Shortcuts

Hohepa Trustees Limited

Type: NZ Limited Company (Ltd)
9429031342865
NZBN
3171486
Company Number
Registered
Company Status
Current address
23 Barrington Street
Somerfield
Christchurch 8024
New Zealand
Registered & physical & service address used since 19 May 2016
Po Box 28101
Beckenham
Christchurch 8242
New Zealand
Postal address used since 14 Jun 2019
23 Barrington Street
Somerfield
Christchurch 8024
New Zealand
Office address used since 14 Jun 2019

Hohepa Trustees Limited was started on 05 Nov 2010 and issued an NZ business identifier of 9429031342865. This registered LTD company has been run by 17 directors: John Sutherland - an active director whose contract started on 28 Nov 2013,
John Gavin Edward Duncan - an active director whose contract started on 11 Dec 2017,
Mark Arthur Houghton - an active director whose contract started on 22 Feb 2018,
Edward Charles Eadie - an active director whose contract started on 01 Feb 2020,
Gregory Eamon O'connor - an active director whose contract started on 01 Apr 2022.
According to our data (updated on 12 Apr 2024), this company registered 1 address: 23 Barrington Street, Somerfield, Christchurch, 8024 (category: delivery, postal).
Until 19 May 2016, Hohepa Trustees Limited had been using 363 State Highway 2, Main Road, Clive as their registered address.
A total of 100 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 20 shares are held by 1 entity, namely:
Duncan, John Gavin Edward (a director) located at Churton Park, Wellington postcode 6037.
The second group consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Eadie, Edward Charles - located at Rd 1, Waimauku.
The next share allocation (20 shares, 20%) belongs to 1 entity, namely:
O'connor, Gregory Eamon, located at Khandallah, Wellington (a director).

Addresses

Other active addresses

Address #4: 23 Barrington Street, Somerfield, Christchurch, 8024 New Zealand

Delivery address used from 03 Jun 2022

Principal place of activity

23 Barrington Street, Somerfield, Christchurch, 8024 New Zealand


Previous address

Address #1: 363 State Highway 2, Main Road, Clive, 4148 New Zealand

Registered & physical address used from 05 Nov 2010 to 19 May 2016

Contact info
foundation@hohepacanterbury.com
18 Feb 2020 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 05 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Director Duncan, John Gavin Edward Churton Park
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 20
Director Eadie, Edward Charles Rd 1
Waimauku
0881
New Zealand
Shares Allocation #3 Number of Shares: 20
Director O'connor, Gregory Eamon Khandallah
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 20
Individual Sutherland, John Burwood
Christchurch
8061
New Zealand
Shares Allocation #5 Number of Shares: 20
Director Houghton, Mark Arthur Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simpson, Sue Patricia Havelock North
Havelock North
4130
New Zealand
Individual Truebridge, Matthew Raymond Rd 6
Napier
4186
New Zealand
Individual Read, Phil Unsworth Heights
North Shore City
0632
New Zealand
Individual De Terte, Rodney Arthur Rd 2
Napier
4182
New Zealand
Individual O'connor, Gregory Seatoun
Wellington
6022
New Zealand
Individual Weaver, Mark Devonport
North Shore City
0624
New Zealand
Individual Brown, Geraldine Frances Merivale
Christchurch
8014
New Zealand
Individual Martin, Simon Dennistoun Rd 4
Christchurch
7674
New Zealand
Individual Ellison, Stephen Howard Parkvale
Hastings
4122
New Zealand
Individual Bardsley, Ian Carterton
Wairapapa

New Zealand
Director Gregory O'connor Seatoun
Wellington
6022
New Zealand
Director Matthew Raymond Truebridge Rd 6
Napier
4186
New Zealand
Director Rodney Arthur De Terte Rd 2
Napier
4182
New Zealand
Director Stephen Howard Ellison Parkvale
Hastings
4122
New Zealand
Director Ian Bardsley Carterton
Wairapapa

New Zealand
Director Geraldine Frances Brown Merivale
Christchurch
8014
New Zealand
Director Mark Weaver Devonport
North Shore City
0624
New Zealand
Director Simon Dennistoun Martin Rd 4
Christchurch
7674
New Zealand
Director Gregory O'connor Seatoun
Wellington

New Zealand
Individual Ellison, Steve Hastings
4120
New Zealand
Directors

John Sutherland - Director

Appointment date: 28 Nov 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 25 Jan 2021

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 28 Nov 2013


John Gavin Edward Duncan - Director

Appointment date: 11 Dec 2017

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 11 Dec 2017


Mark Arthur Houghton - Director

Appointment date: 22 Feb 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Jun 2018

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 22 Feb 2018


Edward Charles Eadie - Director

Appointment date: 01 Feb 2020

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 01 Feb 2020


Gregory Eamon O'connor - Director

Appointment date: 01 Apr 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Apr 2022


Sue Patricia Simpson - Director (Inactive)

Appointment date: 08 Apr 2016

Termination date: 26 Oct 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 08 Apr 2016


Phil Read - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 01 Feb 2020

Address: Unsworth Heights, North Shore City, 0632 New Zealand

Address used since 01 Nov 2012

Address: Albany, Auckland, 0632 New Zealand

Address used since 02 Jun 2016


Gregory O'connor - Director (Inactive)

Appointment date: 10 Mar 2011

Termination date: 13 Mar 2018

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Jul 2015


Matthew Raymond Truebridge - Director (Inactive)

Appointment date: 21 Sep 2015

Termination date: 31 Jul 2017

Address: Rd 6, Napier, 4186 New Zealand

Address used since 21 Sep 2015


Simon Dennistoun Martin - Director (Inactive)

Appointment date: 05 Nov 2010

Termination date: 08 Apr 2016

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 05 Nov 2010


Steve Ellison - Director (Inactive)

Appointment date: 28 Nov 2013

Termination date: 28 Nov 2013

Address: Hastings, 4120 New Zealand

Address used since 28 Nov 2013


Mel King - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 12 Jun 2013

Address: Taradale, Napier, 4100 New Zealand

Address used since 01 Nov 2012


Geraldine Frances Brown - Director (Inactive)

Appointment date: 05 Nov 2010

Termination date: 01 Mar 2013

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 05 Nov 2010


Ian Bardsley - Director (Inactive)

Appointment date: 08 Oct 2011

Termination date: 01 Jul 2012

Address: Carterton, Wairapapa, New Zealand

Address used since 08 Oct 2011


Mark Weaver - Director (Inactive)

Appointment date: 05 Nov 2010

Termination date: 16 Jun 2012

Address: Devonport, North Shore City, 0624 New Zealand

Address used since 05 Nov 2010


Stephen Howard Ellison - Director (Inactive)

Appointment date: 05 Nov 2010

Termination date: 08 Oct 2011

Address: Hastings, 4122 New Zealand

Address used since 01 Apr 2011


Rodney Arthur De Terte - Director (Inactive)

Appointment date: 05 Nov 2010

Termination date: 10 Mar 2011

Address: Rd 2, Napier, 4182 New Zealand

Address used since 05 Nov 2010

Nearby companies

Art For Life Trust
23 Barrington Street

Myclinic Limited
11 Barrington Street

Kuang Grade Mark Eleven Limited
4 Darley Street

Seconz Limited
43 Barrington Street

Pottery International (2002) Limited
Flat 1, 187 Ashgrove Terrace

Grb Holdings Limited
1/187 Ashgrove Terrace