Hc Trustees 2012 Limited was registered on 18 Jan 2012 and issued a business number of 9429030822009. The registered LTD company has been managed by 11 directors: Craig Copland - an active director whose contract began on 18 Jan 2012,
Paul Wolffenbuttel - an active director whose contract began on 18 Jan 2012,
Nicholas Mark Krivan - an active director whose contract began on 01 Apr 2015,
Kalpesh Ramanlal Hari - an active director whose contract began on 01 Apr 2018,
Mark Lindsay Evans - an active director whose contract began on 01 Apr 2021.
According to BizDb's information (last updated on 17 Mar 2024), this company filed 1 address: 39 George Street, Timaru, 7910 (type: registered, physical).
A total of 300 shares are issued to 5 groups (5 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Singh, Jasveen (an individual) located at Gleniti, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 60 shares) and includes
Krivan, Nicholas Mark - located at Highfield, Timaru.
The third share allocation (60 shares, 20%) belongs to 1 entity, namely:
Wolffenbuttel, Paul, located at Gleniti, Timaru (a director). Hc Trustees 2012 Limited was classified as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Singh, Jasveen |
Gleniti Timaru 7910 New Zealand |
16 Jun 2023 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Krivan, Nicholas Mark |
Highfield Timaru 7910 New Zealand |
22 Jun 2015 - |
Shares Allocation #3 Number of Shares: 60 | |||
Director | Wolffenbuttel, Paul |
Gleniti Timaru 7910 New Zealand |
18 Jan 2012 - |
Shares Allocation #4 Number of Shares: 60 | |||
Director | Evans, Mark Lindsay |
Rd 4 Timaru 7974 New Zealand |
26 May 2021 - |
Shares Allocation #5 Number of Shares: 60 | |||
Director | Hari, Kalpesh Ramanlal |
Highfield Timaru 7910 New Zealand |
04 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Copland, Craig Douglas |
Queenstown 9371 New Zealand |
26 Oct 2018 - 16 Jun 2023 |
Individual | Copland, Craig |
Highfield Timaru 7910 New Zealand |
18 Jan 2012 - 26 Oct 2018 |
Individual | Brand, Duncan Clement |
Hadlow Timaru 7974 New Zealand |
18 Jan 2012 - 26 May 2021 |
Director | Copland, Craig |
Highfield Timaru 7910 New Zealand |
18 Jan 2012 - 26 Oct 2018 |
Individual | Kelly, Belinda |
Rd 13 Pleasant Point 7983 New Zealand |
18 Jan 2012 - 22 Jun 2015 |
Director | Belinda Kelly |
Rd 13 Pleasant Point 7983 New Zealand |
18 Jan 2012 - 22 Jun 2015 |
Director | Christopher John Stark |
Timaru 7910 New Zealand |
18 Jan 2012 - 02 May 2017 |
Individual | Stark, Christopher John |
Timaru 7910 New Zealand |
18 Jan 2012 - 02 May 2017 |
Craig Copland - Director
Appointment date: 18 Jan 2012
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 24 Mar 2016
Paul Wolffenbuttel - Director
Appointment date: 18 Jan 2012
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 18 Jan 2016
Nicholas Mark Krivan - Director
Appointment date: 01 Apr 2015
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Apr 2015
Kalpesh Ramanlal Hari - Director
Appointment date: 01 Apr 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Apr 2018
Mark Lindsay Evans - Director
Appointment date: 01 Apr 2021
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Apr 2021
Jasveen Singh - Director
Appointment date: 15 Jun 2023
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 15 Jun 2023
Craig Douglas Copland - Director (Inactive)
Appointment date: 18 Jan 2012
Termination date: 15 Jun 2023
Address: Queenstown, 9371 New Zealand
Address used since 04 May 2023
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 30 May 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Apr 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Apr 2018
Duncan Clement Brand - Director (Inactive)
Appointment date: 15 Jan 2019
Termination date: 01 Apr 2021
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 15 Jan 2019
Belinda Kelly - Director (Inactive)
Appointment date: 18 Jan 2012
Termination date: 01 Apr 2016
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 18 Jan 2012
Duncan Clement Brand - Director (Inactive)
Appointment date: 18 Jan 2012
Termination date: 29 Jul 2015
Address: Hadlow, Timaru, 7974 New Zealand
Address used since 18 Jan 2012
Christopher John Stark - Director (Inactive)
Appointment date: 18 Jan 2012
Termination date: 28 Jul 2015
Address: Timaru, 7910 New Zealand
Address used since 18 Jan 2012
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Hc Trustees 2013 Limited
39 George Street
Hc Trustees 2014 Limited
39 George Street
Hc Trustees 2015 Limited
39 George Street
Hc Trustees 2016 Limited
39 George Street
Skt Trustee Services Limited
156-8 Stafford Street
Triple Oaks Trustee Limited
39 George Street