Hammond Davidson Trustee Company (2017) Limited, a registered company, was incorporated on 08 Feb 2011. 9429031239134 is the number it was issued. "Accounting service" (business classification M693220) is how the company is classified. This company has been managed by 3 directors: Kylie Rebecca Davidson - an active director whose contract started on 10 Sep 2014,
Emma Robyn Hammond - an active director whose contract started on 29 May 2017,
Anna Katherine Stewart - an inactive director whose contract started on 08 Feb 2011 and was terminated on 17 Sep 2014.
Last updated on 05 Apr 2024, our data contains detailed information about 2 addresses the company uses, specifically: 69 Newcastle Street, Riversdale, 9776 (office address),
69 Newcastle Street, Riversdale, Riversdale, 9744 (registered address),
69 Newcastle Street, Riversdale, Riversdale, 9744 (physical address),
69 Newcastle Street, Riversdale, Riversdale, 9744 (service address) among others.
Hammond Davidson Trustee Company (2017) Limited had been using 69C Newcastle Street, Riversdale, Riversdale as their registered address until 19 Jul 2019.
Former names used by the company, as we found at BizDb, included: from 10 Sep 2014 to 20 May 2017 they were named Newcastle Holdings (2014) Limited, from 25 Jan 2011 to 10 Sep 2014 they were named Paper Scissors Rock Hair & Makeup Specialists Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
69 Newcastle Street, Riversdale, 9776 New Zealand
Previous addresses
Address #1: 69c Newcastle Street, Riversdale, Riversdale, 9744 New Zealand
Registered & physical address used from 11 Apr 2012 to 19 Jul 2019
Address #2: 3 Quill Street, Lake Hayes Estate, Queenstown, 9304 New Zealand
Registered & physical address used from 08 Feb 2011 to 11 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Davidson, Kylie Rebecca |
Riversdale 9776 New Zealand |
04 Jul 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hammond, Emma Robyn |
Rd 7 Riversdale 9777 New Zealand |
30 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Anna Katherine |
Quill Street, Lake Hayes Estate Queenstown 9304 New Zealand |
08 Feb 2011 - 17 Sep 2014 |
Director | Davidson, Kylie |
Riversdale 9776 New Zealand |
17 Sep 2014 - 04 Jul 2022 |
Director | Anna Katherine Stewart |
Quill Street, Lake Hayes Estate Queenstown 9304 New Zealand |
08 Feb 2011 - 17 Sep 2014 |
Kylie Rebecca Davidson - Director
Appointment date: 10 Sep 2014
Address: Riversdale, 9776 New Zealand
Address used since 20 Jul 2017
Emma Robyn Hammond - Director
Appointment date: 29 May 2017
Address: Rd 7, Riversdale, 9777 New Zealand
Address used since 12 Jul 2018
Address: Rd 7, Gore, 9777 New Zealand
Address used since 29 May 2017
Anna Katherine Stewart - Director (Inactive)
Appointment date: 08 Feb 2011
Termination date: 17 Sep 2014
Address: Quill Street, Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 08 Feb 2011
1972 Limited
25 Elliston Crescent
24 Media Limited
11 Mason Street
24/7 Beancounter Limited
236 Victoria Ave
24/7 Beancounter No 2 Limited
236 Victoria Avenue
2ic Limited
369 Bristol Road
83 Rosamund Limited
121 Port Road