Nht Properties Limited was started on 24 May 2016 and issued a New Zealand Business Number of 9429042368687. This registered LTD company has been supervised by 2 directors: Ronen Ben Harosh - an active director whose contract began on 24 May 2016,
Yossi Shannon - an active director whose contract began on 24 May 2016.
As stated in our data (updated on 02 Apr 2024), the company filed 1 address: 11C Echelon Place, East Tamaki, Highland Park, Auckland, 2013 (types include: postal, office).
Until 13 Feb 2020, Nht Properties Limited had been using Suite 40, 503 Pakuranga Road, Highland Park, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Natural Health Trading Limited (an entity) located at East Tamaki, Auckland postcode 2013. Nht Properties Limited was categorised as "Investment - commercial property" (ANZSIC L671230).
Principal place of activity
11c Echelon Place, East Tamaki, Highland Park, Auckland, 2013 New Zealand
Previous addresses
Address #1: Suite 40, 503 Pakuranga Road, Highland Park, Auckland, 2010 New Zealand
Registered & physical address used from 17 Feb 2017 to 13 Feb 2020
Address #2: Suite 29, 503 Pakuranga Road, Highland Park, Auckland, 2010 New Zealand
Physical & registered address used from 24 May 2016 to 17 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Natural Health Trading Limited Shareholder NZBN: 9429031212717 |
East Tamaki Auckland 2013 New Zealand |
24 May 2016 - |
Ultimate Holding Company
Ronen Ben Harosh - Director
Appointment date: 24 May 2016
Address: Shelly Park, Auckland, 2014 New Zealand
Address used since 24 May 2016
Yossi Shannon - Director
Appointment date: 24 May 2016
Address: Panmure, Auckland, 1072 New Zealand
Address used since 01 Nov 2022
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 13 Dec 2019
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 07 Feb 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 May 2016
Ht Cafe Limited
Shop 37 Highland Park Shopping Centre, 505 Pakuranga Road,
K & O Limited
Shop 5, Highland Park Shopping Centre
Howick And Pakuranga Community Houses Incorporated
47 Aviemore Drive
Highland Park Community Creche Incorporated
47 Aviemore Drive
Rei Builders Limited
505 Pakuranga Road
Ftd Development Limited
Unit L, Aviemore Plaza
Audio Essentials Limited
17 Aberfeldy Avenue
Estate Riches Limited
1/1, Tyndrum Place
Shunli Limited
33 Casuarina Road
Smile Property Management Limited
Unit G, 17 Aviemore Dr
Take Five Holdings Limited
26a Aviemore Drive
Union Farms Limited
26d Aviemore Drive