Hc Trustees 2016 Limited was incorporated on 25 Jan 2016 and issued an NZ business identifier of 9429042152620. This registered LTD company has been run by 7 directors: Paul Wolffenbuttel - an active director whose contract started on 25 Jan 2016,
Nicholas Mark Krivan - an active director whose contract started on 25 Jan 2016,
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,
Jasveen Singh - an active director whose contract started on 15 Jun 2023.
As stated in our data (updated on 28 Mar 2024), this company uses 1 address: 39 George Street, Timaru, 7910 (category: physical, registered).
A total of 300 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Singh, Jasveen (an individual) located at Gleniti, Timaru postcode 7910.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 60 shares) and includes
Evans, Mark Lindsay - located at Rd 4, Timaru.
The next share allotment (60 shares, 20%) belongs to 1 entity, namely:
Wolffenbuttel, Paul, located at Gleniti, Timaru (a director). Hc Trustees 2016 Limited is classified as "Trustee service" (ANZSIC 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 | Evans, Mark Lindsay |
Rd 4 Timaru 7974 New Zealand |
26 May 2021 - |
Shares Allocation #3 Number of Shares: 60 | |||
Director | Wolffenbuttel, Paul |
Gleniti Timaru 7910 New Zealand |
25 Jan 2016 - |
Shares Allocation #4 Number of Shares: 60 | |||
Director | Krivan, Nicholas Mark |
Highfield Timaru 7910 New Zealand |
25 Jan 2016 - |
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 |
25 Jan 2016 - 16 Jun 2023 |
Individual | Brand, Duncan Clement |
Rd 4 Timaru 7974 New Zealand |
25 Jan 2016 - 26 May 2021 |
Individual | Brand, Duncan Clement |
Rd 4 Timaru 7974 New Zealand |
25 Jan 2016 - 26 May 2021 |
Individual | Stark, Christopher John |
Maori Hill Timaru 7910 New Zealand |
25 Jan 2016 - 02 May 2017 |
Paul Wolffenbuttel - Director
Appointment date: 25 Jan 2016
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 25 Jan 2016
Nicholas Mark Krivan - Director
Appointment date: 25 Jan 2016
Address: Highfield, Timaru, 7910 New Zealand
Address used since 25 Jan 2016
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: 25 Jan 2016
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
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Apr 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 24 Mar 2016
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
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 2015 Limited
39 George Street
Skt Trustee Services Limited
156-8 Stafford Street
Triple Oaks Trustee Limited
39 George Street