Shortcuts

Hackthorne Trustees Limited

Type: NZ Limited Company (Ltd)
9429037642051
NZBN
949439
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & service & registered address used since 06 Mar 2014

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10
Individual Hansen, Gordon Lewis Cashmere
Christchurch
8022
New Zealand
Directors

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