Hr 419 Trustees Limited was started on 19 Jul 2005 and issued a New Zealand Business Number of 9429034648469. The registered LTD company has been managed by 11 directors: Ian James Turner - an active director whose contract began on 01 Aug 2013,
Amanda Claire Crehan - an active director whose contract began on 24 Aug 2020,
Gerard Joseph Maria Praat - an active director whose contract began on 12 Apr 2023,
Ross Hannay Mckechnie - an inactive director whose contract began on 19 Jul 2005 and was terminated on 06 Aug 2013,
Edward Paul Mcnabb - an inactive director whose contract began on 19 Jul 2005 and was terminated on 06 Aug 2013.
According to our data (last updated on 30 Mar 2024), the company uses 1 address: Po Box 3300, Richmond, Richmond, 7050 (category: postal, office).
Until 11 Mar 2015, Hr 419 Trustees Limited had been using C/O Hunter Ralfe, 279 Hardy Street, Nelson 7010 as their registered address.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Praat, Gerard Joseph (an individual) located at Richmond, Nelson postcode 7020.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Stocker, Gary Thomas - located at Richmond, Nelson.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Atkinson, Jacintha Clare, located at Richmond, Richmond (an individual). Hr 419 Trustees Limited was categorised as "Legal service" (business classification M693130).
Principal place of activity
22 Oxford Street, Richmond, 7020 New Zealand
Previous addresses
Address #1: C/o Hunter Ralfe, 279 Hardy Street, Nelson 7010 New Zealand
Registered & physical address used from 11 Mar 2009 to 11 Mar 2015
Address #2: C/o Hunter Ralfe, 279 Hardy Street, Nelson
Physical & registered address used from 19 Jul 2005 to 11 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 13 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Praat, Gerard Joseph |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Stocker, Gary Thomas |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Atkinson, Jacintha Clare |
Richmond Richmond 7020 New Zealand |
12 Apr 2023 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Crehan, Amanda Claire |
Mapua Mapua 7005 New Zealand |
24 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kennedy, Hamish |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 12 Apr 2023 |
Individual | Burley, Nicholas |
The Brook Nelson 7010 New Zealand |
19 Jul 2005 - 19 Apr 2011 |
Director | Turner, Ian James |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 12 Apr 2023 |
Director | Turner, Ian James |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 12 Apr 2023 |
Individual | Kennedy, Hamish |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 12 Apr 2023 |
Individual | Mcnabb, Edward Paul |
Atawhai Nelson 7010 New Zealand |
19 Jul 2005 - 01 Oct 2013 |
Individual | Mckechnie, Ross Hannay |
Nelson South Nelson 7010 New Zealand |
19 Jul 2005 - 20 May 2016 |
Individual | England, Simon Everest |
Washington Valley Nelson 7010 New Zealand |
05 Nov 2007 - 07 Mar 2012 |
Individual | Carr, Katherine Alice |
Nelson |
19 Jul 2005 - 27 Jun 2010 |
Ian James Turner - Director
Appointment date: 01 Aug 2013
Address: Nelson, 7011 New Zealand
Address used since 15 Mar 2022
Address: Richmond, Nelson, 7011 New Zealand
Address used since 04 Mar 2021
Address: Richmond, Nelson, 7020 New Zealand
Address used since 01 Aug 2013
Amanda Claire Crehan - Director
Appointment date: 24 Aug 2020
Address: Mapua, Mapua, 7005 New Zealand
Address used since 24 Aug 2020
Gerard Joseph Maria Praat - Director
Appointment date: 12 Apr 2023
Address: Maitai, Nelson, 7010 New Zealand
Address used since 12 Apr 2023
Ross Hannay Mckechnie - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 06 Aug 2013
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 04 Mar 2009
Edward Paul Mcnabb - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 06 Aug 2013
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 04 Sep 2006
Josephine May Mcnabb - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 06 Aug 2013
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 01 Mar 2012
Christine Margaret Allison - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 06 Aug 2013
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Mar 2012
Simon Everest England - Director (Inactive)
Appointment date: 05 Nov 2007
Termination date: 01 Mar 2012
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 04 Mar 2009
Nicholas Burley - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 08 Apr 2011
Address: The Brook, Nelson, 7010 New Zealand
Address used since 04 Mar 2010
Alexander Alan Reith - Director (Inactive)
Appointment date: 12 Feb 2008
Termination date: 31 Jul 2010
Address: Maitai, Nelson, 7010 New Zealand
Address used since 04 Mar 2010
Katherine Alice Carr - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 05 Nov 2007
Address: Nelson,
Address used since 19 Jul 2005
Te Matuku Trustees Limited
22 Oxford Street
Oxford Street Trustees (2013) Limited
22 Oxford Street
Motueka Trustee (no.3) Limited
22 Oxford Street
Motueka Trustee (no. 2) Limited
22 Oxford Street, Richmond
Motueka Trustee (no.1) Limited
22 Oxford Street, Richmond
Hr22 Trustees Limited
22 Oxford Street
Hr1 Trustees Limited
22 Oxford Street
Hr22 Trustees Limited
22 Oxford Street
Hr9 Trustees Limited
22 Oxford Street
Oxford Street Trustees (2010) Limited
22 Oxford Street
Oxford Street Trustees (2012) Limited
22 Oxford Street
Oxford Street Trustees (2013) Limited
22 Oxford Street