Shortcuts

Hr1 Trustees Limited

Type: NZ Limited Company (Ltd)
9429031220309
NZBN
3269688
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
22 Oxford Street
Richmond
Richmond 7020
New Zealand
Physical & registered & service address used since 15 Oct 2014
22 Oxford Street
Richmond
Richmond 7020
New Zealand
Delivery & office address used since 06 Oct 2020
P O Box 3300
Richmond 7050
New Zealand
Postal address used since 06 Oct 2020

Hr1 Trustees Limited, a registered company, was launched on 08 Mar 2011. 9429031220309 is the NZBN it was issued. "Legal service" (ANZSIC M693130) is how the company has been classified. The company has been managed by 10 directors: Gerard Joseph Maria Praat - an active director whose contract began on 06 Apr 2023,
Michael Grahame Stocker - an active director whose contract began on 25 Nov 2024,
Ian James Turner - an inactive director whose contract began on 06 Aug 2013 and was terminated on 25 Nov 2024,
Amanda Claire Crehan - an inactive director whose contract began on 24 Aug 2020 and was terminated on 16 Oct 2023,
Ross Hannay Mckechnie - an inactive director whose contract began on 08 Mar 2011 and was terminated on 06 Aug 2013.
Updated on 09 May 2025, the BizDb data contains detailed information about 1 address: Po Box 49, Nelson, Nelson, 7040 (category: postal, office).
Hr1 Trustees Limited had been using 279 Hardy Street, Nelson, Nelson as their registered address up until 15 Oct 2014.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: 315 Hardy Street, Nelson, Nelson, 7010 New Zealand

Registered & service address used from 12 Aug 2024

Address #5: Po Box 49, Nelson, Nelson, 7040 New Zealand

Postal address used from 07 Oct 2024

Address #6: 315 Hardy Street, Nelson, Nelson, 7010 New Zealand

Office & delivery address used from 07 Oct 2024

Principal place of activity

22 Oxford Street, Richmond, Richmond, 7020 New Zealand


Previous address

Address #1: 279 Hardy Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 08 Mar 2011 to 15 Oct 2014

Contact info
64 3 5482269
07 Oct 2024
64 3 5447888
08 Oct 2018 Phone
s.raynaud@clientlegal.co.nz
07 Oct 2024 nzbn-reserved-invoice-email-address-purpose
sharyn@knapps.co.nz
06 Oct 2020 nzbn-reserved-invoice-email-address-purpose
sharyn@knapps.co.nz
08 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 06 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Stocker, Michael Toi Toi
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Praat, Gerard Joseph Nelson
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stocker, Gary Thomas Nelson
Nelson
7010
New Zealand
Individual Atkinson, Jacintha Clare Richmond
Richmond
7020
New Zealand
Individual Turner, Ian James Richmond
Nelson
7020
New Zealand
Individual Mckechnie, Ross Hannay Nelson South
Nelson
7010
New Zealand
Individual Mcnabb, Edward Paul Atawhai
Nelson
7010
New Zealand
Individual Stocker, Gary Thomas Richmond
Nelson
7020
New Zealand
Individual Stocker, Gary Thomas Nelson
Nelson
7010
New Zealand
Individual Crehan, Amanda Claire Mapua
Mapua
7005
New Zealand
Individual Crehan, Amanda Claire Mapua
Mapua
7005
New Zealand
Individual England, Simon Everest Washington Valley
Nelson
7010
New Zealand
Director Turner, Ian James Richmond
Nelson
7020
New Zealand
Director Turner, Ian James Richmond
Nelson
7020
New Zealand
Individual Kennedy, Hamish Richmond
Nelson
7020
New Zealand
Individual Kennedy, Hamish Richmond
Nelson
7020
New Zealand
Individual Burley, Nicholas The Brook
Nelson
7010
New Zealand
Director Nicholas Burley The Brook
Nelson
7010
New Zealand
Director Simon Everest England Washington Valley
Nelson
7010
New Zealand
Director Edward Paul Mcnabb Atawhai
Nelson
7010
New Zealand
Director Ross Hannay Mckechnie Nelson South
Nelson
7010
New Zealand
Directors

Gerard Joseph Maria Praat - Director

Appointment date: 06 Apr 2023

Address: Maitai, Nelson, 7010 New Zealand

Address used since 06 Apr 2023


Michael Grahame Stocker - Director

Appointment date: 25 Nov 2024

Address: Toi Toi, Nelson, 7010 New Zealand

Address used since 25 Nov 2024


Ian James Turner - Director (Inactive)

Appointment date: 06 Aug 2013

Termination date: 25 Nov 2024

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 27 Oct 2015


Amanda Claire Crehan - Director (Inactive)

Appointment date: 24 Aug 2020

Termination date: 16 Oct 2023

Address: Mapua, Mapua, 7005 New Zealand

Address used since 24 Aug 2020


Ross Hannay Mckechnie - Director (Inactive)

Appointment date: 08 Mar 2011

Termination date: 06 Aug 2013

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 08 Mar 2011


Edward Paul Mcnabb - Director (Inactive)

Appointment date: 08 Mar 2011

Termination date: 06 Aug 2013

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 08 Mar 2011


Christine Margaret Allison - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 06 Aug 2013

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Mar 2012


Josephine May Mcnabb - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 06 Aug 2013

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 01 Mar 2012


Simon Everest England - Director (Inactive)

Appointment date: 08 Mar 2011

Termination date: 01 Mar 2012

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 08 Mar 2011


Nicholas Burley - Director (Inactive)

Appointment date: 08 Mar 2011

Termination date: 08 Apr 2011

Address: The Brook, Nelson, 7010 New Zealand

Address used since 08 Mar 2011

Nearby companies

Te Matuku Trustees Limited
22 Oxford Street

Oxford Street Trustees (2013) Limited
22 Oxford Street

Motueka Trustee (no.3) Limited
22 Oxford Street

Motueka Trustee (no. 2) Limited
22 Oxford Street, Richmond

Motueka Trustee (no.1) Limited
22 Oxford Street, Richmond

Hr22 Trustees Limited
22 Oxford Street