Shortcuts

Hc Trustees 2009 Limited

Type: NZ Limited Company (Ltd)
9429032451658
NZBN
2196733
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 19 Jul 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 70
Individual Singh, Jasveen Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 70
Individual Wolffenbuttel, Paul Gleniti
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 70
Director Evans, Mark Lindsay Rd 4
Timaru
7974
New Zealand
Shares Allocation #4 Number of Shares: 70
Director Krivan, Nicholas Mark Highfield
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 70
Director Hari, Kalpesh Ramanlal Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Copland, Craig Douglas Queenstown
9371
New Zealand
Individual Stark, Christopher John Maori Hill
Timaru
7910
New Zealand
Individual Brand, Duncan Clement Rd 4
Timaru
7974
New Zealand
Individual Brand, Duncan Clement Rd 4
Timaru
7974
New Zealand
Individual Copland, Craig Highfield
Timaru
7910
New Zealand
Individual Gormack, Nigel James Highfield
Timaru
7910
New Zealand
Individual Hubbard, Allan James Timaru
Individual Kelly, Belinda Rd 13
Pleasant Point
7983
New Zealand
Directors

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

Nearby companies

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