Carlisle Hobson Properties Limited, a registered company, was launched on 24 Mar 2004. 9429031819718 is the business number it was issued. "Building, residential - renting or leasing - other than holiday" (ANZSIC L671120) is how the company was classified. The company has been managed by 2 directors: Michelle Anne Fleming - an active director whose contract started on 24 Mar 2004,
Christopher Rex Fleming - an active director whose contract started on 24 Mar 2004.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 5 addresses this company uses, specifically: 626 Te Mawhai Road, Rd 5, Te Awamutu, 3875 (postal address),
626 Te Mawhai Road, Rd 5, Te Awamutu, 3875 (office address),
626 Te Mawhai Road, Rd 5, Te Awamutu, 3875 (delivery address),
626 Te Mawhai Road, Rd5, Te Awamutu, 3875 (registered address) among others.
Carlisle Hobson Properties Limited had been using 65 Tirohanga Road, Rd 2, Mosgiel as their physical address up until 08 Jul 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 626 Te Mawhai Road, Rd5, Te Awamutu, 3875 New Zealand
Registered & service address used from 27 Jun 2023
Address #5: 626 Te Mawhai Road, Rd 5, Te Awamutu, 3875 New Zealand
Postal & office & delivery address used from 08 Aug 2023
Principal place of activity
747 Puketarata Road, Rd 4, Otorohanga, 3974 New Zealand
Previous addresses
Address #1: 65 Tirohanga Road, Rd 2, Mosgiel, 9092 New Zealand
Physical & registered address used from 14 Jul 2017 to 08 Jul 2022
Address #2: 28 Valhalla Drive, Richmond, 7020 New Zealand
Physical & registered address used from 21 Jul 2014 to 14 Jul 2017
Address #3: 28 Valhalla Drive, Richmond, 7920 New Zealand
Registered & physical address used from 12 Aug 2013 to 21 Jul 2014
Address #4: 26 Selwyn Street, Maori Park, Timaru New Zealand
Registered & physical address used from 04 Apr 2008 to 12 Aug 2013
Address #5: C/-bw & Dm Ward, Puketaha Road, Rd1, Hamilton
Physical address used from 19 Apr 2007 to 04 Apr 2008
Address #6: C/-bw & Dm Ward, 208 Puketaha Road, Rd1, Hamilton
Registered address used from 19 Apr 2007 to 04 Apr 2008
Address #7: 6 Balbriggan Rise, Dannemora, Auckland
Physical & registered address used from 24 Mar 2004 to 19 Apr 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fleming, Michelle Anne |
Rd5 Te Awamutu 3875 New Zealand |
24 Mar 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Fleming, Christopher Rex |
Rd5 Te Awamutu 3875 New Zealand |
24 Mar 2004 - |
Michelle Anne Fleming - Director
Appointment date: 24 Mar 2004
Address: Rd5, Te Awamutu, 3875 New Zealand
Address used since 19 Jun 2023
Address: Rd 4, Otorohanga, 3974 New Zealand
Address used since 01 Jul 2022
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 05 Jul 2017
Christopher Rex Fleming - Director
Appointment date: 24 Mar 2004
Address: Rd5, Te Awamutu, 3875 New Zealand
Address used since 19 Jun 2023
Address: Rd 4, Otorohanga, 3974 New Zealand
Address used since 01 Jul 2022
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 05 Jul 2017
Walsh Aviation Support Society Incorporated
19 Valhalla Drive
Vr Tours Nz Limited
15 Cresswell Place
Mountain Red Limited
8 Creswell Place
Monterrey Beauty Limited
5 Cushendall Rise
Handy 4 Limited
5 Cushendall Rise
Wychenwood Limited
1 George Kidd Street
3 Woodford Lane Limited
3 Woodford Lane
Brannen Partnership Limited
18 Lowry Street
Lew Mead Tractors And Equipment Limited
Hintons Limited
Rob And Dee Limited
4 Appaloosa Avenue
Selsi Limited
20 Win Place
Springgate Limited
205c Queen Street