Ht Property Maintenance Limited, a registered company, was registered on 23 Jan 1987. 9429039724922 is the business number it was issued. This company has been run by 5 directors: David Charles Tuke - an active director whose contract began on 23 Jan 1987,
David John Spencer - an inactive director whose contract began on 22 Oct 1993 and was terminated on 14 Mar 2012,
Shona Elizabeth Tuke - an inactive director whose contract began on 23 Jan 1987 and was terminated on 10 Jun 2011,
Paul David Mcfadzien - an inactive director whose contract began on 07 Sep 1999 and was terminated on 18 Sep 2008,
Duncan Veasey Mitchell - an inactive director whose contract began on 20 Aug 1993 and was terminated on 17 Aug 1999.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: registered, physical).
Ht Property Maintenance Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their registered address up to 23 Apr 2021.
Previous names used by this company, as we found at BizDb, included: from 30 Sep 2004 to 06 Oct 2020 they were named Hughes & Tuke Holdings Limited, from 25 Jan 1990 to 30 Sep 2004 they were named Hughes & Tuke Developments Limited and from 23 Jan 1987 to 25 Jan 1990 they were named Tuke Properties Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (0.1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 999 shares (99.9%).
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 03 Feb 2017 to 23 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 20 Mar 2013 to 03 Feb 2017
Address: C/-hayes Knight, Chartered Accountants, Level 1, 5 William Laurie Place, Albany New Zealand
Physical & registered address used from 18 Apr 2008 to 20 Mar 2013
Address: C/o Hayes Knight Nz Ltd, Chartered Accountants, 1/100 Bush Road, Albany, Auckland
Registered & physical address used from 20 Mar 2008 to 18 Apr 2008
Address: C/- D V Mitchell & Associates Ltd, Unit Q, 86 Bush Road, Albany
Physical address used from 20 Nov 2001 to 20 Mar 2008
Address: C/-dv Mitchell & Assoc, Unit D, 42 Tawa Drive, Albany
Registered address used from 20 Nov 2001 to 20 Mar 2008
Address: C/-dv Mitchell & Assoc, Unit D, 42 Tawa Drive, Albany
Physical address used from 20 Nov 2001 to 20 Nov 2001
Address: 1 Nile Road, Takapuna
Registered address used from 04 Aug 1997 to 20 Nov 2001
Address: Unit D, 42 Tawa Drive, Albany, Auckland
Physical address used from 04 Aug 1997 to 20 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Tuke, David Charles |
Takapuna Auckland 0620 New Zealand |
23 Jan 1987 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Tuke, David Charles |
Takapuna Auckland 0620 New Zealand |
23 Jan 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tuke, Shona Elizabeth |
Auckland |
23 Jan 1987 - 27 Jun 2010 |
Individual | Mitchell, Duncan Veasey |
Greenhithe Auckland New Zealand |
23 Jan 1987 - 22 Dec 2011 |
Individual | Spencer, David John |
Ponsonby Auckland 1011 New Zealand |
23 Jan 1987 - 28 Sep 2004 |
Individual | Mitchell, Duncan Veasey |
Murrays Bay Auckland |
23 Jan 1987 - 22 Dec 2011 |
Individual | Spencer, David John |
Epsom |
23 Jan 1987 - 28 Sep 2004 |
David Charles Tuke - Director
Appointment date: 23 Jan 1987
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 13 Aug 2015
David John Spencer - Director (Inactive)
Appointment date: 22 Oct 1993
Termination date: 14 Mar 2012
Address: Grafton, Auckland,
Address used since 20 Apr 2004
Shona Elizabeth Tuke - Director (Inactive)
Appointment date: 23 Jan 1987
Termination date: 10 Jun 2011
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 23 Jan 1987
Paul David Mcfadzien - Director (Inactive)
Appointment date: 07 Sep 1999
Termination date: 18 Sep 2008
Address: Castor Bay, Auckland 1309,
Address used since 07 Sep 1999
Duncan Veasey Mitchell - Director (Inactive)
Appointment date: 20 Aug 1993
Termination date: 17 Aug 1999
Address: Murrays Bay, Auckland,
Address used since 20 Aug 1993
Zesty Design Limited
Level 1, G1, 75 Corinthian Drive
Allis Business Trustee Limited
331 Rosedale Road, Building 2, Level 1
Jazz Software Limited
Level 1, 17c Corinthian Drive
Wvft Trustees Limited
Level 1, 17c Corinthian Drive
Wvbt Trustees Limited
Level 1,17c Corinthian Drive
Ploc Properties Limited
Level 1, 17c Corinthian Drive,