General information

Hokonui Drive Trustees Limited

Type: NZ Limited Company (Ltd)
9429036091072
New Zealand Business Number
1282107
Company Number
Registered
Company Status

Hokonui Drive Trustees Limited (issued a business number of 9429036091072) was launched on 11 Mar 2003. 2 addresses are currently in use by the company: 15A Hokonui Drive, Gore (type: registered, physical). O'connor Richmond, 15A Hokonui Drive, Gore had been their registered address, until 26 Jul 2006. 120 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 40 shares (33.33 per cent of shares), namely:
Collie, Sarah Louise (a director) located at Rd 2, Gore postcode 9772. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (40 shares); it includes
Hewitson, Emma Grace (a director) - located at Gore. Next there is the 3rd group of shareholders, share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Johnston, Kathryn Rose, located at Rd 2, Tapanui (a director). The Businesscheck information was last updated on 10 Apr 2024.

Current address Type Used since
O'connor Richmond, 15a Hokonui Drive, Gore Service & physical 11 Mar 2003
15a Hokonui Drive, Gore Registered 26 Jul 2006
Directors
Name and Address Role Period
Michael John Millard
Rd 3, Gore, 9773
Address used since 27 Apr 2023
Rd 3, Gore, 9773
Address used since 01 Jul 2015
Director 11 Mar 2003 - current
Sarah Louise Collie
Rd 2, Gore, 9772
Address used since 07 May 2018
Director 07 May 2018 - current
Kathryn Rose Johnston
Rd 2, Tapanui, 9587
Address used since 13 Dec 2021
Director 13 Dec 2021 - current
Emma Grace Hewitson
Gore, 9776
Address used since 13 Dec 2021
Director 13 Dec 2021 - current
Nathan James Neville Heenan
Gore, 9710
Address used since 16 Feb 2022
East Gore, Gore, 9710
Address used since 27 Jul 2018
Director 27 Jul 2018 - 30 Nov 2023
Craig Alexander Carran
Gore, Gore, 9710
Address used since 01 Jul 2015
Director 11 Mar 2003 - 13 Dec 2021
Christopher Thomas Boyle
Gore, Gore, 9710
Address used since 01 Jul 2015
Director 11 Mar 2003 - 01 Dec 2018
John Nisbet Heller
Gore,
Address used since 11 Mar 2003
Director 11 Mar 2003 - 01 Dec 2006
Addresses
Previous address Type Period
O'connor Richmond, 15a Hokonui Drive, Gore Registered 11 Mar 2003 - 26 Jul 2006
Financial Data
Financial info
120
Total number of Shares
July
Annual return filing month
17 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Collie, Sarah Louise
Director
Rd 2
Gore
9772
01 Apr 2019 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Hewitson, Emma Grace
Director
Gore
9776
15 Feb 2022 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Johnston, Kathryn Rose
Director
Rd 2
Tapanui
9587
15 Feb 2022 - current

Historic shareholders

Shareholder Name Address Period
Heenan, Nathan James Neville
Individual
Gore
9710
01 Apr 2019 - 01 Feb 2024
Millard, Michael John
Individual
Rd 3
Gore
11 Mar 2003 - 15 Feb 2022
Johnston, Kathryn Rose
Director
Rd 2
Tapanui
9587
15 Feb 2022 - 15 Feb 2022
Hewitson, Emma Grace
Director
Gore
9776
15 Feb 2022 - 15 Feb 2022
Heller, John Nisbet
Individual
Gore
11 Mar 2003 - 14 Jul 2009
Carran, Craig Alexander
Individual
Gore
11 Mar 2003 - 15 Feb 2022
Carran, Craig Alexander
Individual
Gore
11 Mar 2003 - 15 Feb 2022
Millard, Michael John
Individual
Rd 3
Gore
11 Mar 2003 - 15 Feb 2022
Boyle, Christopher Thomas
Individual
Gore
11 Mar 2003 - 01 Apr 2019
Location
Companies nearby
Blue Mountain Nurseries Limited
15a Hokonui Drive
Mcclintock Contracting Limited
15a Hokonui Drive
C & T Scoles Limited
15a Hokonui Drive
Avonmac Limited
15a Hokonui Drive
Matthew Gardyne Engineering Limited
15a Hokonui Drive
Gas And Tool Direct Limited
15a Hokonui Drive