Shortcuts

Tht Properties Limited

Type: NZ Limited Company (Ltd)
9429038805141
NZBN
601172
Company Number
Registered
Company Status
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 22 May 2019
Po Box 759
Hastings
Hastings 4156
New Zealand
Postal address used since 19 Feb 2020
15 Tauroa Valley
Havelock North
Havelock North 4130
New Zealand
Office & delivery address used since 19 Feb 2020

Tht Properties Limited, a registered company, was launched on 25 Nov 1993. 9429038805141 is the NZBN it was issued. This company has been supervised by 9 directors: Trevor Herbert Taylor - an active director whose contract started on 25 Nov 1993,
Kathryn Claudette Ingram - an inactive director whose contract started on 13 May 2019 and was terminated on 28 Jul 2022,
Logan James Herbert Taylor - an inactive director whose contract started on 28 Sep 2016 and was terminated on 19 Jun 2019,
Stewart Edward Taylor - an inactive director whose contract started on 30 Sep 2012 and was terminated on 15 Apr 2019,
Bryan James Taylor - an inactive director whose contract started on 10 Apr 2000 and was terminated on 09 Dec 2003.
Last updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 759, Hastings, Hastings, 4156 (type: postal, office).
Tht Properties Limited had been using Building A, Level 1, Farming House, 211 Market Street South, Hastings as their registered address until 22 May 2019.
A total of 100 shares are allotted to 7 shareholders (4 groups). The first group consists of 2 shares (2 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 5 shares (5 per cent). Lastly there is the next share allotment (5 shares 5 per cent) made up of 1 entity.

Addresses

Principal place of activity

15 Tauroa Valley, Havelock North, Havelock North, 4130 New Zealand


Previous addresses

Address #1: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 16 Mar 2018 to 22 May 2019

Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 24 Oct 2014 to 16 Mar 2018

Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 29 Aug 2013 to 16 Mar 2018

Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 01 Nov 2012 to 24 Oct 2014

Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 01 Nov 2012 to 29 Aug 2013

Address #6: Richmond Road, Hastings New Zealand

Physical address used from 01 Jul 1997 to 01 Nov 2012

Address #7: 820 Omahu Road, Hastings

Registered address used from 07 Oct 1996 to 07 Oct 1996

Address #8: Richmond Road, Hastings New Zealand

Registered address used from 07 Oct 1996 to 01 Nov 2012

Contact info
64 027 2477939
19 Feb 2020 Phone
trevor.taylor@tomoanafoodhub.co.nz
19 Feb 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 15 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Taylor, Logan James Herbert Havelock North
4130
New Zealand
Individual Taylor, Steward Edward Havelock North
4130
New Zealand
Individual Taylor, Trevor Herbert Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Taylor, Trevor Herbert Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Ingram, Kathryn Claudette Havelock North
4130
New Zealand
Shares Allocation #4 Number of Shares: 88
Individual Ingram, Kathryn Claudette Havelock North
4130
New Zealand
Individual Taylor, Trevor Herbert Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Bryan James Napier
Individual Gresson, Jeremy Francis Arrowtown
9371
New Zealand
Individual Taylor, Trevor Herbert Havelock North
Director Taylor, Trevor Herbert Havelock North
4130
New Zealand
Individual Taylor, Stewart Edward Havelock North

New Zealand
Entity Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
Company Number: 1011146
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
New Zealand
Individual Taylor, Logan James Herbert Havelock North
4130
New Zealand
Individual Gresson, Jeremy Francis Havelock North
Individual Taylor, Stewart Edward Havelock North
4130

New Zealand
Individual Taylor, Stewart Edward Havelock North
4130

New Zealand
Individual Taylor, Stewart Edward Havelock North
4130

New Zealand
Individual Taylor, Trevor Herbert Havelock North
Individual Ingram, Kathryn Claudette Havelock North
Director Stewart Edward Taylor Havelock North

New Zealand
Entity Hawkes Bay Nominees Limited
Shareholder NZBN: 9429037387402
Company Number: 1011146
4th Floor, Tower Building
Corner Railway & Lyndon Roads, Hastings
4122
New Zealand
Individual Gresson, Jeremy Francis Rainbow Point
Taupo
3330
New Zealand
Directors

Trevor Herbert Taylor - Director

Appointment date: 25 Nov 1993

Address: Havelock North, 4130 New Zealand

Address used since 10 Nov 2011


Kathryn Claudette Ingram - Director (Inactive)

Appointment date: 13 May 2019

Termination date: 28 Jul 2022

Address: Havelock North, 4130 New Zealand

Address used since 13 May 2019


Logan James Herbert Taylor - Director (Inactive)

Appointment date: 28 Sep 2016

Termination date: 19 Jun 2019

Address: Havelock North, 4130 New Zealand

Address used since 16 Feb 2017


Stewart Edward Taylor - Director (Inactive)

Appointment date: 30 Sep 2012

Termination date: 15 Apr 2019

Address: Havelock North, 4130 New Zealand

Address used since 07 Sep 2015


Bryan James Taylor - Director (Inactive)

Appointment date: 10 Apr 2000

Termination date: 09 Dec 2003

Address: Napier,

Address used since 10 Apr 2000


Kathryn Claudette Ingram - Director (Inactive)

Appointment date: 30 Apr 2002

Termination date: 29 Oct 2002

Address: Havelock North,

Address used since 30 Apr 2002


Ross Antony Bell - Director (Inactive)

Appointment date: 25 Nov 1993

Termination date: 30 Apr 2002

Address: Rotorua,

Address used since 25 Nov 1993


Christopher Michael Crompton-smith - Director (Inactive)

Appointment date: 25 Jul 1996

Termination date: 30 Apr 2002

Address: R D 4, Hastings,

Address used since 25 Jul 1996


Kathryn Claudette Ingram - Director (Inactive)

Appointment date: 25 Nov 1993

Termination date: 28 Oct 1997

Address: Havelock North,

Address used since 25 Nov 1993

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South