director | 28 Apr 1989 - 01 Mar 1999 |
Previous address | Type | Period |
---|---|---|
159 Commerce Street, Whakatane, Whakatane, 3120 | Physical & registered | 21 Feb 2012 - 12 Dec 2014 |
159 Commerce Street, Whakatane 3120 | Registered & physical | 18 Feb 2010 - 21 Feb 2012 |
5 D Liverpool Street, Kawerau | Registered | 18 Feb 2000 - 18 Feb 2010 |
5 D Liverpool Street, Kawerau | Physical | 18 Feb 2000 - 18 Feb 2000 |
159 Commerce St, Whakatane | Physical | 18 Feb 2000 - 18 Feb 2010 |
C/o Fisher Associates, Housing Corporation Building, Pyne St, Whakatane | Registered | 10 Nov 1995 - 18 Feb 2000 |
Shareholder Name | Address | Period |
---|---|---|
Bonne, Michael Phillip Individual |
130 Tosswill Road Prebbleton 7604 |
11 Nov 1955 - current |
Bonne, Esther Elenore Individual |
130 Tosswill Road Prebbleton 7604 |
11 Nov 1955 - current |
Shareholder Name | Address | Period |
---|---|---|
Bonne, Michael Phillip Individual |
Prebbleton Prebbleton 7604 |
11 Nov 1955 - current |
Young Baker Limited 94 Disraeli Street |
|
Help Apps Limited 94 Disraeli Street |
|
Sydenham Service Centre Limited 94 Disraeli Street |
|
Trade In Centre Limited 94 Disraeli Street |
|
Canterbury Concrete Specialists Limited 94 Disraeli Street |
|
Boss Developments Limited 94 Disraeli Street |