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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Willems, Robert |
Wigram Christchurch 8025 New Zealand |
15 Feb 2022 - |
Director | Hay, Gregory Russell |
Hillmorton Christchurch 8025 New Zealand |
15 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Curham, Sally Judith |
Halswell Christchurch 8025 New Zealand |
14 Apr 2014 - 23 Jun 2014 |
Individual | Hay, Sharyn Joy |
Halswell Christchurch 8025 New Zealand |
14 Apr 2014 - 23 Jun 2014 |
Individual | Hanna, Henry Piers |
Burnside Christchurch 8053 New Zealand |
30 Jul 2007 - 14 Apr 2014 |
Individual | Hanna, Henry Piers |
Burnside Christchurch 8053 New Zealand |
22 May 1967 - 14 Apr 2014 |
Individual | Hanna, Michael David Ridley |
Prebbleton Prebbleton 7604 New Zealand |
22 May 1967 - 15 Apr 2014 |
Individual | Hanna, Judith Sara |
Halswell Christchurch |
22 May 1967 - 30 Jul 2007 |
Individual | Hanna, Judith Sara |
Halswell Christchurch |
22 May 1967 - 30 Jul 2007 |
Individual | Hanna, Judith Sara |
Halswell Christchurch |
22 May 1967 - 30 Jul 2007 |
Individual | Hanna, Michael David Ridley |
Prebbleton Prebbleton 7604 New Zealand |
22 May 1967 - 15 Apr 2014 |
Individual | Hanna, Henry Piers |
Burnside Christchurch 8053 New Zealand |
22 May 1967 - 14 Apr 2014 |
Individual | Hanna, Michael David Ridley |
Prebbleton Prebbleton 7604 New Zealand |
30 Jul 2007 - 15 Feb 2022 |
Individual | Hanna, Michael David Ridley |
Prebbleton Prebbleton 7604 New Zealand |
30 Jul 2007 - 15 Feb 2022 |
Individual | Hanna, Judith Sarah |
Halswell Christchurch 8025 New Zealand |
14 Apr 2014 - 23 Jun 2014 |
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
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