Hamertons Trustee Services (Jansen) Limited was launched on 15 May 2013 and issued an NZ business identifier of 9429030229891. This registered LTD company has been managed by 8 directors: Brian Norman Carter - an active director whose contract began on 15 May 2013,
Angela Annette Marie Kershaw - an active director whose contract began on 15 May 2013,
Judith Lorraine Wilson - an active director whose contract began on 24 Sep 2017,
Michael Pater O'hagan - an active director whose contract began on 01 Apr 2022,
Lisa Maria Ebbers - an active director whose contract began on 01 Apr 2022.
As stated in BizDb's data (updated on 31 Mar 2024), the company filed 1 address: 71 Mcalister Street, Whakatane, Whakatane, 3120 (type: physical, registered).
Up until 22 May 2020, Hamertons Trustee Services (Jansen) Limited had been using 197 The Strand, Whakatane as their registered address.
A total of 4 shares are issued to 4 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
O'hagan, Michael Pater (a director) located at Whakatane, Whakatane postcode 3120.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 1 share) and includes
Kershaw, Angela Annette Marie - located at Ohope, Ohope.
The next share allotment (1 share, 25%) belongs to 1 entity, namely:
Wilson, Judith Lorraine, located at Whakatane, Whakatane (an individual).
Previous address
Address: 197 The Strand, Whakatane, 3120 New Zealand
Registered & physical address used from 15 May 2013 to 22 May 2020
Basic Financial info
Total number of Shares: 4
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | O'hagan, Michael Pater |
Whakatane Whakatane 3120 New Zealand |
11 May 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Kershaw, Angela Annette Marie |
Ohope Ohope 3121 New Zealand |
15 May 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wilson, Judith Lorraine |
Whakatane Whakatane 3120 New Zealand |
25 Sep 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Franklin, Stephen Richard |
Ohope Ohope 3121 New Zealand |
15 May 2013 - |
Director | Stephen Richard Franklin |
Ohope 3121 New Zealand |
15 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Carter, Brian Norman |
Whakatane 3120 New Zealand |
15 May 2013 - 11 May 2023 |
Individual | Jones, William Hugh |
Whakatane 3121 New Zealand |
15 May 2013 - 25 Sep 2017 |
Director | William Hugh Jones |
Whakatane 3121 New Zealand |
15 May 2013 - 25 Sep 2017 |
Brian Norman Carter - Director
Appointment date: 15 May 2013
Address: Whakatane, 3120 New Zealand
Address used since 15 May 2013
Angela Annette Marie Kershaw - Director
Appointment date: 15 May 2013
Address: Ohope, Ohope, 3121 New Zealand
Address used since 24 May 2017
Address: Whakatane, 3120 New Zealand
Address used since 15 May 2013
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
Michael Pater O'hagan - Director
Appointment date: 01 Apr 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Apr 2022
Lisa Maria Ebbers - Director
Appointment date: 01 Apr 2022
Address: Rd 1, Taneatua, 3191 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
Stephen Richard Franklin - Director (Inactive)
Appointment date: 15 May 2013
Termination date: 24 Sep 2017
Address: Ohope, 3121 New Zealand
Address used since 15 May 2013
William Hugh Jones - Director (Inactive)
Appointment date: 15 May 2013
Termination date: 24 Sep 2017
Address: Whakatane, 3121 New Zealand
Address used since 15 May 2013
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