Hamertons Trustee Services (Jansen) Limited (issued a business number of 9429030229891) was registered on 15 May 2013. 2 addresses are currently in use by the company: 71 Mcalister Street, Whakatane, Whakatane, 3120 (type: physical, registered). 197 The Strand, Whakatane had been their registered address, up until 22 May 2020. 4 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1 share (25 per cent of shares), namely:
O'hagan, Michael Pater (a director) located at Whakatane, Whakatane postcode 3120. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (1 share); it includes
Kershaw, Angela Annette Marie (a director) - located at Ohope, Ohope. Next there is the next group of shareholders, share allotment (1 share, 25%) belongs to 1 entity, namely:
Wilson, Judith Lorraine, located at Whakatane, Whakatane (an individual). The Businesscheck information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
71 Mcalister Street, Whakatane, Whakatane, 3120 | Physical & registered & service | 22 May 2020 |
Name and Address | Role | Period |
---|---|---|
Brian Norman Carter
Whakatane, 3120
Address used since 15 May 2013 |
Director | 15 May 2013 - current |
Angela Annette Marie Kershaw
Ohope, Ohope, 3121
Address used since 24 May 2017
Whakatane, 3120
Address used since 15 May 2013 |
Director | 15 May 2013 - current |
Judith Lorraine Wilson
Whakatane, Whakatane, 3120
Address used since 01 Dec 2018
Whakatane, Whakatane, 3120
Address used since 24 Sep 2017 |
Director | 24 Sep 2017 - current |
Michael Pater O'hagan
Whakatane, Whakatane, 3120
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Lisa Maria Ebbers
Rd 1, Taneatua, 3191
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Steven John Stebbings
Whakatane, Whakatane, 3120
Address used since 17 Jun 2022 |
Director | 17 Jun 2022 - current |
Stephen Richard Franklin
Ohope, 3121
Address used since 15 May 2013 |
Director | 15 May 2013 - 24 Sep 2017 |
William Hugh Jones
Whakatane, 3121
Address used since 15 May 2013 |
Director | 15 May 2013 - 24 Sep 2017 |
Previous address | Type | Period |
---|---|---|
197 The Strand, Whakatane, 3120 | Registered & physical | 15 May 2013 - 22 May 2020 |
Shareholder Name | Address | Period |
---|---|---|
O'hagan, Michael Pater Director |
Whakatane Whakatane 3120 |
11 May 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Kershaw, Angela Annette Marie Director |
Ohope Ohope 3121 |
15 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Judith Lorraine Individual |
Whakatane Whakatane 3120 |
25 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Franklin, Stephen Richard Individual |
Ohope Ohope 3121 |
15 May 2013 - current |
Stephen Richard Franklin Director |
Ohope 3121 |
15 May 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, Brian Norman Director |
Whakatane 3120 |
15 May 2013 - 11 May 2023 |
Jones, William Hugh Individual |
Whakatane 3121 |
15 May 2013 - 25 Sep 2017 |
William Hugh Jones Director |
Whakatane 3121 |
15 May 2013 - 25 Sep 2017 |
Charles & Jocelyn Semmens Family Trust (htsl) Limited 197 The Strand |
|
Angard Investments Limited 207 The Strand |
|
Hcvnz Citynails Limited 212 The Strand |
|
Jab Enterprises Whakatane Limited 208 The Strand |
|
Matahina F Trust Forests Limited 189 The Strand |
|
National General Services Limited Suite 2, 189 The Strand |