Arnob Family Trust (Htsl) Limited was started on 23 Nov 2015 and issued an NZ business number of 9429042078081. The registered LTD company has been supervised by 8 directors: Angela Annette Marie Kershaw - an active director whose contract started on 23 Nov 2015,
Brian Norman Carter - an active director whose contract started on 23 Nov 2015,
Judith Lorraine Wilson - an active director whose contract started on 24 Sep 2017,
Lisa Maria Ebbers - an active director whose contract started on 01 Apr 2022,
Michael Peter O'hagan - an active director whose contract started on 01 Apr 2022.
As stated in our database (last updated on 12 Apr 2024), this company registered 1 address: 71 Mcalister Street, Whakatane, Whakatane, 3120 (types include: registered, physical).
Up until 17 Oct 2019, Arnob Family Trust (Htsl) Limited had been using 197 The Strand, Whakatane, Whakatane as their registered address.
A total of 60 shares are allocated to 4 groups (5 shareholders in total). When considering the first group, 15 shares are held by 1 entity, namely:
O'hagan, Michael Peter (a director) located at Whakatane, Whakatane postcode 3120.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 15 shares) and includes
Kershaw, Angela Annette Marie - located at Ohope, Ohope.
The next share allotment (15 shares, 25%) belongs to 1 entity, namely:
Wilson, Judith Lorraine, located at Whakatane, Whakatane (an individual).
Previous address
Address: 197 The Strand, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 23 Nov 2015 to 17 Oct 2019
Basic Financial info
Total number of Shares: 60
Annual return filing month: October
Annual return last filed: 20 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Director | O'hagan, Michael Peter |
Whakatane Whakatane 3120 New Zealand |
20 Oct 2023 - |
Shares Allocation #2 Number of Shares: 15 | |||
Director | Kershaw, Angela Annette Marie |
Ohope Ohope 3121 New Zealand |
23 Nov 2015 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Wilson, Judith Lorraine |
Whakatane Whakatane 3120 New Zealand |
26 Sep 2017 - |
Shares Allocation #4 Number of Shares: 15 | |||
Individual | Franklin, Stephen Richard |
Ohope Ohope 3121 New Zealand |
23 Nov 2015 - |
Director | Stephen Richard Franklin |
Ohope Ohope 3121 New Zealand |
23 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Carter, Brian Norman |
Whakatane Whakatane 3120 New Zealand |
23 Nov 2015 - 20 Oct 2023 |
Individual | Jones, William Hugh |
Ohope Ohope 3121 New Zealand |
23 Nov 2015 - 26 Sep 2017 |
Director | William Hugh Jones |
Ohope Ohope 3121 New Zealand |
23 Nov 2015 - 26 Sep 2017 |
Angela Annette Marie Kershaw - Director
Appointment date: 23 Nov 2015
Address: Ohope, Ohope, 3121 New Zealand
Address used since 24 May 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 23 Nov 2015
Brian Norman Carter - Director
Appointment date: 23 Nov 2015
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 23 Nov 2015
Judith Lorraine Wilson - Director
Appointment date: 24 Sep 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Dec 2018
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 24 Sep 2017
Lisa Maria Ebbers - Director
Appointment date: 01 Apr 2022
Address: Rd 1, Taneatua, 3191 New Zealand
Address used since 01 Apr 2022
Michael Peter O'hagan - Director
Appointment date: 01 Apr 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Apr 2022
Steven John Stebbings - Director
Appointment date: 17 Jun 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 17 Jun 2022
William Hugh Jones - Director (Inactive)
Appointment date: 23 Nov 2015
Termination date: 24 Sep 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 23 Nov 2015
Stephen Richard Franklin - Director (Inactive)
Appointment date: 23 Nov 2015
Termination date: 24 Sep 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 23 Nov 2015
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