General information

Hohepa Trustees Limited

Type: NZ Limited Company (Ltd)
9429031342865
New Zealand Business Number
3171486
Company Number
Registered
Company Status

Hohepa Trustees Limited (issued a business number of 9429031342865) was launched on 05 Nov 2010. 5 addresess are currently in use by the company: 23 Barrington Street, Somerfield, Christchurch, 8024 (type: delivery, postal). 363 State Highway 2, Main Road, Clive had been their registered address, up to 19 May 2016. 100 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 20 shares (20% of shares), namely:
Duncan, John Gavin Edward (a director) located at Churton Park, Wellington postcode 6037. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (exactly 20 shares); it includes
Eadie, Edward Charles (a director) - located at Rd 1, Waimauku. Next there is the 3rd group of shareholders, share allocation (20 shares, 20%) belongs to 1 entity, namely:
O'connor, Gregory Eamon, located at Khandallah, Wellington (a director). The Businesscheck information was updated on 12 Apr 2024.

Current address Type Used since
23 Barrington Street, Somerfield, Christchurch, 8024 Registered & physical & service 19 May 2016
Po Box 28101, Beckenham, Christchurch, 8242 Postal 14 Jun 2019
23 Barrington Street, Somerfield, Christchurch, 8024 Office 14 Jun 2019
23 Barrington Street, Somerfield, Christchurch, 8024 Delivery 03 Jun 2022
Contact info
foundation@hohepacanterbury.com
Email
Directors
Name and Address Role Period
John Sutherland
Strowan, Christchurch, 8052
Address used since 25 Jan 2021
Burwood, Christchurch, 8061
Address used since 28 Nov 2013
Director 28 Nov 2013 - current
John Gavin Edward Duncan
Churton Park, Wellington, 6037
Address used since 11 Dec 2017
Director 11 Dec 2017 - current
Mark Arthur Houghton
Takapuna, Auckland, 0622
Address used since 10 Jun 2018
Takapuna, Auckland, 0622
Address used since 22 Feb 2018
Director 22 Feb 2018 - current
Edward Charles Eadie
Rd 1, Waimauku, 0881
Address used since 01 Feb 2020
Director 01 Feb 2020 - current
Gregory Eamon O'connor
Khandallah, Wellington, 6035
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Sue Patricia Simpson
Havelock North, Havelock North, 4130
Address used since 08 Apr 2016
Director 08 Apr 2016 - 26 Oct 2021
Phil Read
Unsworth Heights, North Shore City, 0632
Address used since 01 Nov 2012
Albany, Auckland, 0632
Address used since 02 Jun 2016
Director 01 Nov 2012 - 01 Feb 2020
Gregory O'connor
Seatoun, Wellington, 6022
Address used since 01 Jul 2015
Director 10 Mar 2011 - 13 Mar 2018
Matthew Raymond Truebridge
Rd 6, Napier, 4186
Address used since 21 Sep 2015
Director 21 Sep 2015 - 31 Jul 2017
Simon Dennistoun Martin
Rd 4, Christchurch, 7674
Address used since 05 Nov 2010
Director 05 Nov 2010 - 08 Apr 2016
Steve Ellison
Hastings, 4120
Address used since 28 Nov 2013
Director 28 Nov 2013 - 28 Nov 2013
Mel King
Taradale, Napier, 4100
Address used since 01 Nov 2012
Director 01 Nov 2012 - 12 Jun 2013
Geraldine Frances Brown
Merivale, Christchurch, 8014
Address used since 05 Nov 2010
Director 05 Nov 2010 - 01 Mar 2013
Ian Bardsley
Carterton, Wairapapa,
Address used since 08 Oct 2011
Director 08 Oct 2011 - 01 Jul 2012
Mark Weaver
Devonport, North Shore City, 0624
Address used since 05 Nov 2010
Director 05 Nov 2010 - 16 Jun 2012
Stephen Howard Ellison
Hastings, 4122
Address used since 01 Apr 2011
Director 05 Nov 2010 - 08 Oct 2011
Rodney Arthur De Terte
Rd 2, Napier, 4182
Address used since 05 Nov 2010
Director 05 Nov 2010 - 10 Mar 2011
Addresses
Other active addresses
Type Used since
23 Barrington Street, Somerfield, Christchurch, 8024 Delivery 03 Jun 2022
Principal place of activity
23 Barrington Street , Somerfield , Christchurch , 8024
Previous address Type Period
363 State Highway 2, Main Road, Clive, 4148 Registered & physical 05 Nov 2010 - 19 May 2016
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
05 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 20
Shareholder Name Address Period
Duncan, John Gavin Edward
Director
Churton Park
Wellington
6037
26 Jan 2018 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Eadie, Edward Charles
Director
Rd 1
Waimauku
0881
03 Mar 2020 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
O'connor, Gregory Eamon
Director
Khandallah
Wellington
6035
22 May 2022 - current
Shares Allocation #4 Number of Shares: 20
Shareholder Name Address Period
Sutherland, John
Individual
Burwood
Christchurch
8061
10 Jul 2014 - current
Shares Allocation #5 Number of Shares: 20
Shareholder Name Address Period
Houghton, Mark Arthur
Director
Takapuna
Auckland
0622
19 Mar 2018 - current

