General information

Hamertons Trustee Services (mitchell) Limited

Type: NZ Limited Company (Ltd)
9429041646953
New Zealand Business Number
5627368
Company Number
Registered
Company Status
N729905 - Administrative Service Nec
Industry classification codes with description

Hamertons Trustee Services (Mitchell) Limited (issued an NZBN of 9429041646953) was started on 11 Mar 2015. 2 addresses are in use by the company: 71 Mcalister Street, Whakatane, Whakatane, 3120 (type: registered, physical). 197 The Strand, Whakatane, Whakatane had been their registered address, up until 03 Sep 2019. 60 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 15 shares (25 per cent of shares), namely:
O'hagan, Michael Peter (a director) located at Whakatane, Whakatane postcode 3120. In the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 15 shares); it includes
Wilson, Judith Lorraine (an individual) - located at Whakatane, Whakatane. The next group of shareholders, share allocation (15 shares, 25%) belongs to 2 entities, namely:
Franklin, Stephen Richard, located at Ohope, Ohope (an individual),
Stephen Franklin, located at Ohope, Ohope (a director). "Administrative service nec" (business classification N729905) is the category the Australian Bureau of Statistics issued Hamertons Trustee Services (Mitchell) Limited. Businesscheck's database was updated on 07 Mar 2024.

Current address Type Used since
71 Mcalister Street, Whakatane, Whakatane, 3120 Registered & physical & service 03 Sep 2019
Directors
Name and Address Role Period
Brian Norman Carter
Whakatane, Whakatane, 3120
Address used since 11 Mar 2015
Director 11 Mar 2015 - current
Angela Annette Marie Kershaw
Ohope, Ohope, 3121
Address used since 24 May 2017
Director 11 Mar 2015 - current
Judith Lorraine Wilson
Whakatane, Whakatane, 3120
Address used since 24 Sep 2017
Whakatane, Whakatane, 3120
Address used since 01 Dec 2018
Director 24 Sep 2017 - current
Lisa Maria Ebbers
Rd 1, Taneatua, 3191
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Michael Peter O'hagan
Whakatane, Whakatane, 3120
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, Ohope, 3121
Address used since 11 Mar 2015
Director 11 Mar 2015 - 24 Sep 2017
William Hugh Jones
Ohope, Ohope, 3121
Address used since 11 Mar 2015
Director 11 Mar 2015 - 24 Sep 2017
Addresses
Previous address Type Period
197 The Strand, Whakatane, Whakatane, 3120 Registered & physical 11 Mar 2015 - 03 Sep 2019
Financial Data
Financial info
60
Total number of Shares
August
Annual return filing month
16 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15
Shareholder Name Address Period
O'hagan, Michael Peter
Director
Whakatane
Whakatane
3120
16 Aug 2023 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Wilson, Judith Lorraine
Individual
Whakatane
Whakatane
3120
26 Sep 2017 - current
Shares Allocation #3 Number of Shares: 15
Shareholder Name Address Period
Franklin, Stephen Richard
Individual
Ohope
Ohope
3121
11 Mar 2015 - current
Stephen Richard Franklin
Director
Ohope
Ohope
3121
11 Mar 2015 - current
Shares Allocation #4 Number of Shares: 15
Shareholder Name Address Period
Kershaw, Angela Annette Marie
Director
Ohope
Ohope
3121
11 Mar 2015 - current

Historic shareholders

Shareholder Name Address Period
Carter, Brian Norman
Director
Whakatane
Whakatane
3120
11 Mar 2015 - 16 Aug 2023
Jones, William Hugh
Individual
Ohope
Ohope
3121
11 Mar 2015 - 26 Sep 2017
William Hugh Jones
Director
Ohope
Ohope
3121
11 Mar 2015 - 26 Sep 2017
Location
Similar companies
Ngati Awa Group Holdings Limited
10 Louvain Street
Pf Olsen Nominee Limited
Te Papa Tipu Innovation Park
Fst Trustee Limited
Level 1 75 Marguerita Street
Waipa Corporation Limited
Waipa State Mill Road
Livingston Limited
379 Sunset Road
The Matrix 2005 Limited
116, Homedale Street