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 |
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 |
Previous address | Type | Period |
---|---|---|
197 The Strand, Whakatane, Whakatane, 3120 | Registered & physical | 11 Mar 2015 - 03 Sep 2019 |
Shareholder Name | Address | Period |
---|---|---|
O'hagan, Michael Peter Director |
Whakatane Whakatane 3120 |
16 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Judith Lorraine Individual |
Whakatane Whakatane 3120 |
26 Sep 2017 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kershaw, Angela Annette Marie Director |
Ohope Ohope 3121 |
11 Mar 2015 - current |
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 |
Charles & Jocelyn Semmens Family Trust (htsl) Limited 197 The Strand |
|
Angard Investments Limited 207 The Strand |
|
Hcvnz Citynails Limited 212 The Strand |
|
Jab Enterprises Whakatane Limited 208 The Strand |
|
Matahina F Trust Forests Limited 189 The Strand |
|
National General Services Limited Suite 2, 189 The Strand |
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 |