Hill Trust Limited (issued a business number of 9429037012137) was started on 05 Feb 2001. 2 addresses are in use by the company: 1 Rimu Street, Riccarton, Christchurch, 8041 (type: physical, registered). Level 15 Forsyth Barr House, Corner Colombo/Armagh Streets, Christchurch had been their registered address, until 15 Sep 2011. 1 share is issued to 5 shareholders who belong to 1 shareholder group. The first group includes 5 entities and holds 1 share (100% of shares), namely:
Rankin, Timothy Eric (a director) located at Papanui, Christchurch postcode 8052,
Bullin, Judith Ellen (a director) located at Prebbleton, Prebbleton postcode 7604,
Owens, Paul Matthew (a director) located at Prebbleton postcode 7604. Our data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Rimu Street, Riccarton, Christchurch, 8041 | Physical & registered & service | 15 Sep 2011 |
Name and Address | Role | Period |
---|---|---|
Luke William Hayward
Parklands, Christchurch, 8083
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - current |
Kris David Morrison
Casebrook, Christchurch, 8051
Address used since 01 Jan 2023
Casebrook, Christchurch, 8051
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - current |
Paul Matthew Owens
Prebbleton, 7604
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - current |
Timothy Eric Rankin
Papanui, Christchurch, 8052
Address used since 29 Apr 2022 |
Director | 29 Apr 2022 - current |
Judith Ellen Bullin
Prebbleton, Prebbleton, 7604
Address used since 07 Sep 2023 |
Director | 07 Sep 2023 - current |
Grant Sefton Adams
Christchurch, 8041
Address used since 22 Sep 2015 |
Director | 05 Feb 2001 - 29 Apr 2022 |
Kenneth John Lord
Burnside, Christchurch, 8053
Address used since 24 Sep 2009 |
Director | 12 Feb 2009 - 27 Nov 2018 |
David Nat Calvin Benfell
Christchurch,
Address used since 22 Sep 2004 |
Director | 22 Sep 2004 - 12 Feb 2009 |
Previous address | Type | Period |
---|---|---|
Level 15 Forsyth Barr House, Corner Colombo/armagh Streets, Christchurch | Registered & physical | 05 Feb 2001 - 15 Sep 2011 |
Shareholder Name | Address | Period |
---|---|---|
Rankin, Timothy Eric Director |
Papanui Christchurch 8052 |
29 Apr 2022 - current |
Bullin, Judith Ellen Director |
Prebbleton Prebbleton 7604 |
14 Sep 2023 - current |
Owens, Paul Matthew Director |
Prebbleton 7604 |
29 Apr 2022 - current |
Morrison, Kris David Director |
Casebrook Christchurch 8051 |
29 Apr 2022 - current |
Hayward, Luke William Director |
Parklands Christchurch 8083 |
29 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Adams, Grant Sefton Individual |
Christchurch |
05 Feb 2001 - 29 Apr 2022 |
Pf Trust Services (fui) Limited 1 Rimu Street |
|
Pf Trust Services (li) Limited 1 Rimu Street |
|
Pf Trust Services (todd) Limited 1 Rimu Street |
|
Pf Trust Services (2012) Limited 1 Rimu Street |
|
Rotherhams (cook) Trustees Limited 1 Rimu Street |
|
A & J Marsh Trustee Limited 1 Rimu Street |