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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Wilfred, Harmon Lynn |
Lincoln 7608 New Zealand |
25 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hunt, Brenton John Joseph Manfred |
Christchurch Central Christchurch 8011 New Zealand |
13 Jul 2018 - 25 Feb 2020 |
Individual | Stone, Bevan John James |
Sumner Christchurch |
18 Oct 2004 - 13 Jul 2018 |
Individual | Pauwels, Meri |
Fendalton Christchurch |
18 Oct 2004 - 15 Apr 2008 |
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
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