Hc Trustees 2008 Limited, a registered company, was started on 20 Dec 2007. 9429032977516 is the NZ business number it was issued. The company has been managed by 14 directors: Craig Copland - an active director whose contract started on 20 Dec 2007,
Paul Wolffenbuttel - an active director whose contract started on 20 Dec 2007,
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.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (type: physical, registered).
Hc Trustees 2008 Limited had been using 39 George Street, Timaru 7910 as their physical address up until 19 Jul 2011.
A total of 400 shares are allotted to 5 shareholders (5 groups). The first group consists of 80 shares (20 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 80 shares (20 per cent). Finally we have the third share allocation (80 shares 20 per cent) made up of 1 entity.
Previous addresses
Address: 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 31 Aug 2009 to 19 Jul 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 20 Dec 2007 to 31 Aug 2009
Basic Financial info
Total number of Shares: 400
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Singh, Jasveen |
Gleniti Timaru 7910 New Zealand |
16 Jun 2023 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Evans, Mark Lindsay |
Rd 4 Timaru 7974 New Zealand |
26 May 2021 - |
Shares Allocation #3 Number of Shares: 80 | |||
Director | Hari, Kalpesh Ramanlal |
Highfield Timaru 7910 New Zealand |
04 May 2018 - |
Shares Allocation #4 Number of Shares: 80 | |||
Director | Krivan, Nicholas Mark |
Highfield Timaru 7910 New Zealand |
22 Jun 2015 - |
Shares Allocation #5 Number of Shares: 80 | |||
Individual | Wolffenbuttel, Paul |
Gleniti Timaru 7910 New Zealand |
20 Dec 2007 - |
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 |
20 Dec 2007 - 26 Oct 2018 |
Individual | Stark, Christopher John |
Timaru 7910 New Zealand |
20 Dec 2007 - 28 Apr 2017 |
Individual | Hubbard, Allan James |
Timaru 7910 |
20 Dec 2007 - 24 Aug 2009 |
Individual | Brand, Duncan Clement |
Rd 4 Timaru 7974 New Zealand |
20 Dec 2007 - 26 May 2021 |
Individual | Brand, Duncan Clement |
Rd 4 Timaru 7974 New Zealand |
20 Dec 2007 - 26 May 2021 |
Individual | Copland, Craig |
Highfield Timaru 7910 New Zealand |
20 Dec 2007 - 26 Oct 2018 |
Individual | White, Robert Alexander |
Timaru 7910 |
20 Dec 2007 - 10 Feb 2010 |
Individual | Kelly, Belinda |
Rd 13 Pleasant Point 7983 New Zealand |
20 Dec 2007 - 22 Jun 2015 |
Individual | Gormack, Nigel James |
Timaru 7910 New Zealand |
20 Dec 2007 - 28 Mar 2012 |
Craig Copland - Director
Appointment date: 20 Dec 2007
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 14 Aug 2017
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Apr 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 24 Mar 2016
Paul Wolffenbuttel - Director
Appointment date: 20 Dec 2007
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 24 Aug 2009
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: 20 Dec 2007
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 01 Aug 2021
Address: Highfield, Timaru, 7910 New Zealand
Address used since 14 Aug 2020
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: 20 Dec 2007
Termination date: 01 Apr 2016
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 20 Aug 2012
Duncan Clement Brand - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 29 Jul 2015
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 19 Aug 2011
Christopher John Stark - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 28 Jul 2015
Address: Timaru, 7910 New Zealand
Address used since 24 Aug 2009
Nigel James Gormack - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 21 Feb 2012
Address: Timaru, 7910 New Zealand
Address used since 24 Aug 2009
Robert Alexander White - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 01 Mar 2010
Address: Timaru, 7910 New Zealand
Address used since 24 Aug 2009
Allan James Hubbard - Director (Inactive)
Appointment date: 20 Dec 2007
Termination date: 01 Feb 2010
Address: Timaru, 7910 New Zealand
Address used since 24 Aug 2009
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