Hr9 Trustees Limited, a registered company, was incorporated on 04 Dec 2008. 9429032460001 is the number it was issued. "Legal service" (business classification M693130) is how the company was categorised. The company has been supervised by 11 directors: Gerard Joseph Maria Praat - an active director whose contract began on 06 Apr 2023,
Michael Grahame Stocker - an active director whose contract began on 25 Nov 2024,
Ian James Turner - an inactive director whose contract began on 16 Jul 2013 and was terminated on 25 Nov 2024,
Amanda Claire Crehan - an inactive director whose contract began on 24 Aug 2020 and was terminated on 30 Aug 2024,
Ross Hannay Mckechnie - an inactive director whose contract began on 04 Dec 2008 and was terminated on 01 Aug 2013.
Last updated on 09 May 2025, BizDb's database contains detailed information about 1 address: 315 Hardy Street, Nelson, Nelson, 7010 (types include: registered, service).
Hr9 Trustees Limited had been using 279 Hardy Street, Nelson as their physical address until 19 Oct 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address #1: 279 Hardy Street, Nelson, 7010 New Zealand
Physical & registered address used from 09 Oct 2013 to 19 Oct 2017
Address #2: C/o Hunter Ralfe, 279 Hardy Street, Nelson 7010 New Zealand
Registered & physical address used from 04 Dec 2008 to 09 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Stocker, Michael Grahame |
Toi Toi Nelson 7010 New Zealand |
25 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Praat, Gerard Joseph |
Nelson Nelson 7010 New Zealand |
01 Oct 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Stocker, Gary Thomas |
Nelson Nelson 7010 New Zealand |
01 Oct 2013 - 25 Nov 2024 |
| Individual | Turner, Ian James |
Richmond Nelson 7011 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
| Individual | Stocker, Gary Thomas |
Nelson Nelson 7010 New Zealand |
01 Oct 2013 - 25 Nov 2024 |
| Individual | Stocker, Gary Thomas |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 25 Nov 2024 |
| Individual | Atkinson, Jacintha Clare |
Richmond Richmond 7020 New Zealand |
06 Apr 2023 - 02 Oct 2024 |
| Individual | Crehan, Amanda Claire |
Mapua Mapua 7005 New Zealand |
24 Aug 2020 - 02 Oct 2024 |
| Individual | Crehan, Amanda Claire |
Mapua Mapua 7005 New Zealand |
24 Aug 2020 - 02 Oct 2024 |
| Director | Turner, Ian James |
Richmond Nelson 7011 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
| Director | Turner, Ian James |
Richmond Nelson 7011 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
| Individual | Kennedy, Hamish |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
| Individual | Kennedy, Hamish |
Richmond Nelson 7020 New Zealand |
01 Oct 2013 - 06 Apr 2023 |
| Individual | England, Simon Everest |
Washington Valley Nelson 7010 New Zealand |
04 Dec 2008 - 07 Mar 2012 |
| Individual | Mckechnie, Ross Hannay |
Nelson South Nelson 7010 New Zealand |
04 Dec 2008 - 20 May 2016 |
| Individual | Reith, Alexander Alan |
Nelson Central 7010 New Zealand |
04 Dec 2008 - 02 Aug 2010 |
| Individual | Burley, Nicholas |
The Brook Nelson 7010 New Zealand |
04 Dec 2008 - 19 Apr 2011 |
| Individual | Mcnabb, Edward Paul |
Atawhai Nelson 7010 New Zealand |
04 Dec 2008 - 01 Oct 2013 |
Gerard Joseph Maria Praat - Director
Appointment date: 06 Apr 2023
Address: Maitai, Nelson, 7010 New Zealand
Address used since 06 Apr 2023
Michael Grahame Stocker - Director
Appointment date: 25 Nov 2024
Address: Toi Toi, Nelson, 7010 New Zealand
Address used since 25 Nov 2024
Ian James Turner - Director (Inactive)
Appointment date: 16 Jul 2013
Termination date: 25 Nov 2024
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 27 Oct 2015
Amanda Claire Crehan - Director (Inactive)
Appointment date: 24 Aug 2020
Termination date: 30 Aug 2024
Address: Mapua, Mapua, 7005 New Zealand
Address used since 24 Aug 2020
Ross Hannay Mckechnie - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 01 Aug 2013
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 04 Dec 2008
Edward Paul Mcnabb - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 01 Aug 2013
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 04 Dec 2008
Christine Margaret Allison - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 16 Jul 2013
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Mar 2012
Josephine May Mcnabb - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 16 Jul 2013
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 01 Mar 2012
Simon Everest England - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 01 Mar 2012
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 04 Dec 2008
Nicholas Burley - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 08 Apr 2011
Address: The Brook, Nelson, 7010 New Zealand
Address used since 05 Oct 2009
Alexander Alan Reith - Director (Inactive)
Appointment date: 04 Dec 2008
Termination date: 31 Jul 2010
Address: Maitai, Nelson, 7010 New Zealand
Address used since 05 Oct 2009
Te Matuku Trustees Limited
22 Oxford Street
Oxford Street Trustees (2013) Limited
22 Oxford Street
Motueka Trustee (no.3) Limited
22 Oxford Street
Motueka Trustee (no. 2) Limited
22 Oxford Street, Richmond
Motueka Trustee (no.1) Limited
22 Oxford Street, Richmond
Hr22 Trustees Limited
22 Oxford Street
Hr1 Trustees Limited
22 Oxford Street
Hr22 Trustees Limited
22 Oxford Street
Knapps Lawyers Trustee Company 2009 (no.3) Limited
22 Oxford Street
Oxford Street Trustees (2010) Limited
22 Oxford Street
Oxford Street Trustees (2012) Limited
22 Oxford Street
Oxford Street Trustees (2013) Limited
22 Oxford Street