Hikunui Trustees Limited, a registered company, was incorporated on 22 Dec 2008. 9429032437102 is the NZBN it was issued. "Investment - financial assets" (business classification K624040) is how the company is categorised. This company has been run by 4 directors: Katherine M. - an active director whose contract began on 22 Dec 2008,
Suzannah Elsie Tonascia - an active director whose contract began on 22 Dec 2008,
Mathew Francis Wall - an active director whose contract began on 18 Nov 2016,
Andrew Francis Wall - an inactive director whose contract began on 22 Dec 2008 and was terminated on 28 Feb 2017.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: 216A Glenmorven Road, Rd 1, Greytown, 5794 (types include: registered, service).
Hikunui Trustees Limited had been using Level 12, Anz Centre, 171 Featherston Street, Wellington as their registered address up to 18 Jul 2017.
All company shares (1 share exactly) are in the hands of a single group consisting of 3 entities, namely:
Tonascia, Suzannah Elsie (an individual) located at Christchurch,
Macintosh, Katherine Wendelin (an individual) located at 95 The Hundred, Romsey, Hants So518Bz, Uk,
Wall, Mathew Francis (a director) located at Rd 1, Featherston postcode 5771.
Principal place of activity
10 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 12, Anz Centre, 171 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 18 Jan 2017 to 18 Jul 2017
Address #2: Level 12, Anz Centre, 171 Featherston Street, Wellington, 6011 New Zealand
Registered & physical address used from 10 Aug 2016 to 18 Jan 2017
Address #3: Level 8, Pencarrow House, 1 Willeston St, Wellington, 6011 New Zealand
Physical & registered address used from 04 Nov 2011 to 10 Aug 2016
Address #4: Level 8, Axon House, 1 Willeston St, Wellington New Zealand
Physical & registered address used from 22 Dec 2008 to 04 Nov 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Tonascia, Suzannah Elsie |
Christchurch New Zealand |
22 Dec 2008 - |
Individual | Macintosh, Katherine Wendelin |
95 The Hundred Romsey, Hants So518bz, Uk |
22 Dec 2008 - |
Director | Wall, Mathew Francis |
Rd 1 Featherston 5771 New Zealand |
10 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wall, Andrew Francis |
Rd 1 Queenstown 9371 New Zealand |
22 Dec 2008 - 10 Jan 2017 |
Katherine M. - Director
Appointment date: 22 Dec 2008
Suzannah Elsie Tonascia - Director
Appointment date: 22 Dec 2008
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 23 Oct 2017
Address: Christchurch, Christchurch, 8081 New Zealand
Address used since 30 Oct 2015
Mathew Francis Wall - Director
Appointment date: 18 Nov 2016
Address: Rd 1, Greytown, 5794 New Zealand
Address used since 26 Oct 2020
Address: Rd 1, Featherston, 5771 New Zealand
Address used since 18 Nov 2016
Andrew Francis Wall - Director (Inactive)
Appointment date: 22 Dec 2008
Termination date: 28 Feb 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 23 Jan 2014
Letin International Trading Limited
10 Customhouse Quay
Upg Nz Limited
10 Customhouse Quay
Pj Queenstown Limited
2-10 Customhouse Quay
Pj Newmarket Limited
2-10 Customhouse Quay
Atkins New Zealand Limited
10 Customhouse Quay
Omiong Trustees Limited
2-10 Customhouse Quay
45 Fund Limited
119 Featherston Street
Auckley Limited
Level 11-16
Chopsticks Limited
Level 16
Garrison Bridge Advisory Services Limited
3, 120 Featherston Street
Imoya Investments Limited
Level 16
Wellamigos Limited
Level 5