Shortcuts

Halewood Trustees Limited

Type: NZ Limited Company (Ltd)
9429031544498
NZBN
2479808
Company Number
Registered
Company Status
Current address
Level 1, 3 Byron Street
Napier 4112
New Zealand
Registered & physical & service address used since 14 Apr 2021

Halewood Trustees Limited was registered on 07 May 2010 and issued an NZ business identifier of 9429031544498. The registered LTD company has been run by 2 directors: Lisa Anne Rawlins - an active director whose contract started on 07 May 2010,
Phillip Thomas Rawlins - an active director whose contract started on 07 May 2010.
As stated in BizDb's data (last updated on 04 Apr 2024), the company uses 1 address: Level 1, 3 Byron Street, Napier, 4112 (types include: registered, physical).
Until 14 Apr 2021, Halewood Trustees Limited had been using 3 Byron Street, Napier South, Napier as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Rawlins, Lisa Anne (an individual) located at Johnsonville, Wellington postcode 6037.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Rawlins, Phillip Thomas - located at Johnsonville, Wellington.

Addresses

Previous addresses

Address: 3 Byron Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 12 Apr 2021 to 14 Apr 2021

Address: Level 6, 204 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Registered & physical address used from 30 May 2019 to 12 Apr 2021

Address: Level 9, 86 Victoria Street, Wellington, 6011 New Zealand

Registered & physical address used from 28 Aug 2018 to 30 May 2019

Address: Level 9, 86 Victoria Street, Wellington, 6142 New Zealand

Physical address used from 04 Apr 2018 to 28 Aug 2018

Address: Level 9, 86 Victoria Street, Wellington, 6142 New Zealand

Registered address used from 20 Jul 2017 to 28 Aug 2018

Address: 195 Mclintock Street North, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 26 May 2017 to 20 Jul 2017

Address: 195 Mclintock Street North, Johnsonville, Wellington, 6037 New Zealand

Physical address used from 26 May 2017 to 04 Apr 2018

Address: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Registered & physical address used from 25 Aug 2014 to 26 May 2017

Address: 1 Woodward Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 01 Feb 2013 to 25 Aug 2014

Address: C/-success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 02 Nov 2011 to 01 Feb 2013

Address: C/-sucess Group, Level 2, 2a Augustus Terrace, Parnell, Auckland New Zealand

Registered & physical address used from 07 May 2010 to 02 Nov 2011

Contact info
64 4 4616210
20 Aug 2018 Phone
Phil@swittch.nz
20 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Rawlins, Lisa Anne Johnsonville
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Rawlins, Phillip Thomas Johnsonville
Wellington
6037
New Zealand
Directors

Lisa Anne Rawlins - Director

Appointment date: 07 May 2010

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 23 Mar 2018

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 30 Nov 2011


Phillip Thomas Rawlins - Director

Appointment date: 07 May 2010

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 23 Mar 2018

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 30 Nov 2011