Shortcuts

Honar Holdings No. 16 Limited

Type: NZ Limited Company (Ltd)
9429038655951
NZBN
637697
Company Number
Registered
Company Status
Current address
Pigeon Bay
Port Levy Road
Bank Peninsula New Zealand
Physical & registered address used since 07 Aug 2007

Honar Holdings No. 16 Limited, a registered company, was started on 20 Jan 1994. 9429038655951 is the NZ business identifier it was issued. The company has been managed by 7 directors: Anthony Thomas Johnson - an active director whose contract began on 28 Jun 1994,
Mary Victoria Smit - an active director whose contract began on 28 Jun 1994,
Brigid Buckenham - an active director whose contract began on 28 Jun 1994,
Penelope Jane Tapley - an active director whose contract began on 28 Jun 1994,
Max William Wright - an active director whose contract began on 28 Jun 1994.
Last updated on 02 Dec 2021, our database contains detailed information about 1 address: Pigeon Bay, Port Levy Road, Bank Peninsula (type: physical, registered).
Honar Holdings No. 16 Limited had been using Leech & Partners Ltd, Level 2, 233 Cambridge Terrace, Christchurch as their physical address up until 07 Aug 2007.
A total of 149990 shares are allotted to 9 shareholders (8 groups). The first group consists of 24999 shares (16.67 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 12499 shares (8.33 per cent). Finally the next share allotment (24998 shares 16.67 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Leech & Partners Ltd, Level 2, 233 Cambridge Terrace, Christchurch

Physical & registered address used from 24 Jul 2006 to 07 Aug 2007

Address: Ferguson & Associates, Regent Court, Bldg, Unit 7 / 75 Gloucester Str, Christchurch

Registered & physical address used from 15 May 2002 to 24 Jul 2006

Address: C/-simon Mortlock Lawyers, Level 8, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 02 Apr 2001 to 02 Apr 2001

Address: 4 Leslie Hills Drive, Riccarton, Christchurch

Physical address used from 02 Apr 2001 to 15 May 2002

Address: C/-simon Mortlock Lawyers, Level 8, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 02 Apr 2001 to 15 May 2002

Address: 69 Rugby Street, Merivale, Christchurch

Physical address used from 05 Aug 1997 to 02 Apr 2001

Address: C/-anthony Harper, Level 5,, 115 Kilmore Street, Christchurch

Registered address used from 05 Aug 1997 to 02 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 149990

Annual return filing month: July

Annual return last filed: 21 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24999
Individual Michael John Livingstone Tapley Port Levy Road
Banks Peninsula
Individual Penelope Jane Tapley Port Levy Road
Banks Peninsula
Shares Allocation #2 Number of Shares: 12499
Individual Max William Wright Christchurch
Shares Allocation #3 Number of Shares: 24998
Individual Penelope Jane Tapley Port Levy Road
Bank Peninsula

New Zealand
Shares Allocation #4 Number of Shares: 24998
Individual Mary Victoria Smit Christchurch
Shares Allocation #5 Number of Shares: 12499
Individual Elizabeth Jane Craighead Nelson
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 12499
Individual James Talbot Baines Christchurch
Shares Allocation #7 Number of Shares: 12499
Individual Brigid Buckenham Christchurch
Shares Allocation #8 Number of Shares: 24999
Individual Anthony Thomas Johnson Oneroa
Waiheke Island
1081
New Zealand
Directors

Anthony Thomas Johnson - Director

Appointment date: 28 Jun 1994

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 06 Aug 2012


Mary Victoria Smit - Director

Appointment date: 28 Jun 1994

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 15 Aug 2015


Brigid Buckenham - Director

Appointment date: 28 Jun 1994

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 15 Aug 2015


Penelope Jane Tapley - Director

Appointment date: 28 Jun 1994

Address: Port Levy Road, Bank Peninsula, 8972 New Zealand

Address used since 15 Aug 2015


Max William Wright - Director

Appointment date: 28 Jun 1994

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 15 Aug 2015


Christopher Graham Weir - Director (Inactive)

Appointment date: 20 Jan 1994

Termination date: 28 Jun 1994

Address: Christchurch,

Address used since 20 Jan 1994


Maurice John Walker - Director (Inactive)

Appointment date: 20 Jan 1994

Termination date: 28 Jun 1994

Address: Christchurch,

Address used since 20 Jan 1994

Nearby companies

Chreos Limited
4 Leslie Hills Drive

Wild Software Limited
4 Leslie Hills Drive

Big Brand Outlet Limited
4 Leslie Hills Drive

Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive

Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive

Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive