Nhl Properties Limited, a registered company, was started on 01 Aug 2005. 9429034657539 is the NZBN it was issued. The company has been run by 16 directors: Peter James Trolove Davidson - an active director whose contract started on 01 Feb 2012,
Rowan Schouten - an active director whose contract started on 25 Oct 2012,
Kim Ann Rutter - an active director whose contract started on 16 Jul 2015,
Brent Jones - an active director whose contract started on 02 Aug 2017,
Andrew Brian Vincent - an inactive director whose contract started on 25 Oct 2012 and was terminated on 30 Apr 2019.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Nhl Properties Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their physical address up to 17 Jun 2019.
Previous names for the company, as we identified at BizDb, included: from 01 Aug 2005 to 19 Nov 2019 they were called Nobby Holdings Limited.
A total of 11000 shares are allotted to 40 shareholders (23 groups). The first group consists of 135 shares (1.23%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 541 shares (4.92%). Finally there is the 3rd share allotment (135 shares 1.23%) made up of 1 entity.
Previous addresses
Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Dec 2015 to 17 Jun 2019
Address: 25 Mandeville Street, Christchurch New Zealand
Registered & physical address used from 10 Dec 2007 to 04 Dec 2015
Address: 15 Chilcombe Street, Christchurch
Registered & physical address used from 01 Aug 2005 to 10 Dec 2007
Basic Financial info
Total number of Shares: 11000
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 135 | |||
Entity (NZ Limited Company) | Rostock Trustees Limited Shareholder NZBN: 9429032538205 |
Christchurch Central Christchurch 8011 New Zealand |
18 Jul 2023 - |
Individual | Suckling, Suzanne |
Mangawhai Heads Mangawhai 0505 New Zealand |
18 Jul 2023 - |
Shares Allocation #2 Number of Shares: 541 | |||
Individual | Taylor, Ingrid |
Christchurch Central Christchurch 8013 New Zealand |
18 Jul 2023 - |
Individual | East, Michael |
Christchurch Central Christchurch 8013 New Zealand |
18 Jul 2023 - |
Shares Allocation #3 Number of Shares: 135 | |||
Individual | Etherington, Charles |
Merivale Christchurch 8014 New Zealand |
30 Jul 2019 - |
Shares Allocation #4 Number of Shares: 216 | |||
Individual | Darling, Christine |
Cashmere Christchurch 8022 New Zealand |
30 Jul 2019 - |
Individual | Mark, Julie |
Cashmere Christchurch 8022 New Zealand |
30 Jul 2019 - |
Individual | Mark, Stephen |
Cashmere Christchurch 8022 New Zealand |
30 Jul 2019 - |
Shares Allocation #5 Number of Shares: 216 | |||
Individual | English, Sharon |
Moncks Bay Christchurch 8081 New Zealand |
30 Jul 2019 - |
Individual | English, Carolyn |
Aro Valley Wellington 6021 New Zealand |
30 Jul 2019 - |
Shares Allocation #6 Number of Shares: 216 | |||
Entity (NZ Limited Company) | Dwclan Investments Limited Shareholder NZBN: 9429036389193 |
Sumner Christchurch 8081 New Zealand |
30 Jul 2019 - |
Shares Allocation #7 Number of Shares: 255 | |||
Individual | Sawyers, William |
Havelock North Havelock North 4130 New Zealand |
30 Jul 2019 - |
Individual | Mason, Elizabeth |
Frimley Hastings 4120 New Zealand |
30 Jul 2019 - |
Individual | Mason, David |
Frimley Hastings 4120 New Zealand |
30 Jul 2019 - |
Shares Allocation #8 Number of Shares: 433 | |||
Entity (NZ Limited Company) | Ua Property Investments Limited Shareholder NZBN: 9429034664247 |
Christchurch Central Christchurch 8013 New Zealand |
30 Jul 2019 - |
Shares Allocation #9 Number of Shares: 2030 | |||
Entity (NZ Limited Company) | Kilmore Properties Limited Shareholder NZBN: 9429030631595 |
Christchurch Central Christchurch 8013 New Zealand |
17 Apr 2013 - |
Shares Allocation #10 Number of Shares: 2706 | |||
Entity (NZ Limited Company) | Kilmore Orthopaedic Surgeons Limited Shareholder NZBN: 9429030636491 |
Christchurch Central Christchurch 8013 New Zealand |
17 Apr 2013 - |
Shares Allocation #11 Number of Shares: 51 | |||
Individual | Whitehead, Sarah Anne Elizabeth |
Papanui Christchurch 8053 New Zealand |
30 Sep 2022 - |
Individual | Whitehead, David John |
Papanui Christchurch 8053 New Zealand |
30 Sep 2022 - |
Shares Allocation #12 Number of Shares: 255 | |||
Entity (NZ Limited Company) | Ōtautahi Orthopaedics Holdings Limited Shareholder NZBN: 9429050722167 |
149 Victoria Street Christchurch 8013 New Zealand |
31 Aug 2022 - |
Shares Allocation #13 Number of Shares: 271 | |||
Entity (NZ Limited Company) | Sma Trustees Parrant Limited Shareholder NZBN: 9429042421252 |