Historic shareholders

Shareholder Name Address Period
Simpson, Sue Patricia
Individual
Havelock North
Havelock North
4130
13 May 2016 - 27 Oct 2021
Truebridge, Matthew Raymond
Individual
Rd 6
Napier
4186
18 May 2016 - 13 Oct 2017
Read, Phil
Individual
Unsworth Heights
North Shore City
0632
25 Jun 2013 - 18 Feb 2020
De Terte, Rodney Arthur
Individual
Rd 2
Napier
4182
05 Nov 2010 - 20 May 2012
O'connor, Gregory
Individual
Seatoun
Wellington
6022
20 May 2012 - 13 Mar 2018
Weaver, Mark
Individual
Devonport
North Shore City
0624
05 Nov 2010 - 25 Jun 2013
Brown, Geraldine Frances
Individual
Merivale
Christchurch
8014
05 Nov 2010 - 25 Jun 2013
Martin, Simon Dennistoun
Individual
Rd 4
Christchurch
7674
05 Nov 2010 - 12 May 2016
Ellison, Stephen Howard
Individual
Parkvale
Hastings
4122
05 Nov 2010 - 20 May 2012
Bardsley, Ian
Individual
Carterton
Wairapapa
20 May 2012 - 25 Jun 2013
Gregory O'connor
Director
Seatoun
Wellington
6022
20 May 2012 - 13 Mar 2018
Matthew Raymond Truebridge
Director
Rd 6
Napier
4186
18 May 2016 - 13 Oct 2017
Rodney Arthur De Terte
Director
Rd 2
Napier
4182
05 Nov 2010 - 20 May 2012
Stephen Howard Ellison
Director
Parkvale
Hastings
4122
05 Nov 2010 - 20 May 2012
Ian Bardsley
Director
Carterton
Wairapapa
20 May 2012 - 25 Jun 2013
Geraldine Frances Brown
Director
Merivale
Christchurch
8014
05 Nov 2010 - 25 Jun 2013
Mark Weaver
Director
Devonport
North Shore City
0624
05 Nov 2010 - 25 Jun 2013
Simon Dennistoun Martin
Director
Rd 4
Christchurch
7674
05 Nov 2010 - 12 May 2016
Gregory O'connor
Director
Seatoun
Wellington
20 May 2012 - 13 Mar 2018
Ellison, Steve
Individual
Hastings
4120
10 Jul 2014 - 28 Jul 2015
Location
Companies nearby
Art For Life Trust
23 Barrington Street
Myclinic Limited
11 Barrington Street
Kuang Grade Mark Eleven Limited
4 Darley Street
Seconz Limited
43 Barrington Street
Pottery International (2002) Limited
Flat 1, 187 Ashgrove Terrace
Grb Holdings Limited
1/187 Ashgrove Terrace