Shortcuts

Hamertons Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429038282553
NZBN
816567
Company Number
Registered
Company Status
Current address
71 Mcalister Street
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 17 Jul 2019

Hamertons Trustee Services Limited, a registered company, was launched on 25 Jul 1996. 9429038282553 is the number it was issued. This company has been managed by 13 directors: Brian Norman Carter - an active director whose contract started on 25 Jul 1996,
Angela Annette Marie Kershaw - an active director whose contract started on 01 May 2012,
Judith Lorraine Wilson - an active director whose contract started on 24 Sep 2017,
Lisa Maria Ebbers - an active director whose contract started on 13 Jun 2019,
Michael Peter O'hagan - an active director whose contract started on 13 Jun 2019.
Last updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 71 Mcalister Street, Whakatane, Whakatane, 3120 (category: physical, registered).
Hamertons Trustee Services Limited had been using Top Floor, Niederer Plaza, The Strand, Whakatane as their registered address up until 17 Jul 2019.
A total of 5 shares are allotted to 8 shareholders (5 groups). The first group includes 1 share (20%) held by 1 entity. Next we have the second group which includes 4 shareholders in control of 1 share (20%). Lastly we have the third share allotment (1 share 20%) made up of 1 entity.

Addresses

Previous addresses

Address: Top Floor, Niederer Plaza, The Strand, Whakatane, 3120 New Zealand

Registered address used from 21 Jul 2009 to 17 Jul 2019

Address: Top Floor, Niederer Plaza, The Strand, Whakatane New Zealand

Physical address used from 21 Jul 2009 to 17 Jul 2019

Address: Hamertons, Top Floor, Niederer Plaze, The Strand, Whakatane

Registered address used from 11 Apr 2000 to 21 Jul 2009

Address: Hamertons, Top Floor, Niederer Plaze, The Strand, Whakatane

Registered address used from 28 Jul 1999 to 11 Apr 2000

Address: Hamertons, Top Floor, Niederer Plaze, The Strand, Whakatane

Physical address used from 25 Jul 1996 to 25 Jul 1996

Financial Data

Basic Financial info

Total number of Shares: 5

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Kershaw, Angela Annette Marie Ohope
Ohope
3121
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Kershaw, Angela Annette Marie Ohope
Ohope
3121
New Zealand
Individual Wilson, Judith Lorraine Whakatane
Whakatane
3120
New Zealand
Individual Carter, Brian Norman Whakatane
Whakatane
3120
New Zealand
Individual Franklin, Stephen Richard Ohope
Ohope
3121
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wilson, Judith Lorraine Whakatane
Whakatane
3120
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Franklin, Stephen Richard Ohope
Ohope
3121
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Carter, Brian Norman Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, William Hugh Ohope
Ohope
3121
New Zealand
Individual Jones Carter Franklin, William Hugh Brian Norman Stephen Richard Ohope
Whakatane
3121
New Zealand
Individual Cain, Francis Crofton Whakatane
Individual Chappell, Robert Lane Whakatane
Individual Jones, William Hugh Ohope
Ohope
3121
New Zealand
Directors

Brian Norman Carter - Director

Appointment date: 25 Jul 1996

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 06 Jul 2015

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 05 Jul 2017


Angela Annette Marie Kershaw - Director

Appointment date: 01 May 2012

Address: Ohope, Ohope, 3121 New Zealand

Address used since 24 May 2017


Judith Lorraine Wilson - Director

Appointment date: 24 Sep 2017

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 30 Nov 2018

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 24 Sep 2017


Lisa Maria Ebbers - Director

Appointment date: 13 Jun 2019

Address: Rd 1, Taneatua, 3191 New Zealand

Address used since 04 Mar 2022

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 13 Jun 2019


Michael Peter O'hagan - Director

Appointment date: 13 Jun 2019

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 13 Jun 2019


Steven John Stebbings - Director

Appointment date: 17 Jun 2022

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 17 Jun 2022


Katie Renee Corbett - Director (Inactive)

Appointment date: 13 Jun 2019

Termination date: 19 Aug 2019

Address: Rd 2, Te Puke, 3182 New Zealand

Address used since 13 Jun 2019


William Hugh Jones - Director (Inactive)

Appointment date: 25 Jul 1996

Termination date: 24 Sep 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 05 Jul 2017

Address: Ohope, Whakatane, 3121 New Zealand

Address used since 06 Jul 2015


Stephen Richard Franklin - Director (Inactive)

Appointment date: 27 Apr 2005

Termination date: 24 Sep 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 05 Jul 2017

Address: Ohope, Whakatane, 3121 New Zealand

Address used since 06 Jul 2015


Robert Lane Chappell - Director (Inactive)

Appointment date: 25 Jul 1996

Termination date: 07 Jun 2016

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 06 Jul 2015


Leeata Stephen - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 24 Dec 2009

Address: Whakatane,

Address used since 08 Apr 2008


Robert John Austin Morse - Director (Inactive)

Appointment date: 25 Jul 1996

Termination date: 21 Nov 2005

Address: Cambridge,

Address used since 27 Apr 2004


Francis Crofton Cain - Director (Inactive)

Appointment date: 25 Jul 1996

Termination date: 31 Jul 2001

Address: Whakatane,

Address used since 25 Jul 1996