Shortcuts

H C Trustees Limited

Type: NZ Limited Company (Ltd)
9429035127949
NZBN
1567276
Company Number
Registered
Company Status
Current address
44 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Other address (Address for Records) used since 04 Jun 2015
390 Montreal Street
Christchurch Central
Christchurch 8013
New Zealand
Other address (Address For Share Register) used since 22 Jun 2017
Unit 3, 245 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 23 Jul 2018

H C Trustees Limited, a registered company, was launched on 18 Oct 2004. 9429035127949 is the business number it was issued. The company has been run by 4 directors: Harmon Lynn Wilfred - an active director whose contract began on 30 Jan 2020,
Brenton John Joseph Manfred Hunt - an inactive director whose contract began on 13 Jul 2018 and was terminated on 31 Jan 2020,
Bevan John James Stone - an inactive director whose contract began on 18 Oct 2004 and was terminated on 13 Jul 2018,
Meri Gibson - an inactive director whose contract began on 18 Oct 2004 and was terminated on 24 Apr 2008.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 3 addresses this company uses, namely: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (registered address),
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (physical address),
Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (service address),
390 Montreal Street, Christchurch Central, Christchurch, 8013 (other address) among others.
H C Trustees Limited had been using 390 Montreal Street, Christchurch Central, Christchurch as their registered address until 23 Jul 2018.
One entity owns all company shares (exactly 10 shares) - Wilfred, Harmon Lynn - located at 8011, Lincoln.

Addresses

Previous addresses

Address #1: 390 Montreal Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 30 Jun 2017 to 23 Jul 2018

Address #2: 132b Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 12 Jun 2015 to 30 Jun 2017

Address #3: C/-dallison Stone, 132b Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Jun 2012 to 12 Jun 2015

Address #4: C/-dallison Stone, Level 8, 137 Armagh Street, Christchurch New Zealand

Physical & registered address used from 07 May 2008 to 13 Jun 2012

Address #5: C/-lane Neave Lawyers, L15, 119 Armagh Street, Christchurch

Registered & physical address used from 09 Jun 2006 to 07 May 2008

Address #6: Bdo Spicers (christchurch) Ltd, Level 6, 148 Victoria Street, Christchurch

Registered & physical address used from 09 Aug 2005 to 09 Jun 2006

Address #7: C/-leech & Partners Ltd, Chartered, Accountants, Level 1, 233 Cambridge, Tce, Christchurch

Registered & physical address used from 18 Oct 2004 to 09 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Director Wilfred, Harmon Lynn Lincoln
7608
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hunt, Brenton John Joseph Manfred Christchurch Central
Christchurch
8011
New Zealand
Individual Stone, Bevan John James Sumner
Christchurch
Individual Pauwels, Meri Fendalton
Christchurch
Directors

Harmon Lynn Wilfred - Director

Appointment date: 30 Jan 2020

Address: Lincoln, 7608 New Zealand

Address used since 20 Jun 2022

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 30 Jan 2020


Brenton John Joseph Manfred Hunt - Director (Inactive)

Appointment date: 13 Jul 2018

Termination date: 31 Jan 2020

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 13 Jul 2018


Bevan John James Stone - Director (Inactive)

Appointment date: 18 Oct 2004

Termination date: 13 Jul 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 18 Oct 2004


Meri Gibson - Director (Inactive)

Appointment date: 18 Oct 2004

Termination date: 24 Apr 2008

Address: Fendalton, Christchurch,

Address used since 18 Oct 2004

Nearby companies

Dalton Properties Limited
Unit 3, 245 St Asaph Street

Easylawn Limited
Unit 3, 245 St Asaph Street

Yella Digga Limited
Unit 3, 245 St Asaph Street

Quantum Developments Limited
Unit 3, 245 St Asaph Street

Carmen Relax Limited
Unit 3, 245 St Asaph Street

Malone Property Limited
Unit 3, 245 St Asaph Street