Shortcuts

Hc Trustees 2011 Limited

Type: NZ Limited Company (Ltd)
9429031253987
NZBN
3238909
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7940
New Zealand
Registered & physical & service address used since 14 Sep 2011

Hc Trustees 2011 Limited was launched on 12 Jan 2011 and issued an NZ business identifier of 9429031253987. The registered LTD company has been managed by 11 directors: Paul Wolffenbuttel - an active director whose contract started on 12 Jan 2011,
Nicholas Mark Krivan - an active director whose contract started on 01 Apr 2015,
Kalpesh Ramanlal Hari - an active director whose contract started on 01 Apr 2018,
Mark Lindsay Evans - an active director whose contract started on 01 Apr 2021,
Jasveen Singh - an active director whose contract started on 15 Jun 2023.
According to BizDb's data (last updated on 17 Mar 2024), this company filed 1 address: 39 George Street, Timaru, 7940 (type: registered, physical).
Up to 14 Sep 2011, Hc Trustees 2011 Limited had been using Chartered Accountants, 39 George Street, Timaru as their physical address.
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 (a director) located at Gleniti, Timaru postcode 7910.
Then there is a group that consists of 1 shareholder, holds 20 per cent shares (exactly 60 shares) and includes
Evans, Mark Lindsay - located at Rd 4, Timaru.
The third share allocation (60 shares, 20%) belongs to 1 entity, namely:
Wolffenbuttel, Paul, located at Gleniti, Timaru (a director).

Addresses

Previous address

Address: Chartered Accountants, 39 George Street, Timaru, 7940 New Zealand

Physical & registered address used from 12 Jan 2011 to 14 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: September

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Singh, Jasveen Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Evans, Mark Lindsay Rd 4
Timaru
7974
New Zealand
Shares Allocation #3 Number of Shares: 60
Director Wolffenbuttel, Paul Gleniti
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 60
Director Krivan, Nicholas Mark Highfield
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 60
Director Hari, Kalpesh Ramanlal Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stark, Christopher John Maori Hill
Timaru
7910
New Zealand
Individual Copland, Craig Queenstown
9371
New Zealand
Individual Kelly, Belinda Jane Rd 13
Pleasant Point
7983
New Zealand
Individual Brand, Duncan Clement Rd 4
Timaru
7974
New Zealand
Individual Gormack, Nigel James Timaru
7910
New Zealand
Director Nigel James Gormack Timaru
7910
New Zealand
Director Belinda Jane Kelly Rd 13
Pleasant Point
7983
New Zealand
Director Christopher John Stark Maori Hill
Timaru
7910
New Zealand
Directors

Paul Wolffenbuttel - Director

Appointment date: 12 Jan 2011

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 01 Sep 2012


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 Copland - Director (Inactive)

Appointment date: 12 Jan 2011

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 01 Sep 2021

Address: Highfield, Timaru, 7910 New Zealand

Address used since 24 Sep 2020

Address: Highfield, Timaru, 7910 New Zealand

Address used since 15 May 2018

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 12 Sep 2016

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 11 Sep 2017


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 Jane Kelly - Director (Inactive)

Appointment date: 12 Jan 2011

Termination date: 01 Apr 2016

Address: Rd 13, Pleasant Point, 7983 New Zealand

Address used since 01 Sep 2012


Duncan Clement Brand - Director (Inactive)

Appointment date: 12 Jan 2011

Termination date: 29 Jul 2015

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 01 Sep 2012


Christopher John Stark - Director (Inactive)

Appointment date: 12 Jan 2011

Termination date: 28 Jul 2015

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 01 Sep 2012


Nigel James Gormack - Director (Inactive)

Appointment date: 12 Jan 2011

Termination date: 21 Feb 2012

Address: Timaru, 7910 New Zealand

Address used since 12 Jan 2011

Nearby companies

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