Hr5 Trustees Limited, a registered company, was registered on 11 Feb 2005. 9429034970959 is the New Zealand Business Number it was issued. This company has been run by 11 directors: Ian James Turner - an active director whose contract started on 01 Aug 2013,
Amanda Claire Crehan - an active director whose contract started on 24 Aug 2020,
Gerard Joseph Maria Praat - an active director whose contract started on 06 Apr 2023,
Ross Hannay Mckechnie - an inactive director whose contract started on 11 Feb 2005 and was terminated on 06 Aug 2013,
Edward Paul Mcnabb - an inactive director whose contract started on 11 Feb 2005 and was terminated on 06 Aug 2013.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: P O Box 3300, Richmond, 7020 (category: postal, office).
Hr5 Trustees Limited had been using C/O Hunter Ralfe, 279 Hardy Street, Nelson 7010 as their physical address up to 16 May 2014.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25 per cent). Lastly the next share allocation (25 shares 25 per cent) made up of 1 entity.
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
Physical & registered address used from 13 May 2009 to 16 May 2014
Address #2: C/o Hunter Ralfe, 279 Hardy Street, Nelson
Registered & physical address used from 11 Feb 2005 to 13 May 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Crehan, Amanda Claire |
Mapua Mapua 7005 New Zealand |
24 Aug 2020 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Atkinson, Jacintha Clare |
Richmond Richmond 7020 New Zealand |
06 Apr 2023 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Stocker, Gary Thomas |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Praat, Gerard Joseph |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnabb, Edward Paul |
Atawhai Nelson 7010 New Zealand |
11 Feb 2005 - 01 Oct 2013 |
Individual | Mckechnie, Ross Hannay |
Nelson South Nelson 7010 New Zealand |
11 Feb 2005 - 20 May 2016 |
Individual | Kennedy, Hamish |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
Director | Turner, Ian James |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
Director | Turner, Ian James |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
Individual | Kennedy, Hamish |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
Individual | Burley, Nicholas |
The Brook Nelson 7010 New Zealand |
11 Feb 2005 - 19 Apr 2011 |
Individual | England, Simon Everest |
Washington Valley Nelson 7010 New Zealand |
12 Jun 2006 - 07 Mar 2012 |
Individual | Carr, Katherine Alice |
Nelson |
11 Feb 2005 - 27 Jun 2010 |
Ian James Turner - Director
Appointment date: 01 Aug 2013
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: 06 Apr 2023
Address: Maitai, Nelson, 7010 New Zealand
Address used since 06 Apr 2023
Ross Hannay Mckechnie - Director (Inactive)
Appointment date: 11 Feb 2005
Termination date: 06 Aug 2013
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 06 May 2009
Edward Paul Mcnabb - Director (Inactive)
Appointment date: 11 Feb 2005
Termination date: 06 Aug 2013
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 04 Sep 2006
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
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
Simon Everest England - Director (Inactive)
Appointment date: 12 Jun 2006
Termination date: 01 Mar 2012
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 06 May 2009
Nicholas Burley - Director (Inactive)
Appointment date: 11 Feb 2005
Termination date: 08 Apr 2011
Address: The Brook, Nelson, 7010 New Zealand
Address used since 06 May 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 06 May 2010
Katherine Alice Carr - Director (Inactive)
Appointment date: 11 Feb 2005
Termination date: 12 Jun 2006
Address: Nelson,
Address used since 11 Feb 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