Hfk Trustees (2015) Limited, a registered company, was started on 04 May 2015. 9429041735855 is the business number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. The company has been supervised by 10 directors: Pamela Jayne Clarke - an active director whose contract started on 04 May 2015,
Jane Jackman - an active director whose contract started on 04 May 2015,
Craig William Melhuish - an active director whose contract started on 04 May 2015,
Michael James Medlicott - an active director whose contract started on 23 Jan 2017,
Douglas John Allcock - an active director whose contract started on 19 Aug 2019.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Hfk Trustees (2015) Limited had been using Level 1 567 Wairakei Road, Christchurch as their registered address until 30 Mar 2017.
One entity controls all company shares (exactly 1000 shares) - Bealey Trustee Holding Company Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address: Level 1 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered & physical address used from 27 Feb 2017 to 30 Mar 2017
Address: Level 1 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 04 May 2015 to 27 Feb 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Bealey Trustee Holding Company Limited Shareholder NZBN: 9429030665514 |
Christchurch Central Christchurch 8013 New Zealand |
20 Nov 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 |
05 Dec 2019 - 20 Nov 2020 | |
Entity | Hfk Limited Shareholder NZBN: 9429036667161 Company Number: 1181120 |
Christchurch Central Christchurch 8013 New Zealand |
04 May 2015 - 05 Dec 2019 |
Entity | Nexia Christchurch Limited Shareholder NZBN: 9429042197706 Company Number: 5892810 |
Christchurch Central Christchurch 8013 New Zealand |
05 Dec 2019 - 20 Nov 2020 |
Entity | Hfk Limited Shareholder NZBN: 9429036667161 Company Number: 1181120 |
Christchurch Central Christchurch 8013 New Zealand |
04 May 2015 - 05 Dec 2019 |
Ultimate Holding Company
Pamela Jayne Clarke - Director
Appointment date: 04 May 2015
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 04 May 2015
Jane Jackman - Director
Appointment date: 04 May 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Sep 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 May 2015
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 07 Aug 2019
Craig William Melhuish - Director
Appointment date: 04 May 2015
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 04 May 2015
Michael James Medlicott - Director
Appointment date: 23 Jan 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Feb 2023
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 23 Jan 2017
Douglas John Allcock - Director
Appointment date: 19 Aug 2019
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 19 Aug 2019
Christine Jane Johnston - Director
Appointment date: 19 Aug 2019
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 26 Jul 2021
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 19 Aug 2019
Craig Andrew Rhodes - Director
Appointment date: 19 Aug 2019
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 22 Dec 2020
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 19 Aug 2019
Andrew Blair Hastie - Director
Appointment date: 19 Aug 2019
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 19 Aug 2019
Gregory Norman Cowles - Director (Inactive)
Appointment date: 04 May 2015
Termination date: 26 Mar 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 04 May 2015
Michael John Keyse - Director (Inactive)
Appointment date: 04 May 2015
Termination date: 29 Mar 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 May 2015
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Pahau Downs Trustee Limited
Level 4, 123 Victoria Street
Stayrod Trustees (hinau) Limited
Level 2, 329 Durham Street
Stayrod Trustees (nielsen) Limited
Level 2, 329 Durham Street
Stayrod Trustees (rankin) Limited
Level 2, 329 Durham Street
Stayrod Trustees (valgroup) Limited
Level 2, 329 Durham Street
West Melton Capital Management Limited
Level 3, 50 Victoria Street