Hsw Trustees Limited, a registered company, was started on 09 Mar 2005. 9429034894088 is the NZBN it was issued. This company has been managed by 6 directors: Melanie Rakiya Awunor Renner - an active director whose contract started on 09 Mar 2005,
Hamish Alexander Scott - an active director whose contract started on 09 Mar 2005,
Daniel Jeffrey Gardiner - an active director whose contract started on 06 Aug 2010,
Ilo Patricia Fine Catherwood - an active director whose contract started on 28 Nov 2018,
Sarah Katherine Skinner - an inactive director whose contract started on 06 Aug 2010 and was terminated on 12 Nov 2018.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (types include: registered, physical).
Hsw Trustees Limited had been using 1B, 303 Blenheim Road, Middleton, Christchurch as their registered address up until 14 Jul 2016.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: 1b, 303 Blenheim Road, Middleton, Christchurch New Zealand
Registered & physical address used from 11 Oct 2007 to 14 Jul 2016
Address: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch
Registered & physical address used from 09 Mar 2005 to 11 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Awunor Renner, Melanie Rakiya |
Cashmere Christchurch 8022 New Zealand |
09 Mar 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Scott, Hamish Alexander |
Kennedys Bush Christchurch 8025 New Zealand |
09 Mar 2005 - |
Melanie Rakiya Awunor Renner - Director
Appointment date: 09 Mar 2005
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Feb 2015
Hamish Alexander Scott - Director
Appointment date: 09 Mar 2005
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 12 Feb 2015
Daniel Jeffrey Gardiner - Director
Appointment date: 06 Aug 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Feb 2015
Ilo Patricia Fine Catherwood - Director
Appointment date: 28 Nov 2018
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 28 Nov 2018
Sarah Katherine Skinner - Director (Inactive)
Appointment date: 06 Aug 2010
Termination date: 12 Nov 2018
Address: Broadfields, Christchurch, 7676 New Zealand
Address used since 03 Mar 2016
Lisa Jayne Howson - Director (Inactive)
Appointment date: 06 Aug 2010
Termination date: 12 Nov 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 06 Aug 2010
Coo Coo Limited
115 Sherborne Street
Wdc 03 Limited
115 Sherborne Street
In The Hood Limited
115 Sherborne Street
Kiwi Bloodstock Limited
115 Sherborne Street
High Street Living Limited
115 Sherborne Street
Cold Form Steel Limited
115 Sherborne Street