Shortcuts

Hc Trustees 2010 Limited

Type: NZ Limited Company (Ltd)
9429031665803
NZBN
2404133
Company Number
Registered
Company Status
Current address
39 George St
Timaru 7910
New Zealand
Physical & registered & service address used since 18 Nov 2011

Hc Trustees 2010 Limited, a registered company, was registered on 16 Feb 2010. 9429031665803 is the number it was issued. The company has been managed by 12 directors: Craig Copland - an active director whose contract started on 16 Feb 2010,
Paul Wolffenbuttel - an active director whose contract started on 16 Feb 2010,
Nicholas Mark Krivan - an active director whose contract started on 01 Apr 2015,
Kalpesh Ramanlal Hari - an active director whose contract started on 02 Apr 2018,
Mark Lindsay Evans - an active director whose contract started on 01 Apr 2021.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 1 address: 39 George St, Timaru, 7910 (types include: physical, registered).
Hc Trustees 2010 Limited had been using Hc Partners Ltd, Chartered Accountants, 39 George St, Timaru as their physical address up until 18 Nov 2011.
A total of 300 shares are allotted to 5 shareholders (5 groups). The first group is comprised of 60 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 60 shares (20%). Lastly we have the 3rd share allotment (60 shares 20%) made up of 1 entity.

Addresses

Previous address

Address: Hc Partners Ltd, Chartered Accountants, 39 George St, Timaru New Zealand

Physical & registered address used from 16 Feb 2010 to 18 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Singh, Jasveen Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 60
Director Evans, Mark Lindsay Rd 4
Timaru
7974
New Zealand
Shares Allocation #3 Number of Shares: 60
Individual Wolffenbuttel, Paul Timaru
Shares Allocation #4 Number of Shares: 60
Director Krivan, Nicholas Mark Highfield
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 60
Director Hari, Kalpesh Ramanlal Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Copland, Craig Highfield
Timaru
7910
New Zealand
Individual Copland, Craig Douglas Queenstown
9371
New Zealand
Individual Brand, Duncan Clement Hadlow
Timaru
Individual Brand, Duncan Clement Hadlow
Timaru
Individual Kelly, Belinda Rd 13
Pleasant Point
7983
New Zealand
Individual Gormack, Nigel James Timaru
Individual Stark, Christopher John Timaru
Individual Copland, Craig Gleniti
Timaru
7910
New Zealand
Directors

Craig Copland - Director

Appointment date: 16 Feb 2010

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 24 Mar 2016

Address: Highfield, Timaru, 7910 New Zealand

Address used since 29 Mar 2018


Paul Wolffenbuttel - Director

Appointment date: 16 Feb 2010

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 09 Mar 2016


Nicholas Mark Krivan - Director

Appointment date: 01 Apr 2015

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 Apr 2015


Kalpesh Ramanlal Hari - Director

Appointment date: 02 Apr 2018

Address: Highfield, Timaru, 7910 New Zealand

Address used since 02 Apr 2018


Mark Lindsay Evans - Director

Appointment date: 01 Apr 2021

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 01 Apr 2021


Jasveen Singh - Director

Appointment date: 15 Jun 2023

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 15 Jun 2023


Craig Douglas Copland - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 15 Jun 2023

Address: Queenstown, 9371 New Zealand

Address used since 17 Mar 2023

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 30 Mar 2022

Address: Highfield, Timaru, 7910 New Zealand

Address used since 30 Mar 2020

Address: Highfield, Timaru, 7910 New Zealand

Address used since 29 Mar 2018


Duncan Clement Brand - Director (Inactive)

Appointment date: 15 Jan 2019

Termination date: 01 Apr 2021

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 15 Jan 2019


Belinda Kelly - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 01 Apr 2016

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 09 Mar 2016


Duncan Clement Brand - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 29 Jul 2015

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 25 Mar 2011


Christopher John Stark - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 28 Jul 2015

Address: Timaru, New Zealand

Address used since 16 Feb 2010


Nigel James Gormack - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 21 Feb 2012

Address: Timaru,

Address used since 16 Feb 2010

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street