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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Kershaw, Angela Annette Marie |
Ohope Ohope 3121 New Zealand |
15 Aug 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Kershaw, Angela Annette Marie |
Ohope Ohope 3121 New Zealand |
15 Aug 2012 - |
Individual | Wilson, Judith Lorraine |
Whakatane Whakatane 3120 New Zealand |
25 Sep 2017 - |
Individual | Carter, Brian Norman |
Whakatane Whakatane 3120 New Zealand |
25 Jul 1996 - |
Individual | Franklin, Stephen Richard |
Ohope Ohope 3121 New Zealand |
26 Jul 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wilson, Judith Lorraine |
Whakatane Whakatane 3120 New Zealand |
25 Sep 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Franklin, Stephen Richard |
Ohope Ohope 3121 New Zealand |
26 Jul 2005 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Carter, Brian Norman |
Whakatane Whakatane 3120 New Zealand |
25 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, William Hugh |
Ohope Ohope 3121 New Zealand |
25 Jul 1996 - 25 Sep 2017 |
Individual | Jones Carter Franklin, William Hugh Brian Norman Stephen Richard |
Ohope Whakatane 3121 New Zealand |
25 Jul 1996 - 15 Aug 2012 |
Individual | Cain, Francis Crofton |
Whakatane |
25 Jul 1996 - 26 Jul 2005 |
Individual | Chappell, Robert Lane |
Whakatane |
25 Jul 1996 - 20 Jan 2014 |
Individual | Jones, William Hugh |
Ohope Ohope 3121 New Zealand |
25 Jul 1996 - 25 Sep 2017 |
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
Charles & Jocelyn Semmens Family Trust (htsl) Limited
197 The Strand
Angard Investments Limited
207 The Strand
Hcvnz Citynails Limited
212 The Strand
Jab Enterprises Whakatane Limited
208 The Strand
Matahina F Trust Forests Limited
189 The Strand
National General Services Limited
Suite 2, 189 The Strand