Htc Trustees 2016 Limited, a registered company, was registered on 16 Feb 2016. 9429042190202 is the number it was issued. "Solicitor" (ANZSIC M693145) is how the company has been categorised. This company has been run by 5 directors: Simon Laidlaw Carter - an active director whose contract began on 01 Nov 2021,
Stephen John Rodgers - an inactive director whose contract began on 16 Feb 2016 and was terminated on 01 Feb 2022,
Evan Richard Moore - an inactive director whose contract began on 16 Feb 2016 and was terminated on 01 Feb 2022,
Todd Craig Whitcombe - an inactive director whose contract began on 24 May 2021 and was terminated on 12 Nov 2021,
Fiona Robyn Meadows-Flower - an inactive director whose contract began on 16 Feb 2016 and was terminated on 07 Feb 2019.
Updated on 12 Apr 2024, the BizDb database contains detailed information about 1 address: 151 Princes Street, Level 2, Dunedin Central, Dunedin, 9016 (type: physical, registered).
Htc Trustees 2016 Limited had been using 83 Moray Place, Dunedin Central, Dunedin as their physical address up to 28 Jun 2017.
One entity owns all company shares (exactly 100 shares) - Carter, Simon Laidlaw - located at 9016, Saint Clair, Dunedin.
Previous address
Address: 83 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 16 Feb 2016 to 28 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Carter, Simon Laidlaw |
Saint Clair Dunedin 9012 New Zealand |
17 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rodgers, Stephen John |
Cromwell 9384 New Zealand |
16 Feb 2016 - 17 Feb 2022 |
Simon Laidlaw Carter - Director
Appointment date: 01 Nov 2021
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 01 Nov 2021
Stephen John Rodgers - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 01 Feb 2022
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 16 Feb 2016
Address: Cromwell, 9384 New Zealand
Address used since 08 Feb 2019
Evan Richard Moore - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 01 Feb 2022
Address: Clyde, 9330 New Zealand
Address used since 24 May 2021
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 08 Feb 2017
Todd Craig Whitcombe - Director (Inactive)
Appointment date: 24 May 2021
Termination date: 12 Nov 2021
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 24 May 2021
Fiona Robyn Meadows-flower - Director (Inactive)
Appointment date: 16 Feb 2016
Termination date: 07 Feb 2019
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 08 Feb 2017
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon
Ghp Law Limited
106 George Street
Helmores Limited
Anderson Lloyd, Level 9, Otago House
Jenny Beck Law Trustee Company Limited
Level 1
Marks & Worth Trustee No. 3 Limited
Level 1, 116 Lower Stuart Street
On Cloud Nine Limited
109 Opoho Road
Teresa Chan Law Limited
109 Opoho Road