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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rawlins, Lisa Anne |
Johnsonville Wellington 6037 New Zealand |
07 May 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Rawlins, Phillip Thomas |
Johnsonville Wellington 6037 New Zealand |
07 May 2010 - |
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
Pocock Hudson Trustees 2013 Limited
Level 4
Somar Web Design & Development Limited
9/86 Victoria St
Utiliti Design Limited
Level 4
Podiatry New Zealand Incorporated
Level 5
Rural Women New Zealand Incorporated
Level 5, Technology One House
Telecare Services Association Of New Zealand Incorporated
Level 5