Hkc Trustees Limited was registered on 31 Mar 2010 and issued a number of 9429031639262. The registered LTD company has been run by 4 directors: Deborah Jane Murtagh - an active director whose contract started on 01 Aug 2017,
Debra Anne Renney - an active director whose contract started on 10 Nov 2022,
Debra Anne Renney - an inactive director whose contract started on 31 Mar 2010 and was terminated on 01 Jun 2022,
Lynne Barbara Johnson - an inactive director whose contract started on 31 Mar 2010 and was terminated on 01 Jul 2015.
As stated in our database (last updated on 01 Mar 2024), this company registered 4 addresses: Level 1, 65 Centennial Ave, Alexandra, Alexandra, 9320 (registered address),
Level 1, 65 Centennial Ave, Alexandra, Alexandra, 9320 (service address),
103 Alpine Retreat, Ben Lomond, 103 Alpine Retreat, Queestown, 2343 (postal address),
103 Alpine Retreat Road, Queenstown, 9371 (office address) among others.
Up to 06 Nov 2023, Hkc Trustees Limited had been using 103 Alpine Retreat Road, Queenstown as their registered address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Murtagh, Deborah (an individual) located at Rd 4, Hamilton postcode 3284. Hkc Trustees Limited was classified as "Life coach" (business classification S953942).
Other active addresses
Address #4: Level 1, 65 Centennial Ave, Alexandra, Alexandra, 9320 New Zealand
Registered & service address used from 06 Nov 2023
Principal place of activity
103 Alpine Retreat Road, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 103 Alpine Retreat Road, Queenstown, 9371 New Zealand
Registered & service address used from 20 Jun 2022 to 06 Nov 2023
Address #2: 76a Butcher Road, Rd 4, Hamilton, 3284 New Zealand
Physical address used from 14 Mar 2018 to 20 Jun 2022
Address #3: 76a Butcher Road, Rd 4, Hamilton, 3284 New Zealand
Registered address used from 13 Mar 2018 to 20 Jun 2022
Address #4: 11 Stella Place, Chartwell, Hamilton, 3210 New Zealand
Physical address used from 17 Dec 2015 to 14 Mar 2018
Address #5: 11 Stella Place, Chartwell, Hamilton, 3210 New Zealand
Registered address used from 17 Dec 2015 to 13 Mar 2018
Address #6: 74 Jellicoe Drive, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 14 May 2013 to 17 Dec 2015
Address #7: 665 Kairangi Road, Rd 3, Cambridge, 3495 New Zealand
Registered & physical address used from 14 Mar 2012 to 14 May 2013
Address #8: 545 Yaldhurst Road, Christchurch 7676 New Zealand
Registered & physical address used from 31 Mar 2010 to 14 Mar 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Murtagh, Deborah |
Rd 4 Hamilton 3284 New Zealand |
12 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Lynne Barbara |
Hamilton 3210 |
31 Mar 2010 - 14 Jun 2016 |
Individual | Renney, Debra Anne |
Chartwell Hamilton 3210 New Zealand |
31 Mar 2010 - 06 Dec 2017 |
Deborah Jane Murtagh - Director
Appointment date: 01 Aug 2017
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 01 Aug 2017
Debra Anne Renney - Director
Appointment date: 10 Nov 2022
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 10 Nov 2022
Debra Anne Renney - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 01 Jun 2022
Address: Rd 4, Hamilton, 3284 New Zealand
Address used since 03 Mar 2018
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 09 Dec 2015
Lynne Barbara Johnson - Director (Inactive)
Appointment date: 31 Mar 2010
Termination date: 01 Jul 2015
Address: Hamilton 3210, New Zealand
Address used since 31 Mar 2010
Dvd Landscaping Limited
76b Butcher Road
Kiwi Lane Limited
58a Butcher Road
Agricorp Feed Supplements Limited
107 Butcher Road
Neleon Holdings Limited
107 Butcher Road
Evolution Cycles Limited
58b Butcher Road
Tait Controls (2011) Limited
63 Butcher Road
Ashton Coaching Limited
30a Pearsons Avenue
Glenarm Consulting Limited
Watershed Chartered Accountants Ltd
Johns Fined Limited
29 Dryden Road
Tough Trucks Nz Limited
867 Victoria Street
Vision Heart Mission Solutions Limited
4 Flynn Road
Worcester Coley Limited
80 Wellington Street