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).
Previous address
Address: Chartered Accountants, 39 George Street, Timaru, 7940 New Zealand
Physical & registered address used from 12 Jan 2011 to 14 Sep 2011
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Director | Singh, Jasveen |
Gleniti Timaru 7910 New Zealand |
16 Jun 2023 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Evans, Mark Lindsay |
Rd 4 Timaru 7974 New Zealand |
26 May 2021 - |
Shares Allocation #3 Number of Shares: 60 | |||
Director | Wolffenbuttel, Paul |
Gleniti Timaru 7910 New Zealand |
12 Jan 2011 - |
Shares Allocation #4 Number of Shares: 60 | |||
Director | Krivan, Nicholas Mark |
Highfield Timaru 7910 New Zealand |
22 Jun 2015 - |
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 | Stark, Christopher John |
Maori Hill Timaru 7910 New Zealand |
12 Jan 2011 - 02 May 2017 |
Individual | Copland, Craig |
Queenstown 9371 New Zealand |
12 Jan 2011 - 16 Jun 2023 |
Individual | Kelly, Belinda Jane |
Rd 13 Pleasant Point 7983 New Zealand |
12 Jan 2011 - 22 Jun 2015 |
Individual | Brand, Duncan Clement |
Rd 4 Timaru 7974 New Zealand |
12 Jan 2011 - 26 May 2021 |
Individual | Gormack, Nigel James |
Timaru 7910 New Zealand |
12 Jan 2011 - 28 Mar 2012 |
Director | Nigel James Gormack |
Timaru 7910 New Zealand |
12 Jan 2011 - 28 Mar 2012 |
Director | Belinda Jane Kelly |
Rd 13 Pleasant Point 7983 New Zealand |
12 Jan 2011 - 22 Jun 2015 |
Director | Christopher John Stark |
Maori Hill Timaru 7910 New Zealand |
12 Jan 2011 - 02 May 2017 |
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
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