Shortcuts

Hamertons Trustee Services (jansen) Limited

Type: NZ Limited Company (Ltd)
9429030229891
NZBN
4440719
Company Number
Registered
Company Status
Current address
71 Mcalister Street
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 22 May 2020

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).

Addresses

Previous address

Address: 197 The Strand, Whakatane, 3120 New Zealand

Registered & physical address used from 15 May 2013 to 22 May 2020

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director O'hagan, Michael Pater Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Kershaw, Angela Annette Marie Ohope
Ohope
3121
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wilson, Judith Lorraine Whakatane
Whakatane
3120
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Franklin, Stephen Richard Ohope
Ohope
3121
New Zealand
Director Stephen Richard Franklin Ohope
3121
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Carter, Brian Norman Whakatane
3120
New Zealand
Individual Jones, William Hugh Whakatane
3121
New Zealand
Director William Hugh Jones Whakatane
3121
New Zealand
Directors

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