Hc Trustees 2015 Limited was incorporated on 24 Feb 2015 and issued a New Zealand Business Number of 9429041625521. The registered LTD company has been supervised by 11 directors: Craig Copland - an active director whose contract started on 24 Feb 2015,
Paul Wolffenbuttel - an active director whose contract started on 24 Feb 2015,
Nicholas Mark Krivan - an active director whose contract started on 01 Apr 2015,
Kalpesh Ramanlal Hari - an active director whose contract started on 01 Apr 2018,
Mark Lindsay Evans - an active director whose contract started on 01 Apr 2021.
As stated in our data (last updated on 07 Mar 2024), this company filed 1 address: 39 George Street, Timaru, 7910 (type: registered, physical).
A total of 300 shares are issued to 5 groups (5 shareholders in total). In the first group, 60 shares are held by 1 entity, namely:
Singh, Jasveen (an individual) located at Gleniti, Timaru postcode 7910.
Then there is a group that consists of 1 shareholder, holds 20 per cent shares (exactly 60 shares) and includes
Wolffenbuttel, Paul - located at Gleniti, Timaru.
The third share allotment (60 shares, 20%) belongs to 1 entity, namely:
Krivan, Nicholas Mark, located at Highfield, Timaru (a director). Hc Trustees 2015 Limited was categorised as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 09 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Singh, Jasveen |
Gleniti Timaru 7910 New Zealand |
16 Jun 2023 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Wolffenbuttel, Paul |
Gleniti Timaru 7910 New Zealand |
24 Feb 2015 - |
Shares Allocation #3 Number of Shares: 60 | |||
Director | Krivan, Nicholas Mark |
Highfield Timaru 7910 New Zealand |
22 Jun 2015 - |
Shares Allocation #4 Number of Shares: 60 | |||
Director | Evans, Mark Lindsay |
Rd 4 Timaru 7974 New Zealand |
26 May 2021 - |
Shares Allocation #5 Number of Shares: 60 | |||
Director | Hari, Kalpesh Ramanlal |
Highfield Timaru 7910 New Zealand |
04 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Copland, Craig Douglas |
Queenstown 9371 New Zealand |
26 Oct 2018 - 16 Jun 2023 |
Individual | Copland, Craig |
Highfield Timaru 7910 New Zealand |
24 Feb 2015 - 26 Oct 2018 |
Director | Copland, Craig |
Highfield Timaru 7910 New Zealand |
24 Feb 2015 - 26 Oct 2018 |
Individual | Kelly, Belinda |
Rd 13 Pleasant Point 7983 New Zealand |
24 Feb 2015 - 22 Jun 2015 |
Individual | Brand, Duncan Clement |
Rd 4 Timaru 7974 New Zealand |
24 Feb 2015 - 26 May 2021 |
Individual | Stark, Christopher John |
Maori Hill Timaru 7910 New Zealand |
24 Feb 2015 - 02 May 2017 |
Director | Belinda Kelly |
Rd 13 Pleasant Point 7983 New Zealand |
24 Feb 2015 - 22 Jun 2015 |
Director | Christopher John Stark |
Maori Hill Timaru 7910 New Zealand |
24 Feb 2015 - 02 May 2017 |
Craig Copland - Director
Appointment date: 24 Feb 2015
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 24 Mar 2016
Paul Wolffenbuttel - Director
Appointment date: 24 Feb 2015
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 24 Feb 2015
Nicholas Mark Krivan - Director
Appointment date: 01 Apr 2015
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Apr 2015
Kalpesh Ramanlal Hari - Director
Appointment date: 01 Apr 2018
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Apr 2018
Mark Lindsay Evans - Director
Appointment date: 01 Apr 2021
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Apr 2021
Jasveen Singh - Director
Appointment date: 15 Jun 2023
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 15 Jun 2023
Craig Douglas Copland - Director (Inactive)
Appointment date: 24 Feb 2015
Termination date: 15 Jun 2023
Address: Queenstown, 9371 New Zealand
Address used since 04 May 2023
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 23 Jul 2021
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Apr 2018
Duncan Clement Brand - Director (Inactive)
Appointment date: 15 Jan 2019
Termination date: 01 Apr 2021
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 15 Jan 2019
Belinda Kelly - Director (Inactive)
Appointment date: 24 Feb 2015
Termination date: 01 Apr 2016
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 24 Feb 2015
Duncan Clement Brand - Director (Inactive)
Appointment date: 24 Feb 2015
Termination date: 29 Jul 2015
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 24 Feb 2015
Christopher John Stark - Director (Inactive)
Appointment date: 24 Feb 2015
Termination date: 20 Jul 2015
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 24 Feb 2015
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Hc Trustees 2012 Limited
39 George Street
Hc Trustees 2013 Limited
39 George Street
Hc Trustees 2014 Limited
39 George Street
Hc Trustees 2016 Limited
39 George Street
Skt Trustee Services Limited
156-8 Stafford Street
Triple Oaks Trustee Limited
39 George Street