Hbm Properties Limited was incorporated on 06 Aug 2003 and issued a number of 9429035841937. The registered LTD company has been managed by 2 directors: Timothy Macphee - an active director whose contract started on 06 Aug 2003,
Joseph John Mcaleese - an active director whose contract started on 06 Aug 2003.
According to BizDb's database (last updated on 14 Mar 2024), the company registered 5 addresess: Po Box 271, Hastings, Hastings, 4156 (postal address),
107 Omahu Road, Stortford Lodge, Hastings, 4120 (office address),
107 Omahu Road, Stortford Lodge, Hastings, 4120 (registered address),
107 Omahu Road, Stortford Lodge, Hastings, 4120 (physical address) among others.
Up until 20 Mar 2019, Hbm Properties Limited had been using 9 Owen Street, Napier as their registered address.
A total of 550100 shares are allotted to 2 groups (4 shareholders in total). As far as the first group is concerned, 275050 shares are held by 2 entities, namely:
Sainsbury Hibberd Trustee Company Limited (an entity) located at Napier South, Napier postcode 4110,
Mcaleese, Joseph John (an individual) located at Bay View, Napier postcode 4104.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 275050 shares) and includes
Sainsbury Wares Trustee Company Limited - located at Napier,
Macphee, Timothy Duncan Bain - located at R D 11, Hastings. Hbm Properties Limited is categorised as "Investment - commercial property" (business classification L671230).
Other active addresses
Address #4: Po Box 271, Hastings, Hastings, 4156 New Zealand
Postal address used from 04 Feb 2020
Address #5: 107 Omahu Road, Stortford Lodge, Hastings, 4120 New Zealand
Office address used from 04 Feb 2020
Principal place of activity
107 Omahu Road, Stortford Lodge, Hastings, 4120 New Zealand
Previous addresses
Address #1: 9 Owen Street, Napier New Zealand
Registered & physical address used from 06 Apr 2004 to 20 Mar 2019
Address #2: C/- Sainsbury Logan & Williams, Cnr Tennyson Street & Cathedral Lane, Napier
Physical & registered address used from 06 Aug 2003 to 06 Apr 2004
Basic Financial info
Total number of Shares: 550100
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 275050 | |||
Entity (NZ Limited Company) | Sainsbury Hibberd Trustee Company Limited Shareholder NZBN: 9429030581685 |
Napier South Napier 4110 New Zealand |
26 Feb 2024 - |
Individual | Mcaleese, Joseph John |
Bay View Napier 4104 New Zealand |
15 Jun 2005 - |
Shares Allocation #2 Number of Shares: 275050 | |||
Entity (NZ Limited Company) | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 |
Napier New Zealand |
26 Feb 2024 - |
Individual | Macphee, Timothy Duncan Bain |
R D 11 Hastings New Zealand |
15 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wares, Andrew Ross |
Napier New Zealand |
15 Jun 2005 - 26 Feb 2024 |
Entity | Church Lane Nominees Limited Shareholder NZBN: 9429039762610 Company Number: 297090 |
30 Mar 2004 - 30 Mar 2004 | |
Individual | Wares, Andrew Ross |
Napier New Zealand |
15 Jun 2005 - 26 Feb 2024 |
Individual | Wares, Andrew Ross |
Napier New Zealand |
15 Jun 2005 - 26 Feb 2024 |
Entity | Church Lane Nominees Limited Shareholder NZBN: 9429039762610 Company Number: 297090 |
30 Mar 2004 - 30 Mar 2004 | |
Individual | Macphee, Timothy |
Poukawa Oaks Poukawa |
30 Mar 2004 - 27 Jun 2010 |
Individual | Mcaleese, Joseph John |
Napier |
30 Mar 2004 - 27 Jun 2010 |
Timothy Macphee - Director
Appointment date: 06 Aug 2003
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 09 Mar 2010
Joseph John Mcaleese - Director
Appointment date: 06 Aug 2003
Address: Bay View, Napier, 4104 New Zealand
Address used since 10 Feb 2016
Hawkes Bay Motors Napier Limited
9 Owen Street
Contact Trust
6 Owen Street
Te Taiwhenua O Te Whanganui A Orotu Incorporated
6 Owen Street
The Consumer Operated Mental Health Support Services Trust
16 Owen Street
Bay Canon Limited
104 Carlyle Street
B F Hastings Limited
70 Carlyle Street
Dwl Investments Limited
15 Vigor Brown Street
Goldwater Au Limited
1 Kenndey Road
Penlin Buildings Limited
9a Colenso Avenue
Pennos Buildings Limited
9a Colenso Avenue
Seaview Buildings Limited
9a Colenso Avenue
Tarco Property Limited
61 Kennedy Road