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 9 directors: Ian James Turner - an active director whose contract began on 06 Aug 2013,
Gerard Joseph Maria Praat - an active director whose contract began on 06 Apr 2023,
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,
Edward Paul Mcnabb - an inactive director whose contract began on 08 Mar 2011 and was terminated on 06 Aug 2013.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: P O Box 3300, Richmond, 7050 (category: postal, delivery).
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 4 shareholders (4 groups). The first group includes 25 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25%). Lastly there is the 3rd share allotment (25 shares 25%) made up of 1 entity.
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
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Crehan, Amanda Claire |
Mapua Mapua 7005 New Zealand |
24 Aug 2020 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Atkinson, Jacintha Clare |
Richmond Richmond 7020 New Zealand |
06 Apr 2023 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Praat, Gerard Joseph |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Stocker, Gary Thomas |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnabb, Edward Paul |
Atawhai Nelson 7010 New Zealand |
08 Mar 2011 - 01 Oct 2013 |
Individual | England, Simon Everest |
Washington Valley Nelson 7010 New Zealand |
08 Mar 2011 - 07 Mar 2012 |
Director | Turner, Ian James |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
Director | Turner, Ian James |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
Individual | Kennedy, Hamish |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
Individual | Kennedy, Hamish |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
Individual | Mckechnie, Ross Hannay |
Nelson South Nelson 7010 New Zealand |
08 Mar 2011 - 20 May 2016 |
Individual | Burley, Nicholas |
The Brook Nelson 7010 New Zealand |
08 Mar 2011 - 19 Apr 2011 |
Director | Nicholas Burley |
The Brook Nelson 7010 New Zealand |
08 Mar 2011 - 19 Apr 2011 |
Director | Simon Everest England |
Washington Valley Nelson 7010 New Zealand |
08 Mar 2011 - 07 Mar 2012 |
Director | Edward Paul Mcnabb |
Atawhai Nelson 7010 New Zealand |
08 Mar 2011 - 01 Oct 2013 |
Director | Ross Hannay Mckechnie |
Nelson South Nelson 7010 New Zealand |
08 Mar 2011 - 20 May 2016 |
Ian James Turner - Director
Appointment date: 06 Aug 2013
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 27 Oct 2015
Gerard Joseph Maria Praat - Director
Appointment date: 06 Apr 2023
Address: Maitai, Nelson, 7010 New Zealand
Address used since 06 Apr 2023
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
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
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
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
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
Hr 419 Trustees Limited
22 Oxford Street
Hr22 Trustees Limited
22 Oxford Street
Hr9 Trustees Limited
22 Oxford Street
Oxford Street Trustees (2010) Limited
22 Oxford Street
Oxford Street Trustees (2012) Limited
22 Oxford Street
Oxford Street Trustees (2013) Limited
22 Oxford Street