Hc Trustees 2016 Limited (issued an NZ business number of 9429042152620) was registered on 25 Jan 2016. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: physical, registered). 300 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 60 shares (20% of shares), namely:
Singh, Jasveen (an individual) located at Gleniti, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 20% of all shares (exactly 60 shares); it includes
Evans, Mark Lindsay (a director) - located at Rd 4, Timaru. Next there is the third group of shareholders, share allocation (60 shares, 20%) belongs to 1 entity, namely:
Wolffenbuttel, Paul, located at Gleniti, Timaru (a director). "Trustee service" (business classification K641965) is the category the ABS issued to Hc Trustees 2016 Limited. The Businesscheck database was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, 7910 | Physical & registered & service | 25 Jan 2016 |
Name and Address | Role | Period |
---|---|---|
Paul Wolffenbuttel
Gleniti, Timaru, 7910
Address used since 25 Jan 2016 |
Director | 25 Jan 2016 - current |
Nicholas Mark Krivan
Highfield, Timaru, 7910
Address used since 25 Jan 2016 |
Director | 25 Jan 2016 - current |
Kalpesh Ramanlal Hari
Highfield, Timaru, 7910
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
Mark Lindsay Evans
Rd 4, Timaru, 7974
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Jasveen Singh
Gleniti, Timaru, 7910
Address used since 15 Jun 2023 |
Director | 15 Jun 2023 - current |
Craig Douglas Copland
Queenstown, 9371
Address used since 04 May 2023
Gleniti, Timaru, 7910
Address used since 23 Jul 2021
Highfield, Timaru, 7910
Address used since 01 Apr 2018
Highfield, Timaru, 7910
Address used since 01 Apr 2018
Gleniti, Timaru, 7910
Address used since 24 Mar 2016 |
Director | 25 Jan 2016 - 15 Jun 2023 |
Duncan Clement Brand
Rd 4, Timaru, 7974
Address used since 15 Jan 2019 |
Director | 15 Jan 2019 - 01 Apr 2021 |
Shareholder Name | Address | Period |
---|---|---|
Singh, Jasveen Individual |
Gleniti Timaru 7910 |
16 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Evans, Mark Lindsay Director |
Rd 4 Timaru 7974 |
26 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Wolffenbuttel, Paul Director |
Gleniti Timaru 7910 |
25 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Krivan, Nicholas Mark Director |
Highfield Timaru 7910 |
25 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Hari, Kalpesh Ramanlal Director |
Highfield Timaru 7910 |
04 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Copland, Craig Douglas Individual |
Queenstown 9371 |
25 Jan 2016 - 16 Jun 2023 |
Brand, Duncan Clement Individual |
Rd 4 Timaru 7974 |
25 Jan 2016 - 26 May 2021 |
Brand, Duncan Clement Individual |
Rd 4 Timaru 7974 |
25 Jan 2016 - 26 May 2021 |
Stark, Christopher John Individual |
Maori Hill Timaru 7910 |
25 Jan 2016 - 02 May 2017 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |
Hc Trustees 2013 Limited 39 George Street |
Hc Trustees 2012 Limited 39 George Street |
Hc Trustees 2014 Limited 39 George Street |
Hc Trustees 2015 Limited 39 George Street |
Triple Oaks Trustee Limited 39 George Street |
Burford Trustees 2014 Limited 1 Cains Terrace |