Shortcuts

Htc Trustees 2016 Limited

Type: NZ Limited Company (Ltd)
9429042190202
NZBN
5889508
Company Number
Registered
Company Status
M693145
Industry classification code
Solicitor
Industry classification description
Current address
151 Princes Street, Level 2
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 28 Jun 2017

Htc Trustees 2016 Limited, a registered company, was registered on 16 Feb 2016. 9429042190202 is the number it was issued. "Solicitor" (ANZSIC M693145) is how the company has been categorised. This company has been run by 5 directors: Simon Laidlaw Carter - an active director whose contract began on 01 Nov 2021,
Stephen John Rodgers - an inactive director whose contract began on 16 Feb 2016 and was terminated on 01 Feb 2022,
Evan Richard Moore - an inactive director whose contract began on 16 Feb 2016 and was terminated on 01 Feb 2022,
Todd Craig Whitcombe - an inactive director whose contract began on 24 May 2021 and was terminated on 12 Nov 2021,
Fiona Robyn Meadows-Flower - an inactive director whose contract began on 16 Feb 2016 and was terminated on 07 Feb 2019.
Updated on 03 Mar 2024, the BizDb database contains detailed information about 1 address: 151 Princes Street, Level 2, Dunedin Central, Dunedin, 9016 (type: physical, registered).
Htc Trustees 2016 Limited had been using 83 Moray Place, Dunedin Central, Dunedin as their physical address up to 28 Jun 2017.
One entity owns all company shares (exactly 100 shares) - Carter, Simon Laidlaw - located at 9016, Saint Clair, Dunedin.

Addresses

Previous address

Address: 83 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 16 Feb 2016 to 28 Jun 2017

Contact info
64 3 4776157
08 Feb 2019 Phone
teresa@hometransfer.nz
08 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Carter, Simon Laidlaw Saint Clair
Dunedin
9012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rodgers, Stephen John Cromwell
9384
New Zealand
Directors

Simon Laidlaw Carter - Director

Appointment date: 01 Nov 2021

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 01 Nov 2021


Stephen John Rodgers - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 01 Feb 2022

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 16 Feb 2016

Address: Cromwell, 9384 New Zealand

Address used since 08 Feb 2019


Evan Richard Moore - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 01 Feb 2022

Address: Clyde, 9330 New Zealand

Address used since 24 May 2021

Address: South Dunedin, Dunedin, 9012 New Zealand

Address used since 08 Feb 2017


Todd Craig Whitcombe - Director (Inactive)

Appointment date: 24 May 2021

Termination date: 12 Nov 2021

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 24 May 2021


Fiona Robyn Meadows-flower - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 07 Feb 2019

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 08 Feb 2017

Nearby companies

Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place

Farm 18 Limited
Level 1, 205 Princes Street

Lasered By Lynette Limited
Level 1, 243 Princes Street

Ben Ledi Farming Limited
Level 5, 229 Moray Place

Hbx Limited
Level 3, 258 Stuart Street

B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon

Similar companies

Ghp Law Limited
106 George Street

Helmores Limited
Anderson Lloyd, Level 9, Otago House

Jenny Beck Law Trustee Company Limited
Level 1

Marks & Worth Trustee No. 3 Limited
Level 1, 116 Lower Stuart Street

On Cloud Nine Limited
109 Opoho Road

Teresa Chan Law Limited
109 Opoho Road