Hawkes Bay Trustee Company (Cr) Limited, a registered company, was started on 23 Dec 2010. 9429031270410 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Craig William Riddiford - an active director whose contract started on 22 Jan 2019,
Regan Ian Loach - an active director whose contract started on 22 Jan 2019,
Mark David Coombe - an active director whose contract started on 27 Sep 2019,
Donna Maree Starnes - an active director whose contract started on 27 Sep 2019,
Michelle Eileen Monteith - an inactive director whose contract started on 22 Jan 2019 and was terminated on 17 Oct 2024.
Last updated on 24 May 2025, the BizDb data contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (type: physical, registered).
Hawkes Bay Trustee Company (Cr) Limited had been using 111 Avenue Road East, Hastings, Hastings as their registered address up to 12 Sep 2012.
Former names used by this company, as we identified at BizDb, included: from 16 Dec 2010 to 21 Jan 2019 they were called Bwr Shelf No. 10 Limited.
A single entity controls all company shares (exactly 10 shares) - Hawkes Bay Trustee Company Holdings Limited - located at 4122, Hastings, Hastings.
Previous address
Address: 111 Avenue Road East, Hastings, Hastings, 4122 New Zealand
Registered & physical 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 |
|---|---|---|---|
| Entity | Brown Webb Richardson Limited Shareholder NZBN: 9429036630103 Company Number: 1187892 |
Hastings 4122 New Zealand |
22 Jan 2019 - 06 Mar 2024 |
| Individual | Dine, Stephen Maxwell |
Clive Clive 4102 New Zealand |
23 Dec 2010 - 22 Jan 2019 |
| Individual | Speedy, Simon Maurice |
Raureka Hastings 4120 New Zealand |
23 Dec 2010 - 22 Jan 2019 |
| Director | Dine, Stephen Maxwell |
Clive Clive 4102 New Zealand |
23 Dec 2010 - 22 Jan 2019 |
Craig William Riddiford - Director
Appointment date: 22 Jan 2019
Address: Havelock North, 4130 New Zealand
Address used since 21 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 22 Jan 2019
Regan Ian Loach - Director
Appointment date: 22 Jan 2019
Address: Longlands, Hastings, 4122 New Zealand
Address used since 17 Mar 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 22 Jan 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
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
Michelle Eileen Monteith - Director (Inactive)
Appointment date: 22 Jan 2019
Termination date: 17 Oct 2024
Address: Rd 4, Raukawa, 4174 New Zealand
Address used since 22 Jan 2019
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 21 Sep 2022
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 09 Sep 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