Hawkes Bay Trustee Company (Mm) Limited was incorporated on 23 Dec 2010 and issued an NZ business number of 9429031270267. This registered LTD company has been run by 8 directors: Michelle Ellen Monteith - an active director whose contract began on 23 Mar 2017,
Regan Ian Loach - an active director whose contract began on 04 Sep 2017,
Craig William Riddiford - an active director whose contract began on 04 Sep 2017,
Donna Maree Starnes - an active director whose contract began on 27 Sep 2019,
Mark David Coombe - an active director whose contract began on 27 Sep 2019.
According to our database (updated on 06 May 2025), this company filed 1 address: 111 Avenue Road East, Hastings, 4122 (type: registered, physical).
Up until 12 Sep 2012, Hawkes Bay Trustee Company (Mm) Limited had been using 111 Avenue Road East, Hastings, Hastings as their physical address.
BizDb found more names for this company: from 16 Dec 2010 to 23 Mar 2017 they were called Bwr Shelf No. 6 Limited.
A total of 10 shares are issued to 1 group (1 sole shareholder). In the first group, 10 shares are held by 1 entity, namely:
Hawkes Bay Trustee Company Holdings Limited (an entity) located at Hastings, Hastings postcode 4122.
Previous address
Address: 111 Avenue Road East, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 23 Dec 2010 to 12 Sep 2012
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Hawkes Bay Trustee Company Holdings Limited Shareholder NZBN: 9429051935931 |
Hastings Hastings 4122 New Zealand |
06 Mar 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Speedy, Simon Maurice |
Raureka Hastings 4120 New Zealand |
23 Dec 2010 - 04 Sep 2017 |
| Entity | Brown Webb Richardson Limited Shareholder NZBN: 9429036630103 Company Number: 1187892 |
Hastings 4122 New Zealand |
04 Sep 2017 - 06 Mar 2024 |
| Individual | Dine, Stephen Maxwell |
Clive Clive 4102 New Zealand |
23 Dec 2010 - 04 Sep 2017 |
| Director | Simon Maurice Speedy |
Raureka Hastings 4120 New Zealand |
23 Dec 2010 - 04 Sep 2017 |
| Director | Dine, Stephen Maxwell |
Clive Clive 4102 New Zealand |
23 Dec 2010 - 04 Sep 2017 |
Michelle Ellen Monteith - Director
Appointment date: 23 Mar 2017
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 23 Mar 2017
Regan Ian Loach - Director
Appointment date: 04 Sep 2017
Address: Longlands, Hastings, 4122 New Zealand
Address used since 17 Mar 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 04 Sep 2017
Craig William Riddiford - Director
Appointment date: 04 Sep 2017
Address: Havelock North, 4130 New Zealand
Address used since 22 Sep 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 17 Mar 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 26 Mar 2021
Address: Rd 11, Poukawa, 4178 New Zealand
Address used since 26 Sep 2017
Donna Maree Starnes - Director
Appointment date: 27 Sep 2019
Address: Whakatu, Hastings, 4180 New Zealand
Address used since 12 Aug 2022
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 26 Mar 2021
Address: Clive, Clive, 4102 New Zealand
Address used since 27 Sep 2019
Mark David Coombe - Director
Appointment date: 27 Sep 2019
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 11 Mar 2020
Address: Rd 4, Otane, 4174 New Zealand
Address used since 27 Sep 2019
Michelle Eileen Monteith - Director (Inactive)
Appointment date: 23 Mar 2017
Termination date: 17 Oct 2024
Address: Rd 4, Raukawa, 4174 New Zealand
Address used since 31 Jan 2019
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 23 Mar 2017
Stephen Maxwell Dine - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 12 May 2023
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 26 Mar 2021
Address: Clive, Clive, 4102 New Zealand
Address used since 22 May 2015
Simon Maurice Speedy - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 31 Mar 2019
Address: Raureka, Hastings, 4120 New Zealand
Address used since 23 Dec 2010
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East