Hammonds Trustees 2012 Limited was incorporated on 23 Aug 2012 and issued an NZBN of 9429030542549. The registered LTD company has been managed by 5 directors: David Brendan Dennis - an active director whose contract began on 23 Aug 2012,
Alistair William Hammond - an active director whose contract began on 23 Aug 2012,
Marcus Thomas Quinn - an active director whose contract began on 29 Mar 2019,
Ronald John Warne - an inactive director whose contract began on 23 Aug 2012 and was terminated on 29 Mar 2019,
Amanda Mary Charlotte Matich - an inactive director whose contract began on 23 Aug 2012 and was terminated on 25 Sep 2013.
According to our information (last updated on 08 Apr 2024), this company uses 1 address: Po Box 16, Dargaville, Dargaville, 0340 (type: postal, office).
A total of 12 shares are allotted to 3 groups (3 shareholders in total). In the first group, 3 shares are held by 1 entity, namely:
Quinn, Marcus Thomas (an individual) located at Dargaville, Dargaville postcode 0310.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 6 shares) and includes
Dennis, David Brendan - located at Dargaville, Dargaville.
The 3rd share allocation (3 shares, 25%) belongs to 1 entity, namely:
Hammond, Alistair William, located at Maunu, Whangarei (a director). Hammonds Trustees 2012 Limited is categorised as "Trustee service" (business classification K641965).
Other active addresses
Address #4: 11 Hokianga Road, Dargaville, Dargaville, 0310 New Zealand
Delivery address used from 07 Sep 2020
Principal place of activity
11 Hokianga Road, Dargaville, 0310 New Zealand
Basic Financial info
Total number of Shares: 12
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Quinn, Marcus Thomas |
Dargaville Dargaville 0310 New Zealand |
01 Apr 2019 - |
Shares Allocation #2 Number of Shares: 6 | |||
Director | Dennis, David Brendan |
Dargaville Dargaville 0310 New Zealand |
23 Aug 2012 - |
Shares Allocation #3 Number of Shares: 3 | |||
Director | Hammond, Alistair William |
Maunu Whangarei 0110 New Zealand |
23 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Warne, Ronald John |
Dargaville Dargaville 0310 New Zealand |
23 Aug 2012 - 01 Apr 2019 |
Director | Amanda Mary Charlotte Matich |
Dargaville Dargaville 0310 New Zealand |
23 Aug 2012 - 27 Sep 2013 |
Individual | Matich, Amanda Mary Charlotte |
Dargaville Dargaville 0310 New Zealand |
23 Aug 2012 - 27 Sep 2013 |
David Brendan Dennis - Director
Appointment date: 23 Aug 2012
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 23 Aug 2012
Alistair William Hammond - Director
Appointment date: 23 Aug 2012
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Sep 2013
Marcus Thomas Quinn - Director
Appointment date: 29 Mar 2019
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 29 Mar 2019
Ronald John Warne - Director (Inactive)
Appointment date: 23 Aug 2012
Termination date: 29 Mar 2019
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 04 Sep 2017
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 23 Aug 2012
Amanda Mary Charlotte Matich - Director (Inactive)
Appointment date: 23 Aug 2012
Termination date: 25 Sep 2013
Address: Dargaville, Dargaville, 0310 New Zealand
Address used since 23 Aug 2012
Hammonds Trustees 2016 Limited
11 Hokianga Road
Greymouth Developments Limited
Legal House
Parawanui Properties Limited
Legal House
Hammonds Trustees Limited
Hammonds Solicitors
Kaipara Multiplex Facility Trust
Messrs Hammonds
Pag Trustees Lwc Limited
18 Hokianga Road
My Trustees (2013) Limited
18 Parenga Street
P.a.g Trustees Kmr Limited
18 Hokianga Road
Pag Trustees Jbw Limited
20 Hokianga Road
Pag Trustees Limited
C/- Pegg Ayton Gordon
Pag Trustees Lwc Limited
18 Hokianga Road
Renie Gibson Family Trustee (2016) Limited
54 Victoria Street