Hm Trustee Company Limited, a registered company, was incorporated on 21 Dec 1970. 9429040221410 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company was classified. This company has been supervised by 4 directors: Graeme Richard Mansfield - an active director whose contract began on 11 Sep 1991,
Peter John Dennehy - an inactive director whose contract began on 11 Sep 1991 and was terminated on 10 May 2002,
Geoffrey Hewit Myles - an inactive director whose contract began on 01 Jun 1995 and was terminated on 01 May 2000,
Brian Harold Collins - an inactive director whose contract began on 11 Sep 1991 and was terminated on 21 Feb 1995.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 5 addresses the company uses, namely: Mansfield Law Solicitors, P O Box 4, Hastings, 4122 (postal address),
304 Lyndon Road West, Hastings, Hastings, 4122 (office address),
304 Lyndon Road West, Hastings, Hastings, 4122 (delivery address),
304 Lyndon Road West, Hastings, 4122 (registered address) among others.
Hm Trustee Company Limited had been using 303 Market Street South, Hastings as their physical address up to 13 Sep 2022.
Former names used by the company, as we established at BizDb, included: from 21 Dec 1970 to 21 Jun 2004 they were named Holderness Dennehy Securities Limited.
One entity owns all company shares (exactly 5 shares) - Mansfield, Graeme Richard - located at 4122, Rd 5, Hastings.
Other active addresses
Address #4: Mansfield Law Solicitors, P O Box 4, Hastings, 4122 New Zealand
Postal address used from 13 Sep 2023
Address #5: 304 Lyndon Road West, Hastings, Hastings, 4122 New Zealand
Office & delivery address used from 13 Sep 2023
Principal place of activity
303 Market Street South, Hastings, Hawkes Bay, 4122 New Zealand
Previous addresses
Address #1: 303 Market Street South, Hastings New Zealand
Physical & registered address used from 17 Sep 2005 to 13 Sep 2022
Address #2: Holderness Mansfield Solicitors, 213 Queen Street West, Hastings
Physical address used from 08 Nov 2001 to 17 Sep 2005
Address #3: Holderness Dennehy & Partners, Solicitors, Queen Street West, Hastings
Physical address used from 08 Nov 2001 to 08 Nov 2001
Address #4: Holderness Dennehy & Partners, Solicitors, Queen Street West, Hastings
Registered address used from 08 Nov 2001 to 17 Sep 2005
Basic Financial info
Total number of Shares: 5
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5 | |||
Individual | Mansfield, Graeme Richard |
Rd 5 Hastings 4175 New Zealand |
21 Dec 1970 - |
Graeme Richard Mansfield - Director
Appointment date: 11 Sep 1991
Address: Rd 5, Hastings, 4175 New Zealand
Address used since 16 Aug 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Sep 2014
Peter John Dennehy - Director (Inactive)
Appointment date: 11 Sep 1991
Termination date: 10 May 2002
Address: Hastings,
Address used since 11 Sep 1991
Geoffrey Hewit Myles - Director (Inactive)
Appointment date: 01 Jun 1995
Termination date: 01 May 2000
Address: Napier,
Address used since 01 Jun 1995
Brian Harold Collins - Director (Inactive)
Appointment date: 11 Sep 1991
Termination date: 21 Feb 1995
Address: Hastings,
Address used since 11 Sep 1991
Mander Imports Limited
303 Market Street South
Hastings Conveyancing Limited
303 Market Street South
Blazon Trust
303 Market Street South
Millpas Vineyards Limited
206 Lyndon Road
Black Folder Limited
Building A, Level 1, Farming House
Poukawa Holdings Limited
211 Market Street
Bg Mardon Trustees Limited
201 Market Street
Clere Trustees Limited
Building A, Level 1, Farming House
Dkl Trustees Limited
201 Market Street South
Eton Family Trustee Company Limited
201 Market Street South
Lane (bg) Trustees Limited
201 Market Street
Ytoa Trustees Limited
201 Market Street