Hope Island Facilities Limited, a registered company, was started on 03 Nov 1998. 9429037728434 is the NZ business identifier it was issued. This company has been managed by 6 directors: Seaton Thomas Read - an active director whose contract started on 03 Nov 1998,
Deborah Sherie Rollinson - an active director whose contract started on 31 Mar 2009,
Deborah Sherie Wilson - an active director whose contract started on 31 Mar 2009,
Glenn Stuart Smith - an active director whose contract started on 26 Jun 2020,
Graeme John Marriott - an inactive director whose contract started on 27 Nov 2003 and was terminated on 30 Mar 2009.
Last updated on 09 Jun 2025, our database contains detailed information about 1 address: First Floor, 136 Ilam Road, Ilam, Christchurch, 8440 (category: registered, physical).
Hope Island Facilities Limited had been using First Floor, 184 Papanui Road, Papanui, Christchurch as their physical address up until 01 May 2020.
More names used by this company, as we identified at BizDb, included: from 03 Nov 1998 to 26 Feb 1999 they were named Hope Island Trustees Limited.
One entity owns all company shares (exactly 100 shares) - Canterbury Trustees (2002) Limited - located at 8440, Central City, Christchurch.
Previous addresses
Address: First Floor, 184 Papanui Road, Papanui, Christchurch, 8014 New Zealand
Physical & registered address used from 18 Apr 2011 to 01 May 2020
Address: 42 Papanui Road, Papanui, Christchurch New Zealand
Registered & physical address used from 06 Apr 2009 to 18 Apr 2011
Address: 2nd Floor, 137 Victoria Street, Christchurch
Registered & physical address used from 11 Feb 2003 to 06 Apr 2009
Address: C/- Harman & Co, Level 19, 119 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 11 Feb 2003
Address: C/- Harman & Co, Level 19, 119 Armagh Street, Christchurch
Physical address used from 04 Nov 1998 to 11 Feb 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 |
Central City Christchurch 8011 New Zealand |
03 Nov 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Marriott, Graeme John |
Redcliffs Christchurch 8081 |
16 Apr 2004 - 21 Apr 2008 |
Seaton Thomas Read - Director
Appointment date: 03 Nov 1998
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 14 Apr 2010
Deborah Sherie Rollinson - Director
Appointment date: 31 Mar 2009
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Apr 2010
Deborah Sherie Wilson - Director
Appointment date: 31 Mar 2009
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 14 Apr 2010
Glenn Stuart Smith - Director
Appointment date: 26 Jun 2020
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Jan 2023
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 26 Jun 2020
Graeme John Marriott - Director (Inactive)
Appointment date: 27 Nov 2003
Termination date: 30 Mar 2009
Address: Redcliffs, Christchurch 8081,
Address used since 21 Apr 2008
Peter Archibald Campbell - Director (Inactive)
Appointment date: 03 Nov 1998
Termination date: 23 Dec 2002
Address: Westport,
Address used since 03 Nov 1998
Matterhorn Trustee Services Limited
137 Victoria Street
Group Amc Charitable Trust
2nd Floor
Canterbury Artificial Turf Football Trust
Level 2
T & T Trustees Limited
131 Victoria Street
Red Sky Holdings Limited
131 Victoria Street
Pauling Trustees Chch Limited
131 Victoria Street