Hr 319 Trustees Limited, a registered company, was incorporated on 06 May 2005. 9429034802182 is the number it was issued. The company has been managed by 13 directors: Gordon Stuart Mcleod - an active director whose contract began on 09 Nov 2012,
Esther Mary Read - an active director whose contract began on 09 Nov 2012,
Nigel Christopher Thomas Broom - an active director whose contract began on 31 Jul 2017,
Philippa Jane Broom - an active director whose contract began on 03 Aug 2017,
David Hugh Macklin - an inactive director whose contract began on 12 Aug 2013 and was terminated on 11 Dec 2013.
Last updated on 27 Mar 2025, the BizDb data contains detailed information about 1 address: 13 Davies Drive, Atawhai, Nelson, 7010 (category: registered, physical).
Hr 319 Trustees Limited had been using 7 Westminster Drive, Owhata, Rotorua as their registered address up until 11 Apr 2014.
A total of 4 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3 shares (75 per cent).
Previous addresses
Address: 7 Westminster Drive, Owhata, Rotorua, 3010 New Zealand
Registered & physical address used from 04 Jan 2013 to 11 Apr 2014
Address: 13 Davies Drive, Atawhai, Nelson, 7010 New Zealand
Physical & registered address used from 19 Nov 2012 to 04 Jan 2013
Address: C/o Hunter Ralfe, 279 Hardy Street, Nelson 7010 New Zealand
Physical & registered address used from 15 Aug 2008 to 19 Nov 2012
Address: C/o Hunter Ralfe, 279 Hardy Street, Nelson
Registered & physical address used from 06 May 2005 to 15 Aug 2008
Basic Financial info
Total number of Shares: 4
Annual return filing month: August
Annual return last filed: 01 Aug 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Read, Esther Mary |
Omarere Road Martinborough 5711 New Zealand |
11 Dec 2012 - |
Shares Allocation #2 Number of Shares: 3 | |||
Director | Mcleod, Gordon Stuart |
Martinborough 5782 New Zealand |
11 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carr, Katherine Alice |
Nelson |
06 May 2005 - 21 Sep 2006 |
Individual | Mcnabb, Edward Paul |
Atawhai Nelson New Zealand |
06 May 2005 - 11 Dec 2012 |
Individual | Mckechnie, Ross Hannay |
Nelson South Nelson 7010 New Zealand |
06 May 2005 - 11 Dec 2012 |
Individual | England, Simon Everest |
Washington Valley Nelson 7010 New Zealand |
28 Aug 2007 - 07 Mar 2012 |
Individual | Burley, Nicholas |
The Brook Nelson 7010 New Zealand |
06 May 2005 - 19 Apr 2011 |
Gordon Stuart Mcleod - Director
Appointment date: 09 Nov 2012
Address: Martinborough, 5782 New Zealand
Address used since 09 Nov 2012
Esther Mary Read - Director
Appointment date: 09 Nov 2012
Address: Omarere Road, Martinborough, 5711 New Zealand
Address used since 09 Nov 2012
Nigel Christopher Thomas Broom - Director
Appointment date: 31 Jul 2017
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 31 Jul 2017
Philippa Jane Broom - Director
Appointment date: 03 Aug 2017
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 03 Aug 2017
David Hugh Macklin - Director (Inactive)
Appointment date: 12 Aug 2013
Termination date: 11 Dec 2013
Address: Rd 8, Masterton, 5888 New Zealand
Address used since 12 Aug 2013
Edward Paul Mcnabb - Director (Inactive)
Appointment date: 06 May 2005
Termination date: 10 Dec 2012
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 04 Sep 2006
Ross Hannay Mckechnie - Director (Inactive)
Appointment date: 06 May 2005
Termination date: 10 Dec 2012
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 08 Aug 2008
Christine Margaret Allison - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 09 Nov 2012
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Mar 2012
Josephine May Mcnabb - Director (Inactive)
Appointment date: 01 Mar 2012
Termination date: 09 Nov 2012
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 01 Mar 2012
Simon Everest England - Director (Inactive)
Appointment date: 28 Aug 2007
Termination date: 01 Mar 2012
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 28 Aug 2007
Nicholas Burley - Director (Inactive)
Appointment date: 06 May 2005
Termination date: 08 Apr 2011
Address: The Brook, Nelson 7010,
Address used since 08 Aug 2008
Alexander Alan Reith - Director (Inactive)
Appointment date: 12 Feb 2008
Termination date: 31 Jul 2010
Address: Maitai, Nelson, 7010 New Zealand
Address used since 08 Aug 2008
Katherine Alice Carr - Director (Inactive)
Appointment date: 06 May 2005
Termination date: 28 Aug 2007
Address: Nelson,
Address used since 06 May 2005
Skyrise Company Limited
279 Hardy Street
Echo Clean Limited
279 Hardy Street
Westdale Effluent Disposal Company Limited
279 Hardy Street
Top Of The South Rural Support Trust
Hunter Ralfe
Ecocare Pacific Trust
C/o Hunter Ralfe Solicitors
Nelson Lakes Amenities Trust Society
C/o Hunter Smith & Co