Hwh Properties Limited was registered on 24 Jan 2013 and issued an NZBN of 9429030373006. The registered LTD company has been supervised by 1 director, named Michael James Wallace - an active director whose contract began on 24 Jan 2013.
As stated in BizDb's information (last updated on 16 Mar 2024), this company uses 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, service).
Until 21 Aug 2019, Hwh Properties Limited had been using Crowe Horwath, 44 York Place, Dunedin Central, Dunedin as their physical address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Wallace, Michelle Joanne (an individual) located at R D 1, , Dunedin postcode 9076,
Wallace, Michael James (a director) located at Rapid 60, Brinsdon Road, Rd1, Dunedin postcode 9076,
Sc Nominees 2023 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Wallace, Michelle Joanne - located at R D 1, , Dunedin.
The 3rd share allotment (1 share, 1%) belongs to 1 entity, namely:
Wallace, Michael James, located at Rapid 60, Brinsdon Road, Rd1, Dunedin (a director). Hwh Properties Limited is categorised as "Investment - residential property" (business classification L671150).
Previous addresses
Address #1: Crowe Horwath, 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 15 Aug 2014 to 21 Aug 2019
Address #2: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 13 Aug 2014 to 21 Aug 2019
Address #3: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 06 Aug 2014 to 15 Aug 2014
Address #4: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 24 Jan 2013 to 13 Aug 2014
Address #5: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 24 Jan 2013 to 06 Aug 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Wallace, Michelle Joanne |
R D 1 , Dunedin 9076 New Zealand |
24 Jan 2013 - |
Director | Wallace, Michael James |
Rapid 60, Brinsdon Road Rd1, Dunedin 9076 New Zealand |
24 Jan 2013 - |
Entity (NZ Limited Company) | Sc Nominees 2023 Limited Shareholder NZBN: 9429051086350 |
Dunedin Central Dunedin 9016 New Zealand |
30 Aug 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wallace, Michelle Joanne |
R D 1 , Dunedin 9076 New Zealand |
24 Jan 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Wallace, Michael James |
Rapid 60, Brinsdon Road Rd1, Dunedin 9076 New Zealand |
24 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Aquarius Trustees Number 942200 Limited Shareholder NZBN: 9429030546233 Company Number: 3963281 |
Dunedin Central Dunedin 9016 New Zealand |
24 Jan 2013 - 30 Aug 2023 |
Michael James Wallace - Director
Appointment date: 24 Jan 2013
Address: Rapid 60, Brinsdon Road, Rd1, Dunedin, 9076 New Zealand
Address used since 24 Jan 2013
Aberdeen St No1 Limited
44 York Place
Evathan Holdings Limited
44 York Place
Seejay Solutions Limited
44 York Place
New Gold Dream Limited
44 York Place
Element Limited
44 York Place
Fft Investments Limited
44 York Place
Conna Properties Limited
44 York Place
Mctaggart Investments Limited
44 York Place
Naseby Hub Limited
44 York Place
Noord Kloof Limited
44 York Place
Southern Hydro Lawn 2011 Limited
44 York Place
Transit Of Venus Limited
44 York Place