Hogan Baker Trustee Limited was incorporated on 05 Nov 2012 and issued an NZ business number of 9429030457645. This registered LTD company has been run by 6 directors: Lance Sidney Green - an active director whose contract started on 20 Jun 2014,
Trevor Keith Young - an inactive director whose contract started on 20 Jun 2014 and was terminated on 22 Feb 2021,
Rochelle Lesley Minnell - an inactive director whose contract started on 20 Jun 2014 and was terminated on 22 Feb 2021,
Yvonne Mary Wallis - an inactive director whose contract started on 05 Nov 2012 and was terminated on 20 Jun 2014,
Lance Sidney Green - an inactive director whose contract started on 05 Nov 2012 and was terminated on 14 Jan 2014.
As stated in our database (updated on 16 Mar 2024), this company registered 1 address: 15 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 (types include: registered, physical).
Up until 06 May 2021, Hogan Baker Trustee Limited had been using 184 Glasgow Street, College Estate, Wanganui as their registered address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Green, Lance Sidney (an individual) located at Saint Johns Hill, Wanganui postcode 4500.
Previous addresses
Address: 184 Glasgow Street, College Estate, Wanganui, 4500 New Zealand
Registered & physical address used from 07 Jul 2014 to 06 May 2021
Address: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand
Registered & physical address used from 05 Nov 2012 to 07 Jul 2014
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Green, Lance Sidney |
Saint Johns Hill Wanganui 4500 New Zealand |
05 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Minnell, Rochelle Lesley |
Rd 1 Brunswick 4571 New Zealand |
27 Jun 2014 - 22 Feb 2021 |
Individual | Young, Trevor Keith |
Rd 1 Brunswick 4571 New Zealand |
05 Nov 2012 - 22 Feb 2021 |
Individual | Wallis, Yvonne Mary |
Springvale Wanganui 4501 New Zealand |
05 Nov 2012 - 27 Jun 2014 |
Director | Yvonne Mary Wallis |
Springvale Wanganui 4501 New Zealand |
05 Nov 2012 - 27 Jun 2014 |
Lance Sidney Green - Director
Appointment date: 20 Jun 2014
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 20 Jun 2014
Trevor Keith Young - Director (Inactive)
Appointment date: 20 Jun 2014
Termination date: 22 Feb 2021
Address: Rd 1, Brunswick, 4571 New Zealand
Address used since 15 Jul 2017
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 20 Jun 2014
Rochelle Lesley Minnell - Director (Inactive)
Appointment date: 20 Jun 2014
Termination date: 22 Feb 2021
Address: Rd 1, Brunswick, 4571 New Zealand
Address used since 15 Jul 2017
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 20 Jun 2014
Yvonne Mary Wallis - Director (Inactive)
Appointment date: 05 Nov 2012
Termination date: 20 Jun 2014
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 05 Nov 2012
Lance Sidney Green - Director (Inactive)
Appointment date: 05 Nov 2012
Termination date: 14 Jan 2014
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 05 Nov 2012
Trevor Keith Young - Director (Inactive)
Appointment date: 05 Nov 2012
Termination date: 14 Jan 2014
Address: Rd 5, Wanganui, 4575 New Zealand
Address used since 05 Nov 2012
Sketch Project Limited
184 Glasgow Street
Drew 11 Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Shadow Downs Trustees Limited
184 Glasgow Street
Tuhoe Trustee Limited
184 Glasgow Street
Awas Trustees 2012 Limited
184 Glasgow Street