Hazeel (Thames) Trustee Limited, a registered company, was registered on 30 Aug 2011. 9429030966161 is the number it was issued. The company has been run by 7 directors: Michael Gareth Jones - an active director whose contract began on 30 Sep 2024,
Charles Hamish Mcdonald - an active director whose contract began on 30 Sep 2024,
Bruce Sheridan - an inactive director whose contract began on 30 Aug 2011 and was terminated on 30 Sep 2024,
Robert Garry Hart - an inactive director whose contract began on 11 Mar 2024 and was terminated on 30 Sep 2024,
James Colin Gordon Cochrane - an inactive director whose contract began on 18 Nov 2021 and was terminated on 19 Apr 2024.
Last updated on 23 May 2025, BizDb's database contains detailed information about 1 address: 112 Hensman Road, Queenstown, Queenstown, 9300 (category: registered, service).
Hazeel (Thames) Trustee Limited had been using 21 Comries Road, Chartwell, Hamilton as their registered address up to 02 Feb 2021.
One entity controls all company shares (exactly 100 shares) - Mcdonald, Charles Hamish - located at 9300, Queenstown, Queenstown.
Principal place of activity
62/46 Tamahere Drive, R D 3 Hamilton, 3283 New Zealand
Previous address
Address #1: 21 Comries Road, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 30 Aug 2011 to 02 Feb 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Mcdonald, Charles Hamish |
Queenstown Queenstown 9300 New Zealand |
06 Oct 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sheridan, Bruce |
R D 3 Hamilton 3283 New Zealand |
30 Aug 2011 - 06 Oct 2024 |
Michael Gareth Jones - Director
Appointment date: 30 Sep 2024
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 30 Sep 2024
Charles Hamish Mcdonald - Director
Appointment date: 30 Sep 2024
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 30 Sep 2024
Bruce Sheridan - Director (Inactive)
Appointment date: 30 Aug 2011
Termination date: 30 Sep 2024
Address: R D 3 Hamilton, 3283 New Zealand
Address used since 25 Jan 2021
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 30 Aug 2011
Robert Garry Hart - Director (Inactive)
Appointment date: 11 Mar 2024
Termination date: 30 Sep 2024
Address: Cambridge, 3496 New Zealand
Address used since 10 Jun 2024
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 11 Mar 2024
James Colin Gordon Cochrane - Director (Inactive)
Appointment date: 18 Nov 2021
Termination date: 19 Apr 2024
Address: Rd 2, Te Kauwhata, 3782 New Zealand
Address used since 18 Nov 2021
Wanda Leigh Hendrikse - Director (Inactive)
Appointment date: 15 Dec 2015
Termination date: 18 Nov 2021
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 15 Dec 2015
Sandra Joy Robinson - Director (Inactive)
Appointment date: 07 Jun 2012
Termination date: 15 Dec 2015
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 07 Jun 2012
Kura Solutions Limited
33 Comries Road
Edvarium Limited
33 Comries Road
Fenestra Systems Limited
32 Comries Road
S B F Systems Limited
1 - B Wymer Terrace
Kam1 Property Management Limited
6b Wymer Terrace
Decorating Professionals Limited
38 Wymer Tce