Hc Trustees 2009 Limited, a registered company, was started on 22 Dec 2008. 9429032451658 is the NZBN it was issued. The company has been supervised by 13 directors: Paul Wolffenbuttel - an active director whose contract started on 22 Dec 2008,
Craig Copland - an active director whose contract started on 22 Dec 2008,
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.
Last updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (category: registered, physical).
Hc Trustees 2009 Limited had been using H C Partners Ltd, 39 George St, Timaru 7910 as their registered address until 19 Jul 2011.
A total of 350 shares are allocated to 5 shareholders (5 groups). The first group includes 70 shares (20%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 70 shares (20%). Finally there is the 3rd share allotment (70 shares 20%) made up of 1 entity.
Previous addresses
Address: H C Partners Ltd, 39 George St, Timaru 7910 New Zealand
Registered address used from 19 Mar 2010 to 19 Jul 2011
Address: Hc Partners Ltd, 39 George Street, Timaru 7910 New Zealand
Physical address used from 19 Mar 2010 to 19 Jul 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 22 Dec 2008 to 19 Mar 2010
Basic Financial info
Total number of Shares: 350
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 70 | |||
Individual | Singh, Jasveen |
Gleniti Timaru 7910 New Zealand |
16 Jun 2023 - |
Shares Allocation #2 Number of Shares: 70 | |||
Individual | Wolffenbuttel, Paul |
Gleniti Timaru 7910 New Zealand |
22 Dec 2008 - |
Shares Allocation #3 Number of Shares: 70 | |||
Director | Evans, Mark Lindsay |
Rd 4 Timaru 7974 New Zealand |
26 May 2021 - |
Shares Allocation #4 Number of Shares: 70 | |||
Director | Krivan, Nicholas Mark |
Highfield Timaru 7910 New Zealand |
22 Jun 2015 - |
Shares Allocation #5 Number of Shares: 70 | |||
Director | Hari, Kalpesh Ramanlal |
Highfield Timaru 7910 New Zealand |
04 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Copland, Craig Douglas |
Queenstown 9371 New Zealand |
26 Oct 2018 - 16 Jun 2023 |
Individual | Stark, Christopher John |
Maori Hill Timaru 7910 New Zealand |
22 Dec 2008 - 28 Apr 2017 |
Individual | Brand, Duncan Clement |
Rd 4 Timaru 7974 New Zealand |
22 Dec 2008 - 26 May 2021 |
Individual | Brand, Duncan Clement |
Rd 4 Timaru 7974 New Zealand |
22 Dec 2008 - 26 May 2021 |
Individual | Copland, Craig |
Highfield Timaru 7910 New Zealand |
22 Dec 2008 - 26 Oct 2018 |
Individual | Gormack, Nigel James |
Highfield Timaru 7910 New Zealand |
22 Dec 2008 - 28 Mar 2012 |
Individual | Hubbard, Allan James |
Timaru |
22 Dec 2008 - 22 Dec 2008 |
Individual | Kelly, Belinda |
Rd 13 Pleasant Point 7983 New Zealand |
22 Dec 2008 - 22 Jun 2015 |
Paul Wolffenbuttel - Director
Appointment date: 22 Dec 2008
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 09 Mar 2016
Craig Copland - Director
Appointment date: 22 Dec 2008
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 24 Mar 2016
Address: Highfield, Timaru, 7910 New Zealand
Address used since 29 Mar 2018
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 Douglas Copland - Director (Inactive)
Appointment date: 22 Dec 2008
Termination date: 15 Jun 2023
Address: Queenstown, 9371 New Zealand
Address used since 17 Mar 2023
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 30 Mar 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 29 Mar 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 29 Mar 2018
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 Kelly - Director (Inactive)
Appointment date: 22 Dec 2008
Termination date: 01 Apr 2016
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 09 Mar 2016
Duncan Clement Brand - Director (Inactive)
Appointment date: 22 Dec 2008
Termination date: 29 Jul 2015
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 12 Mar 2010
Christopher John Stark - Director (Inactive)
Appointment date: 22 Dec 2008
Termination date: 28 Jul 2015
Address: Timaru, 7910 New Zealand
Address used since 22 Dec 2008
Nigel James Gormack - Director (Inactive)
Appointment date: 22 Dec 2008
Termination date: 21 Feb 2012
Address: Highfield, Timaru, 7910 New Zealand
Address used since 12 Mar 2010
Allan James Hubbard - Director (Inactive)
Appointment date: 22 Dec 2008
Termination date: 01 Aug 2009
Address: Timaru, 7910 New Zealand
Address used since 22 Dec 2008
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