149 Victoria Street Christchurch 8013 New Zealand |
23 Jun 2020 - |
Individual | Parrant, Brent |
St Albans Christchurch 8052 New Zealand |
23 Jun 2020 - |
Individual | Parrant, Annabel |
St Albans Christchurch 8052 New Zealand |
23 Jun 2020 - |
Shares Allocation #14 Number of Shares: 1575 | |||
Entity (NZ Limited Company) | Otolaryngology Investment Group Limited Shareholder NZBN: 9429042301332 |
Christchurch Central Christchurch 8013 New Zealand |
23 Jun 2020 - |
Shares Allocation #15 Number of Shares: 644 | |||
Entity (NZ Limited Company) | Forte Sports Holdings Limited Shareholder NZBN: 9429042281009 |
Christchurch Central Christchurch 8013 New Zealand |
23 Jun 2020 - |
Shares Allocation #16 Number of Shares: 81 | |||
Entity (NZ Limited Company) | Hip & Knee Connections Limited Shareholder NZBN: 9429035161929 |
83 Victoria Street Christchurch 8013 New Zealand |
23 Jun 2020 - |
Shares Allocation #17 Number of Shares: 250 | |||
Individual | Foate, Charlotte |
St Albans Christchurch 8014 New Zealand |
30 Jul 2019 - |
Individual | Wooles, Krishna |
Cashmere Christchurch 8022 New Zealand |
30 Jul 2019 - |
Individual | Foate, Jeremy |
St Albans Christchurch 8014 New Zealand |
30 Jul 2019 - |
Shares Allocation #18 Number of Shares: 250 | |||
Individual | Roche, David |
St Albans Christchurch 8014 New Zealand |
30 Jul 2019 - |
Director | Rutter, Kim Ann |
St Albans Christchurch 8014 New Zealand |
30 Jul 2019 - |
Shares Allocation #19 Number of Shares: 57 | |||
Individual | Carson, Simon James |
Cashmere Christchurch 8022 New Zealand |
23 Jun 2020 - |
Individual | Abbot, Simon John |
Christchurch Central Christchurch 8013 New Zealand |
23 Jun 2020 - |
Shares Allocation #20 Number of Shares: 58 | |||
Individual | Howell, Julia Theresa Elizabeth |
Christchurch 8013 New Zealand |
23 Jun 2020 - |
Individual | Benge, Melissa Leslie |
Christchurch 8014 New Zealand |
23 Jun 2020 - |
Shares Allocation #21 Number of Shares: 250 | |||
Individual | Van Schreven, Hans |
Strowan Christchurch 8052 New Zealand |
30 Jul 2019 - |
Individual | Gilchrist, Nigel |
Clifton Christchurch 8081 New Zealand |
30 Jul 2019 - |
Shares Allocation #22 Number of Shares: 250 | |||
Individual | Gilchrist, Nigel |
Clifton Christchurch 8081 New Zealand |
30 Jul 2019 - |
Shares Allocation #23 Number of Shares: 125 | |||
Individual | Shackleton, David |
Huntsbury Christchurch 8022 New Zealand |
31 Mar 2020 - |
Individual | Mcsporran, Robin |
Fendalton Christchurch 8041 New Zealand |
31 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mark, Julie Mai |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Individual | Mason, David Frank Cadman |
Hastings New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Individual | Gilchrist, Nigel Leslie |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Entity | Peterborough Investments Limited Shareholder NZBN: 9429042391128 Company Number: 6011352 |
Christchurch Central Christchurch Null 8013 New Zealand |
07 Jul 2016 - 23 Jun 2020 |
Individual | Mason, Elizabeth Mary |
Hastings New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Individual | Horne, Gary Douglas |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Individual | Smyth, Leonard Ian |
Redcliffs, Christchurch New Zealand |
01 Aug 2005 - 30 Nov 2010 |
Entity | Ua Property Investments Limited Shareholder NZBN: 9429034664247 Company Number: 1660566 |
01 Aug 2005 - 28 Mar 2013 | |
Entity | Peterborough Investments Limited Shareholder NZBN: 9429042391128 Company Number: 6011352 |
Christchurch Central Christchurch Null 8013 New Zealand |
07 Jul 2016 - 23 Jun 2020 |
Entity | Nobby Holdings No 2 Limited Shareholder NZBN: 9429030635869 Company Number: 3879358 |
Christchurch Central Christchurch 8013 New Zealand |
28 Mar 2013 - 31 Mar 2020 |
Individual | Wooles, Krishna George |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Individual | Van Schreven, Hans Derk Peter |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Individual | Sawyers, William David |
Havelock North New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Entity | Peterborough Investments Limited Shareholder NZBN: 9429042391128 Company Number: 6011352 |
Christchurch Central Christchurch Null 8013 New Zealand |
07 Jul 2016 - 23 Jun 2020 |
Entity | Ua Property Investments Limited Shareholder NZBN: 9429034664247 Company Number: 1660566 |
01 Aug 2005 - 28 Mar 2013 | |
Entity | Dwclan Investments Limited Shareholder NZBN: 9429036389193 Company Number: 1229382 |
01 Aug 2005 - 28 Mar 2013 | |
