H P Hanna & Co Trustees (2016) Limited (New Zealand Business Number 9429041680438) was launched on 02 Apr 2015. 2 addresses are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, up until 15 Jun 2022. 1 share is allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 1 share (100 per cent of shares), namely:
Hay, Gregory Russell (a director) located at Hillmorton, Christchurch postcode 8025,
Willems, Robert (a director) located at Wigram, Christchurch postcode 8025. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued H P Hanna & Co Trustees (2016) Limited. Our information was last updated on 27 Apr 2024.
Current address | Type | Used since |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered & physical & service | 15 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Michael David Ridley Hanna
Prebbleton, Prebbleton, 7604
Address used since 28 Jul 2023
Prebbleton, Prebbleton, 7604
Address used since 02 Apr 2015 |
Director | 02 Apr 2015 - current |
Gregory Russell Hay
Hillmorton, Christchurch, 8025
Address used since 02 Apr 2015 |
Director | 02 Apr 2015 - current |
Robert Willems
Wigram, Christchurch, 8025
Address used since 26 Jan 2022 |
Director | 26 Jan 2022 - current |
Previous address | Type | Period |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 15 Jun 2022 |
3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 15 Jun 2022 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 02 Apr 2015 - 18 Oct 2021 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 02 Apr 2015 - 01 Oct 2021 |
Shareholder Name | Address | Period |
---|---|---|
Hay, Gregory Russell Director |
Hillmorton Christchurch 8025 |
15 Feb 2022 - current |
Willems, Robert Director |
Wigram Christchurch 8025 |
15 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Hanna, Michael David Ridley Director |
Prebbleton Prebbleton 7604 |
02 Apr 2015 - 15 Feb 2022 |
Madison Cost Consultants Limited 222 Memorial Avenue |
|
Espinto Limited 222 Memorial Avenue |
|
K J Bensemann Limited 222 Memorial Avenue |
|
Southern English Developments Limited 222 Memorial Avenue |
|
Becker Construction Limited 222 Memorial Avenue |
|
The Weaver Foundation Incorporated 222 Memorial Avenue |
Zhao Trustees 2017 Limited 36 Sir William Pickering Drive |
Ot Harbour Views Limited 10 Coldstream Court |
Carey Trustee Services Limited 31 Glenburn Place |
Pukatea Trustees Limited Unit 4, 35 Sir William Pickering Drive |
Tess Trustee Company Limited 10 Woodford Tce |
Swpd Trustees Limited Unit 4, 27 Sir William Pickering Drive |