Hallams Trustee Limited (NZBN 9429041437940) was incorporated on 02 Oct 2014. 4 addresses are in use by the company: 36 Millstream Drive, Northwood, Christchurch, 8051 (type: registered, physical). 50 Prestons Road, Redwood, Christchurch had been their registered address, until 29 Aug 2019. 12 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 6 shares (50 per cent of shares), namely:
Vincent, Jennifer Charlotte (a director) located at Richmond, Christchurch postcode 8013. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (6 shares); it includes
Lilley, Anthony Michael (a director) - located at Redwood, Christchurch. The Businesscheck information was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 36 Millstream Drive, Northwood, Christchurch, 8051 | Other (Address For Share Register) & shareregister (Address For Share Register) | 21 Aug 2019 |
| 36 Millstream Drive, Northwood, Christchurch, 8051 | Registered & physical & service | 29 Aug 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony Michael Lilley
Northwood, Christchurch, 8051
Address used since 07 Jun 2020
Redwood, Christchurch, 8051
Address used since 15 Feb 2018 |
Director | 15 Feb 2018 - current |
|
Jennifer Charlotte Vincent
Richmond, Christchurch, 8013
Address used since 15 Feb 2018 |
Director | 15 Feb 2018 - current |
|
Sarah Hatherly Roberts
Christchurch Central, Christchurch, 8013
Address used since 02 Oct 2014 |
Director | 02 Oct 2014 - 16 Feb 2018 |
|
Edward Julian Loughnan
Christchurch Central, Christchurch, 8013
Address used since 02 Oct 2014 |
Director | 02 Oct 2014 - 15 Feb 2018 |
| Previous address | Type | Period |
|---|---|---|
| 50 Prestons Road, Redwood, Christchurch, 8051 | Registered & physical | 26 Feb 2018 - 29 Aug 2019 |
| 52 Bealey Avenue, Christchurch Central, Christchurch, 8013 | Physical & registered | 02 Oct 2014 - 26 Feb 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vincent, Jennifer Charlotte Director |
Richmond Christchurch 8013 |
27 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lilley, Anthony Michael Director |
Redwood Christchurch 8051 |
27 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roberts, Sarah Hatherly Individual |
Christchurch Central Christchurch 8013 |
02 Oct 2014 - 27 Feb 2018 |
|
Loughnan, Edward Julian Individual |
Christchurch Central Christchurch 8013 |
02 Oct 2014 - 27 Feb 2018 |
|
Edward Julian Loughnan Director |
Christchurch Central Christchurch 8013 |
02 Oct 2014 - 27 Feb 2018 |
|
Sarah Hatherly Roberts Director |
Christchurch Central Christchurch 8013 |
02 Oct 2014 - 27 Feb 2018 |
![]() |
Dca Group Limited 65 Prestons Road |
![]() |
Gold Dream New Zealand Limited 23 James Condon Place |
![]() |
Pmw Limited 41 Prestons Road |
![]() |
Future Life Foundation Trust 17 Salford Avenue |
![]() |
Dmb Contracting Limited 17 Cherrywood Place |
![]() |
Musculoskeletal Group Incorporated 1/11 Salford Avenue |