Chb Trustees Tpt Limited, a registered company, was incorporated on 10 Feb 2015. 9429041601754 is the NZ business identifier it was issued. The company has been managed by 6 directors: George Peter Wood - an active director whose contract started on 03 Sep 2018,
Kym Trina Blair - an inactive director whose contract started on 02 May 2018 and was terminated on 03 Sep 2018,
Lynn Alison Birkhead - an inactive director whose contract started on 02 May 2018 and was terminated on 03 Sep 2018,
Tony David Mossman - an inactive director whose contract started on 10 Feb 2015 and was terminated on 02 May 2018,
Nicholas Roger Chrystall - an inactive director whose contract started on 10 Feb 2015 and was terminated on 02 May 2018.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 280 Tod Road, Rd 2, Otane, 4277 (type: postal, office).
Chb Trustees Tpt Limited had been using 280 Tod Road, Rd 2, Otane as their physical address up until 11 Sep 2018.
One entity controls all company shares (exactly 120 shares) - Dk Shareholding Company Limited - located at 4277, Hastings.
Other active addresses
Address #4: 280 Tod Road, R D 2, Otane, Hawkes Bay, 4277 New Zealand
Delivery address used from 30 Nov 2021
Principal place of activity
201 Market Street South, Hastings, 4122 New Zealand
Previous addresses
Address #1: 280 Tod Road, Rd 2, Otane, 4277 New Zealand
Physical & registered address used from 05 Sep 2018 to 11 Sep 2018
Address #2: 4 Cooper Street, Havelock North, 4130 New Zealand
Physical & registered address used from 17 Aug 2018 to 05 Sep 2018
Address #3: 17 Napier Road, Havelock North, 4130 New Zealand
Registered & physical address used from 10 May 2018 to 17 Aug 2018
Address #4: 5 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 08 Dec 2017 to 10 May 2018
Address #5: Cnr Eastbourne And Market Streets, Hastings, 4122 New Zealand
Registered & physical address used from 10 Feb 2015 to 08 Dec 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Dk Shareholding Company Limited Shareholder NZBN: 9429042234012 |
Hastings 4122 New Zealand |
05 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wood, George Peter |
Rd 2 Otane 4277 New Zealand |
02 May 2018 - 05 Sep 2018 |
Individual | Mossman, Tony David |
Havelock North Havelock North 4130 New Zealand |
10 Feb 2015 - 02 May 2018 |
Individual | Chrystall, Nicholas Roger |
Havelock North Havelock North 4130 New Zealand |
10 Feb 2015 - 02 May 2018 |
Director | Catherine Vera Laugesen |
Rd 14 Havelock North 4295 New Zealand |
10 Feb 2015 - 02 May 2018 |
Individual | Laugesen, Catherine Vera |
Rd 14 Havelock North 4295 New Zealand |
10 Feb 2015 - 02 May 2018 |
Director | Nicholas Roger Chrystall |
Havelock North Havelock North 4130 New Zealand |
10 Feb 2015 - 02 May 2018 |
Director | Tony David Mossman |
Havelock North Havelock North 4130 New Zealand |
10 Feb 2015 - 02 May 2018 |
Individual | Mccaslin, Phillipa Jane |
Rd 2 Otane 4277 New Zealand |
02 May 2018 - 05 Sep 2018 |
George Peter Wood - Director
Appointment date: 03 Sep 2018
Address: Rd 2, Otane, 4277 New Zealand
Address used since 03 Sep 2018
Kym Trina Blair - Director (Inactive)
Appointment date: 02 May 2018
Termination date: 03 Sep 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 May 2018
Lynn Alison Birkhead - Director (Inactive)
Appointment date: 02 May 2018
Termination date: 03 Sep 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 May 2018
Tony David Mossman - Director (Inactive)
Appointment date: 10 Feb 2015
Termination date: 02 May 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 10 Feb 2015
Nicholas Roger Chrystall - Director (Inactive)
Appointment date: 10 Feb 2015
Termination date: 02 May 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 10 Feb 2015
Catherine Vera Laugesen - Director (Inactive)
Appointment date: 10 Feb 2015
Termination date: 02 May 2018
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 13 Apr 2015
Circle Foods (nz) Limited
17 Napier Road
Animal Physio Limited
Level One, Porter Drive
Team Admin Limited
4 Treachers Lane
Havelock North Business Association Incorporated
4 Treachers Lane
Herbert Harrison & Associates Limited
33 Village Court
Rockmybaby Homebased Childcare Limited
Shop 4, 4 Donnelly Street