Holland Beckett Trustee No.8 Limited was registered on 29 Jan 2008 and issued a number of 9429032949391. This registered LTD company has been supervised by 14 directors: John David Mackay - an active director whose contract began on 29 Jan 2008,
Dean Andrew Thompson - an active director whose contract began on 29 Jan 2008,
Luke Andrew Stewart - an active director whose contract began on 01 Apr 2014,
Georgina Brettargh Smith - an active director whose contract began on 02 Jun 2023,
Joel David Murphy - an active director whose contract began on 02 Jun 2023.
According to our database (updated on 15 Mar 2024), the company uses 2 addresses: 525 Cameron Road, Tauranga, Tauranga, 3110 (office address),
525 Cameron Road, Tauranga, 3110 (registered address),
525 Cameron Road, Tauranga, 3110 (physical address),
525 Cameron Road, Tauranga, 3110 (service address) among others.
Until 20 Sep 2012, Holland Beckett Trustee No.8 Limited had been using C/ -Holland Beckett, 525 Cameron Road, Tauranga 3110 as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Pingao Trustee Holdings Limited (an entity) located at 525 Cameron Road, Tauranga postcode 3110. Holland Beckett Trustee No.8 Limited was classified as "Trustee service" (business classification K641965).
Principal place of activity
525 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: C/ -holland Beckett, 525 Cameron Road, Tauranga 3110 New Zealand
Physical & registered address used from 27 Oct 2009 to 20 Sep 2012
Address #2: C/-holland Beckett, 525 Cameron Road, Tauranga 3110
Physical address used from 12 Sep 2008 to 27 Oct 2009
Address #3: C/-holland Beckett, 525 Cameron Road, Tauranga 3100
Registered address used from 12 Sep 2008 to 27 Oct 2009
Address #4: C/-holland Beckett, 96 Cameron Road, Tauranga 3001
Physical & registered address used from 29 Jan 2008 to 12 Sep 2008
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 07 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Entity (NZ Limited Company) | Pingao Trustee Holdings Limited Shareholder NZBN: 9429046200815 |
525 Cameron Road Tauranga 3110 New Zealand |
03 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Dean Andrew |
Tauranga South Tauranga 3112 New Zealand |
29 Jan 2008 - 03 Apr 2020 |
Individual | Tingey, Mark Eaton |
Mount Maunganui Mount Maunganui 3116 New Zealand |
29 Jan 2008 - 03 Apr 2020 |
John David Mackay - Director
Appointment date: 29 Jan 2008
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 12 Nov 2018
Address: Ohauiti, Tauranga, 3112 New Zealand
Address used since 08 Sep 2011
Dean Andrew Thompson - Director
Appointment date: 29 Jan 2008
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 08 Sep 2011
Luke Andrew Stewart - Director
Appointment date: 01 Apr 2014
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Apr 2014
Georgina Brettargh Smith - Director
Appointment date: 02 Jun 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 02 Jun 2023
Joel David Murphy - Director
Appointment date: 02 Jun 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 02 Jun 2023
Samuel Tabak - Director
Appointment date: 02 Jun 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 02 Jun 2023
Kenneth Charles Walter Hawkes - Director
Appointment date: 02 Jun 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 02 Jun 2023
William Beau Holland - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 02 Jun 2023
Address: Tauranga, 3110 New Zealand
Address used since 08 Sep 2011
Simon Paul Collett - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 01 Apr 2023
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 08 Sep 2011
Allen Conway Hunter - Director (Inactive)
Appointment date: 18 Mar 2010
Termination date: 04 Jun 2020
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 08 Sep 2011
Mark Eaton Tingey - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 31 Mar 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 07 Sep 2016
Michael Joseph Sharp - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 20 Jul 2014
Address: Mount Maunganui, 3116 New Zealand
Address used since 08 Sep 2011
John Douglas Patterson - Director (Inactive)
Appointment date: 18 Mar 2010
Termination date: 03 Feb 2014
Address: Matua, Tauranga, 3110 New Zealand
Address used since 08 Sep 2011
John Douglas Patterson - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 19 Oct 2009
Address: Tauranga,
Address used since 14 Aug 2009
Hbt Melville Limited
525 Cameron Road
Kiwispout Nz Limited
Suite 1, 525 Cameron Road
Le Monastere Trustee Limited
525 Cameron Road
Holland Beckett Trustee No.13 Limited
525 Cameron Road
Hampton Court Holdings Limited
525 Cameron Road
Holland Beckett Corporate Trustee (gartshore) Limited
525 Cameron Road
Hbt Melville Limited
525 Cameron Road
Holland Beckett Corporate Trustee (gartshore) Limited
525 Cameron Road
Holland Beckett Trustee No.13 Limited
525 Cameron Road
Le Monastere Trustee Limited
525 Cameron Road
Marra Share Plan Trustee Limited
Level 1, The Hub
Rhb Trustees Limited
Level 1, The Hub