Hackthorne Trustees Limited, a registered company, was started on 10 Mar 1999. 9429037642051 is the number it was issued. The company has been run by 7 directors: Gordon Lewis Hansen - an active director whose contract began on 29 Jul 2015,
John Leslie Purvis - an inactive director whose contract began on 25 Jun 2015 and was terminated on 14 May 2020,
Gordon Lewis Hansen - an inactive director whose contract began on 04 Dec 2007 and was terminated on 26 Jun 2015,
John Leslie Purvis - an inactive director whose contract began on 27 Sep 2007 and was terminated on 14 Dec 2007,
Gordon Lewis Hansen - an inactive director whose contract began on 03 Aug 2007 and was terminated on 27 Sep 2007.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (category: physical, service).
Hackthorne Trustees Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address up to 06 Mar 2014.
One entity controls all company shares (exactly 10 shares) - Hansen, Gordon Lewis - located at 8011, Cashmere, Christchurch.
Previous addresses
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 12 May 2011 to 06 Mar 2014
Address: Pkf Goldsmith Fox, Level 1, 250 Oxford Tce,, Christchurch New Zealand
Registered address used from 14 Sep 2009 to 12 May 2011
Address: Pkf Goldsmith Fox, Level 1, 250 Oxford Tce, Christchurch New Zealand
Physical address used from 14 Sep 2009 to 12 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 16 Jun 2006 to 14 Sep 2009
Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 27 Sep 2000 to 16 Jun 2006
Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 27 Sep 2000
Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 10 Mar 1999 to 10 Mar 1999
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Hansen, Gordon Lewis |
Cashmere Christchurch 8022 New Zealand |
10 Mar 1999 - |
Gordon Lewis Hansen - Director
Appointment date: 29 Jul 2015
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Jul 2015
John Leslie Purvis - Director (Inactive)
Appointment date: 25 Jun 2015
Termination date: 14 May 2020
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 25 Jun 2015
Gordon Lewis Hansen - Director (Inactive)
Appointment date: 04 Dec 2007
Termination date: 26 Jun 2015
Address: Christchurch, 8022 New Zealand
Address used since 04 Dec 2007
John Leslie Purvis - Director (Inactive)
Appointment date: 27 Sep 2007
Termination date: 14 Dec 2007
Address: R D 1, Rangiora,
Address used since 27 Sep 2007
Gordon Lewis Hansen - Director (Inactive)
Appointment date: 03 Aug 2007
Termination date: 27 Sep 2007
Address: Christchurch,
Address used since 03 Aug 2007
Carol Elizabeth Fletcher - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 26 Jul 2007
Address: Prebbleton,
Address used since 19 Oct 2006
Gordon Lewis Hansen - Director (Inactive)
Appointment date: 10 Mar 1999
Termination date: 19 Oct 2006
Address: Christchurch 2,
Address used since 10 Mar 1999
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1