Individual | Roche, David Henry |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Individual | Darling, Christine |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Entity | Peterborough Investments Limited Shareholder NZBN: 9429042391128 Company Number: 6011352 |
Christchurch Central Christchurch Null 8013 New Zealand |
07 Jul 2016 - 23 Jun 2020 |
Individual | Mcsporran, Robin |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Individual | Etherington, Charles Warren |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Entity | Nobby Holdings No 2 Limited Shareholder NZBN: 9429030635869 Company Number: 3879358 |
Christchurch Central Christchurch 8013 New Zealand |
28 Mar 2013 - 31 Mar 2020 |
Entity | Nobby Holdings No 2 Limited Shareholder NZBN: 9429030635869 Company Number: 3879358 |
Christchurch Central Christchurch 8013 New Zealand |
28 Mar 2013 - 31 Mar 2020 |
Individual | Shackleton, David Alan |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Individual | Rutter, Kim Anne |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Individual | Foate, Jeremy Alwyn |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Entity | Peterborough Investments Limited Shareholder NZBN: 9429042391128 Company Number: 6011352 |
Christchurch Central Christchurch Null 8013 New Zealand |
07 Jul 2016 - 23 Jun 2020 |
Individual | English, Sharon Fae |
Redcliffs, Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Individual | Mark, Stephen Dwight |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Entity | Dwclan Investments Limited Shareholder NZBN: 9429036389193 Company Number: 1229382 |
01 Aug 2005 - 28 Mar 2013 | |
Entity | Uh Nobby Limited Shareholder NZBN: 9429034664247 Company Number: 1660566 |
01 Aug 2005 - 28 Mar 2013 | |
Entity | Uh Nobby Limited Shareholder NZBN: 9429034664247 Company Number: 1660566 |
01 Aug 2005 - 28 Mar 2013 | |
Individual | Foate, Charlotte Ellen |
Christchurch New Zealand |
01 Aug 2005 - 28 Mar 2013 |
Peter James Trolove Davidson - Director
Appointment date: 01 Feb 2012
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 19 Nov 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Feb 2012
Rowan Schouten - Director
Appointment date: 25 Oct 2012
Address: Christchurch, 8051 New Zealand
Address used since 10 Nov 2022
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 25 Oct 2012
Kim Ann Rutter - Director
Appointment date: 16 Jul 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 Jul 2015
Brent Jones - Director
Appointment date: 02 Aug 2017
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 02 Aug 2017
Andrew Brian Vincent - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 30 Apr 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 25 Oct 2012
Benjamin Titus Sharp - Director (Inactive)
Appointment date: 05 Dec 2016
Termination date: 30 Apr 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 05 Dec 2016
John Anthony Short - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 30 Apr 2019
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 01 Sep 2017
Hamish John Ernest Love - Director (Inactive)
Appointment date: 31 Jan 2018
Termination date: 30 Apr 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 31 Jan 2018
Thomas Kuruvilla - Director (Inactive)
Appointment date: 02 Nov 2016
Termination date: 31 Jan 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 02 Nov 2016
Richard William Dover - Director (Inactive)
Appointment date: 03 Oct 2012
Termination date: 09 Oct 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 02 Dec 2013
Simon Barry Jones - Director (Inactive)
Appointment date: 03 Oct 2012
Termination date: 05 Dec 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 02 Dec 2013
David Alan Shackleton - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 14 Jul 2015
Address: Christchurch, 8041 New Zealand
Address used since 01 Aug 2005
Melanie Anne Jones - Director (Inactive)
Appointment date: 30 Aug 2008
Termination date: 01 Feb 2012
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 21 Jan 2010
Michael Geoffrey Branthwaite - Director (Inactive)
Appointment date: 22 Aug 2005
Termination date: 30 Nov 2010
Address: Christchurch, 8014 New Zealand
Address used since 22 Aug 2005
John Paul Spearing - Director (Inactive)
Appointment date: 07 Mar 2006
Termination date: 20 Nov 2008
Address: Christchurch,
Address used since 07 Mar 2006
Kim Ann Rutter - Director (Inactive)
Appointment date: 22 Aug 2005
Termination date: 09 Nov 2008
Address: Christchurch,
Address used since 22 Aug 2005
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
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street