Hobdays Properties Limited, a registered company, was incorporated on 07 Jul 1970. 9429031891196 is the New Zealand Business Number it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company is classified. This company has been supervised by 8 directors: Glenda Phillippa Harding - an active director whose contract started on 22 May 2018,
Andrew James Gallagher - an active director whose contract started on 22 May 2018,
Carolyn Margaret Russell - an active director whose contract started on 22 May 2018,
Isaiah Henri Gallagher - an inactive director whose contract started on 30 Nov 1992 and was terminated on 30 Sep 2019,
Dorothy G Gallagher - an inactive director whose contract started on 16 Jul 1991 and was terminated on 22 May 2018.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 (type: physical, registered).
Hobdays Properties Limited had been using Level 1, 136 Ilam Road, Ilam, Christchurch as their physical address until 27 May 2022.
A total of 2100 shares are issued to 3 shareholders (3 groups). The first group consists of 700 shares (33.33%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 700 shares (33.33%). Finally the 3rd share allotment (700 shares 33.33%) made up of 1 entity.
Principal place of activity
392 Papanui Road, Strowan, Christchurch, 8052 New Zealand
Previous addresses
Address #1: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 14 Feb 2020 to 27 May 2022
Address #2: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 21 Feb 2014 to 14 Feb 2020
Address #3: Ager Riley & Cocks, 124 St. James Avenue, Christchurch, 8053 New Zealand
Physical & registered address used from 02 Aug 2012 to 21 Feb 2014
Address #4: C/- Ager Riley And Cocks, Chartered Accountants, 84 Gloucester Street, Christchurch
Registered & physical address used from 08 Aug 2001 to 08 Aug 2001
Address #5: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand
Registered & physical address used from 08 Aug 2001 to 02 Aug 2012
Address #6: C/- Ager Riley And Cocks, Chartered Accountants, 84 Gloucester Street
Registered address used from 05 Aug 1997 to 08 Aug 2001
Address #7: C/- Ager Riley And Cocks, Chartered Accountants, 84 Gloucester Street
Physical address used from 01 Jul 1997 to 08 Aug 2001
Basic Financial info
Total number of Shares: 2100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Director | Harding, Glenda Phillippa |
Strowan Christchurch 8052 New Zealand |
14 Jan 2019 - |
Shares Allocation #2 Number of Shares: 700 | |||
Director | Russell, Carolyn Margaret |
Kaikoura Flat Kaikoura 7371 New Zealand |
14 Jan 2019 - |
Shares Allocation #3 Number of Shares: 700 | |||
Director | Gallagher, Andrew James |
Bryndwr Christchurch 8053 New Zealand |
14 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gallagher, Dorothy G |
Rangiora Rangiora 7400 New Zealand |
07 Jul 1970 - 23 Nov 2022 |
Individual | Gallagher, Dorothy G |
Christchurch |
07 Jul 1970 - 23 Nov 2022 |
Individual | Gallagher, Dorothy G |
Rangiora Rangiora 7400 New Zealand |
07 Jul 1970 - 23 Nov 2022 |
Individual | Gallagher, Isaiah Henri |
Rangiora 7400 New Zealand |
07 Jul 1970 - 04 Feb 2020 |
Glenda Phillippa Harding - Director
Appointment date: 22 May 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 22 May 2018
Andrew James Gallagher - Director
Appointment date: 22 May 2018
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 22 May 2018
Carolyn Margaret Russell - Director
Appointment date: 22 May 2018
Address: Kaikoura Flat, Kaikoura, 7371 New Zealand
Address used since 01 Nov 2022
Address: Kaiapoi, Christchurch, 7630 New Zealand
Address used since 22 May 2018
Isaiah Henri Gallagher - Director (Inactive)
Appointment date: 30 Nov 1992
Termination date: 30 Sep 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 25 Jun 2018
Address: Christchurch, 8051 New Zealand
Address used since 13 Jul 2015
Dorothy G Gallagher - Director (Inactive)
Appointment date: 16 Jul 1991
Termination date: 22 May 2018
Address: Christchurch, 8051 New Zealand
Address used since 13 Jul 2015
Margaret D Duthie - Director (Inactive)
Appointment date: 16 Jul 1991
Termination date: 30 Nov 1992
Address: Christchurch,
Address used since 16 Jul 1991
Lorna Macfarlane - Director (Inactive)
Appointment date: 16 Jul 1991
Termination date: 30 Nov 1992
Address: Southbrook, Rangiora,
Address used since 16 Jul 1991
Gordon S Hobday - Director (Inactive)
Appointment date: 16 Jul 1991
Termination date: 30 Nov 1992
Address: Christchurch,
Address used since 16 Jul 1991
Earl Investments Limited
5 Newnham Terrace
Wigram Skies Vet Property Limited
5 Newnham Terrace
Mt Michael Lodge Limited Partnership
Ager, Riley & Cocks Chartered Accountant
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road
Agm Investments Limited
5 Newnham Terrace
Butchery Lane Limited
5 Newnham Terrace
Earl Investments Limited
5 Newnham Terrace
Gmac Holdings Limited
5 Newnham Terrace
Lionel Properties Limited
5 Newnham Terrace
Vp Commercial Limited
5 Newnham Terrace