Shortcuts

Htl Premises Limited

Type: NZ Limited Company (Ltd)
9429033834603
NZBN
1871616
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
369 Devon Street East
New Plymouth 4312
New Zealand
Physical & registered & service address used since 09 Mar 2018
369 Devon Street East
New Plymouth 4312
New Zealand
Office & delivery address used since 04 Sep 2023

Htl Premises Limited was incorporated on 06 Oct 2006 and issued an NZ business number of 9429033834603. This registered LTD company has been managed by 6 directors: Lyall Antony Bunn - an active director whose contract began on 06 Oct 2006,
Melvin Sydney Cook - an active director whose contract began on 06 Oct 2006,
John Joseph Bourke - an active director whose contract began on 06 Oct 2006,
Aileen Kim Roberts - an active director whose contract began on 25 Jul 2016,
Gary Bruce Dunlop - an inactive director whose contract began on 06 Oct 2006 and was terminated on 21 Oct 2013.
According to our database (updated on 24 Feb 2024), the company filed 1 address: 369 Devon Street East, New Plymouth, 4312 (type: office, delivery).
Until 09 Mar 2018, Htl Premises Limited had been using 369 Devon Street East, New Plymouth as their registered address.
BizDb found old names for the company: from 06 Oct 2006 to 03 May 2012 they were called Heartland Taranaki Properties Limited.
A total of 228 shares are issued to 8 groups (8 shareholders in total). In the first group, 34 shares are held by 1 entity, namely:
Bunn, Lyall Antony (an individual) located at Waiwhakaiho, New Plymouth postcode 4312.
Another group consists of 1 shareholder, holds 14.91 per cent shares (exactly 34 shares) and includes
Bourke, John Joseph - located at Stratford, Taranaki.
The 3rd share allocation (34 shares, 14.91%) belongs to 1 entity, namely:
Cook, Melvin Sydney, located at Rd 6, Inglewood (an individual). Htl Premises Limited was categorised as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous addresses

Address #1: 369 Devon Street East, New Plymouth New Zealand

Registered & physical address used from 03 Jul 2007 to 09 Mar 2018

Address #2: 9 Vivian Street, New Plymouth

Registered & physical address used from 13 Oct 2006 to 03 Jul 2007

Address #3: 117 Powderham Street, New Plymouth

Registered & physical address used from 06 Oct 2006 to 13 Oct 2006

Contact info
64 6 7598268
04 Sep 2018 Phone
lyall.bunn@htlnz.co.nz
Email
lyall@thehtlgroup.co.nz
29 Sep 2022 Director
kim@thehtlgroup.co.nz
29 Sep 2022 Director
www.htlnz.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 228

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Bunn, Lyall Antony Waiwhakaiho
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Bourke, John Joseph Stratford
Taranaki
4332
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Cook, Melvin Sydney Rd 6, Inglewood
Shares Allocation #4 Number of Shares: 23
Individual Bunn, Lyall Antony Waiwhakaiho
New Plymouth
4312
New Zealand
Shares Allocation #5 Number of Shares: 23
Individual Cook, Melvin Sydney Rd 6, Inglewood
Shares Allocation #6 Number of Shares: 23
Individual Bourke, John Joseph Stratford
Taranaki
4332
New Zealand
Shares Allocation #7 Number of Shares: 45
Individual Roberts, Aileen Kim Rd 1
New Plymouth
4371
New Zealand
Shares Allocation #8 Number of Shares: 12
Individual Roberts, Aileen Kim Rd 1
New Plymouth
4371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weren, Michael Patrick Stratford
Individual Dunlop, Gary Bruce Westown
New Plymouth
4310
New Zealand
Directors

Lyall Antony Bunn - Director

Appointment date: 06 Oct 2006

Address: Waiwhakaiho, New Plymouth, 4312 New Zealand

Address used since 07 Sep 2021

Address: New Plymouth, 4312 New Zealand

Address used since 02 Sep 2015


Melvin Sydney Cook - Director

Appointment date: 06 Oct 2006

Address: Rd 6, Inglewood, 4386 New Zealand

Address used since 02 Sep 2015


John Joseph Bourke - Director

Appointment date: 06 Oct 2006

Address: Stratford, 4332 New Zealand

Address used since 02 Sep 2015


Aileen Kim Roberts - Director

Appointment date: 25 Jul 2016

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 13 Jan 2020

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 25 Jul 2016


Gary Bruce Dunlop - Director (Inactive)

Appointment date: 06 Oct 2006

Termination date: 21 Oct 2013

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 04 Jul 2011


Michael Patrick Weren - Director (Inactive)

Appointment date: 06 Oct 2006

Termination date: 03 Oct 2011

Address: Stratford, 4393 New Zealand

Address used since 06 Oct 2006

Nearby companies

Waiscan Limited
369 Devon Street

Lm Logging Limited
369 Devon Street

Nasa Taranaki Limited
369 Devon Street

Swt Holdings Taranaki Limited
369 Devon Street

Charlie Brown Anaesthetics Limited
369 Devon Street

Reclad Taranaki Limited
369 Devon Street

Similar companies

4 Bs Properties Limited
369 Devon Street

Dlp Investments Limited
369 Devon Street

Maleme St Properties Limited
369 Devon Street

Marsden Machinery Limited
369 Devon Street East

Swt Holdings Taranaki Limited
369 Devon Street

Vivopt Limited
369 Devon Street