Shortcuts

Chc Trustees Limited

Type: NZ Limited Company (Ltd)
9429032839739
NZBN
2111084
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 03 May 2018
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 08 May 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 19 Dec 2023

Chc Trustees Limited was incorporated on 02 Apr 2008 and issued an NZ business identifier of 9429032839739. The registered LTD company has been managed by 3 directors: John Richard Hellebrekers - an active director whose contract started on 02 Apr 2008,
Andrew John Roberts - an active director whose contract started on 21 Mar 2024,
Gavin Bryce Cowell - an inactive director whose contract started on 02 Apr 2008 and was terminated on 22 Mar 2024.
According to our data (last updated on 21 Apr 2024), this company filed 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 08 May 2019, Chc Trustees Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address.
A total of 3 shares are issued to 1 group (2 shareholders in total). When considering the first group, 3 shares are held by 2 entities, namely:
Roberts, Andrew John (a director) located at Point Chevalier, Auckland postcode 1022,
Hellebrekers, John Richard (an individual) located at Remuera, Auckland postcode 1050.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 03 May 2018 to 08 May 2019

Address #2: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Sep 2017 to 03 May 2018

Address #3: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Oct 2012 to 18 Sep 2017

Address #4: C/-christmas Gouwland Limited, Level 12, Citi Building, 23 Customs Street, Auckland New Zealand

Physical & registered address used from 02 Apr 2008 to 10 Oct 2012

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3
Director Roberts, Andrew John Point Chevalier
Auckland
1022
New Zealand
Individual Hellebrekers, John Richard Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cowell, Gavin Bryce Howick
Auckland
2014
New Zealand
Directors

John Richard Hellebrekers - Director

Appointment date: 02 Apr 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Apr 2008


Andrew John Roberts - Director

Appointment date: 21 Mar 2024

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 21 Mar 2024


Gavin Bryce Cowell - Director (Inactive)

Appointment date: 02 Apr 2008

Termination date: 22 Mar 2024

Address: Howick, Auckland, 2014 New Zealand

Address used since 06 Apr 2021

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 09 Apr 2010

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House