Shortcuts

Hallenstein Properties Limited

Type: NZ Limited Company (Ltd)
9429040293158
NZBN
150126
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
Level 3
235-237 Broadway, Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 11 Feb 2011
Po Box 91148
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 06 Jun 2019
Level 3
235-237 Broadway, Newmarket
Auckland 1023
New Zealand
Delivery & office address used since 06 Jun 2019

Hallenstein Properties Limited was launched on 15 Feb 1979 and issued an NZ business identifier of 9429040293158. The registered LTD company has been managed by 11 directors: Timothy Charles Glasson - an active director whose contract started on 09 Apr 1991,
Graeme James Popplewell - an active director whose contract started on 09 Apr 1991,
Warren James Bell - an active director whose contract started on 09 Apr 1991,
Michael John Donovan - an inactive director whose contract started on 09 Apr 1991 and was terminated on 20 Jul 2021,
Roy Gerard Dillon - an inactive director whose contract started on 10 Nov 2008 and was terminated on 31 Mar 2010.
As stated in BizDb's data (last updated on 11 Mar 2024), the company uses 1 address: Po Box 91148, Victoria Street West, Auckland, 1142 (category: postal, delivery).
Until 16 Mar 2001, Hallenstein Properties Limited had been using 1 Ron Driver Place, East Tamaki, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Hallenstein Glasson Holdings Limited (an entity) located at 235-237 Broadway, Newmarket, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Hallenstein Bros Limited - located at 235-237 Broadway, Newmarket, Auckland. Hallenstein Properties Limited has been classified as "Rental of commercial property" (business classification L671250).

Addresses

Principal place of activity

Level 3, 235-237 Broadway, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 1 Ron Driver Place, East Tamaki, Auckland

Physical & registered address used from 16 Mar 2001 to 16 Mar 2001

Address #2: Level 3, Landmark House, 189 Queen Street, Auckland City New Zealand

Physical address used from 16 Mar 2001 to 11 Feb 2011

Address #3: Level 3, Landmark House, 189 Queen Street, Auckland New Zealand

Registered address used from 16 Mar 2001 to 11 Feb 2011

Address #4: -

Physical address used from 17 Feb 1992 to 16 Mar 2001

Contact info
64 9306 2500
06 Jun 2019 Phone
accounts@hallensteins.com
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) Hallenstein Glasson Holdings Limited
Shareholder NZBN: 9429040315324
235-237 Broadway, Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Hallenstein Bros Limited
Shareholder NZBN: 9429039615084
235-237 Broadway, Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Hallenstein Glasson Holdings Limited
Name
Ltd
Type
145745
Ultimate Holding Company Number
NZ
Country of origin
Directors

Timothy Charles Glasson - Director

Appointment date: 09 Apr 1991

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Dec 2011


Graeme James Popplewell - Director

Appointment date: 09 Apr 1991

Address: Westmere, Auckland, 1022 New Zealand

Address used since 08 Jul 2014


Warren James Bell - Director

Appointment date: 09 Apr 1991

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 09 Jun 2010


Michael John Donovan - Director (Inactive)

Appointment date: 09 Apr 1991

Termination date: 20 Jul 2021

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 17 Jul 2019

Address: R D 4, Albany Heights, North Shore City 0632, 0632 New Zealand

Address used since 03 Jun 2016

Address: Mill Water, 0932 New Zealand

Address used since 01 Jun 2017


Roy Gerard Dillon - Director (Inactive)

Appointment date: 10 Nov 2008

Termination date: 31 Mar 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 10 Nov 2008


Clifford David Kinraid - Director (Inactive)

Appointment date: 18 Nov 1999

Termination date: 31 May 2007

Address: Christchurch,

Address used since 18 Nov 1999


Kevin Greig Cooper Smith - Director (Inactive)

Appointment date: 09 Apr 1991

Termination date: 01 Dec 2000

Address: Wahroonga 2076, N S W, Australia,

Address used since 09 Apr 1991


David Colin Young - Director (Inactive)

Appointment date: 07 Oct 1998

Termination date: 18 Nov 1999

Address: Remuera, Auckland,

Address used since 07 Oct 1998


Maximiliaan Paul Van Helden - Director (Inactive)

Appointment date: 26 Feb 1997

Termination date: 27 Nov 1998

Address: Orakei, Auckland,

Address used since 26 Feb 1997


Charles Ernest Alwyn Gray - Director (Inactive)

Appointment date: 01 May 1995

Termination date: 15 Oct 1996

Address: Mission Bay, Auckland,

Address used since 01 May 1995


Judy Ann Coomber - Director (Inactive)

Appointment date: 09 Apr 1991

Termination date: 03 Apr 1995

Address: Kohimaramara, Auckland,

Address used since 09 Apr 1991

Similar companies

Duke St Holdings Limited
Level 6/135 Broadway

Fairmont Investment Corporation Limited
Level 3, 139 Carlton Gore Road

Jewitt And Wilkie Holdings Limited
Level 2, 142 Broadway

Mazda Commercial Limited
Level 6/135 Broadway

Swift Syndicate Limited
Level 3 139 Carlton Gore Road

Viscount Investment Corporation Limited
Level 3, 139 Carlton Gore Road