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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Singh, Jasveen |
Gleniti Timaru 7910 New Zealand |
16 Jun 2023 - |
Shares Allocation #2 Number of Shares: 60 | |||
Director | Evans, Mark Lindsay |
Rd 4 Timaru 7974 New Zealand |
26 May 2021 - |
Shares Allocation #3 Number of Shares: 60 | |||
Individual | Wolffenbuttel, Paul |
Timaru |
16 Feb 2010 - |
Shares Allocation #4 Number of Shares: 60 | |||
Director | Krivan, Nicholas Mark |
Highfield Timaru 7910 New Zealand |
22 Jun 2015 - |
Shares Allocation #5 Number of Shares: 60 | |||
Director | Hari, Kalpesh Ramanlal |
Highfield Timaru 7910 New Zealand |
04 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Copland, Craig |
Highfield Timaru 7910 New Zealand |
16 Feb 2010 - 26 Oct 2018 |
Individual | Copland, Craig Douglas |
Queenstown 9371 New Zealand |
26 Oct 2018 - 16 Jun 2023 |
Individual | Brand, Duncan Clement |
Hadlow Timaru |
16 Feb 2010 - 26 May 2021 |
Individual | Brand, Duncan Clement |
Hadlow Timaru |
16 Feb 2010 - 26 May 2021 |
Individual | Kelly, Belinda |
Rd 13 Pleasant Point 7983 New Zealand |
16 Feb 2010 - 22 Jun 2015 |
Individual | Gormack, Nigel James |
Timaru |
16 Feb 2010 - 28 Mar 2012 |
Individual | Stark, Christopher John |
Timaru |
16 Feb 2010 - 28 Apr 2017 |
Individual | Copland, Craig |
Gleniti Timaru 7910 New Zealand |
16 Feb 2010 - 26 Oct 2018 |
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
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