Shortcuts

H P Hanna & Co. Trustees Limited

Type: NZ Limited Company (Ltd)
9429031918237
NZBN
129887
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Physical & registered & service address used since 07 Jun 2022

H P Hanna & Co. Trustees Limited was incorporated on 22 May 1967 and issued an NZ business identifier of 9429031918237. This registered LTD company has been supervised by 5 directors: Michael David Ridley Hanna - an active director whose contract started on 12 Apr 2000,
Gregory Russell Hay - an active director whose contract started on 30 Mar 2015,
Robert Willems - an active director whose contract started on 26 Jan 2022,
Henry Piers Hanna - an inactive director whose contract started on 08 May 1992 and was terminated on 30 Jun 2008,
Judith Sara Hanna - an inactive director whose contract started on 08 May 1992 and was terminated on 31 Dec 2001.
According to our data (updated on 29 Mar 2024), this company filed 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: physical, registered).
Until 07 Jun 2022, H P Hanna & Co. Trustees Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
BizDb found previous aliases for this company: from 22 May 1967 to 09 Aug 2002 they were named David Ridley Limited.
A total of 100 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Willems, Robert (a director) located at Wigram, Christchurch postcode 8025,
Hay, Gregory Russell (a director) located at Hillmorton, Christchurch postcode 8025.

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 07 Jun 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 07 Jun 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 18 Apr 2011 to 01 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 18 Apr 2011 to 18 Oct 2021

Address: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand

Physical address used from 17 Apr 1997 to 18 Apr 2011

Address: 37 Latimer Sq, Christchurch New Zealand

Registered address used from 17 Apr 1997 to 18 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Willems, Robert Wigram
Christchurch
8025
New Zealand
Director Hay, Gregory Russell Hillmorton
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Curham, Sally Judith Halswell
Christchurch
8025
New Zealand
Individual Hay, Sharyn Joy Halswell
Christchurch
8025
New Zealand
Individual Hanna, Henry Piers Burnside
Christchurch
8053
New Zealand
Individual Hanna, Henry Piers Burnside
Christchurch
8053
New Zealand
Individual Hanna, Michael David Ridley Prebbleton
Prebbleton
7604
New Zealand
Individual Hanna, Judith Sara Halswell
Christchurch
Individual Hanna, Judith Sara Halswell
Christchurch
Individual Hanna, Judith Sara Halswell
Christchurch
Individual Hanna, Michael David Ridley Prebbleton
Prebbleton
7604
New Zealand
Individual Hanna, Henry Piers Burnside
Christchurch
8053
New Zealand
Individual Hanna, Michael David Ridley Prebbleton
Prebbleton
7604
New Zealand
Individual Hanna, Michael David Ridley Prebbleton
Prebbleton
7604
New Zealand
Individual Hanna, Judith Sarah Halswell
Christchurch
8025
New Zealand
Directors

Michael David Ridley Hanna - Director

Appointment date: 12 Apr 2000

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 28 Jul 2023

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 21 Jul 2015


Gregory Russell Hay - Director

Appointment date: 30 Mar 2015

Address: Hillmorton, Christchurch, 8025 New Zealand

Address used since 30 Mar 2015


Robert Willems - Director

Appointment date: 26 Jan 2022

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 26 Jan 2022


Henry Piers Hanna - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 30 Jun 2008

Address: Halswell, Christchurch,

Address used since 26 Oct 2005


Judith Sara Hanna - Director (Inactive)

Appointment date: 08 May 1992

Termination date: 31 Dec 2001

Address: Christchurch,

Address used since 08 May 1992

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue