Chd Trustees (Hamilton) Limited was registered on 13 Feb 2015 and issued a number of 9429041610503. The registered LTD company has been supervised by 5 directors: Stephen Hugh Staples Hamilton - an active director whose contract started on 13 Mar 2019,
Robyn Vivienne Hamilton - an active director whose contract started on 13 Mar 2019,
Leslie Wilfred Divers - an inactive director whose contract started on 13 Feb 2015 and was terminated on 05 Apr 2019,
Michele Ji Hong Lu - an inactive director whose contract started on 13 Feb 2015 and was terminated on 13 Mar 2019,
Ross Alexander Sly - an inactive director whose contract started on 13 Feb 2015 and was terminated on 13 Mar 2017.
According to BizDb's database (last updated on 16 Apr 2024), the company registered 1 address: Suite A, 26 Aviemore Drive, Highland Park, Auckland, 2010 (category: physical, registered).
BizDb identified old names for the company: from 13 Feb 2015 to 13 Mar 2019 they were named Chd Trustees No. 77 Limited.
A total of 6 shares are allocated to 1 group (4 shareholders in total). As far as the first group is concerned, 6 shares are held by 4 entities, namely:
Leslie Divers (a director) located at Highland Park, Auckland postcode 2010,
Michele Lu (a director) located at Highland Park, Auckland postcode 2010,
Divers, Leslie Wilfred (an individual) located at Half Moon Bay, Auckland postcode 2012.
Basic Financial info
Total number of Shares: 6
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6 | |||
Director | Leslie Wilfred Divers |
Highland Park Auckland 2010 New Zealand |
13 Feb 2015 - |
Director | Michele Ji Hong Lu |
Highland Park Auckland 2010 New Zealand |
03 Oct 2017 - |
Individual | Divers, Leslie Wilfred |
Half Moon Bay Auckland 2012 New Zealand |
13 Feb 2015 - |
Individual | Lu, Michele Ji Hong |
Half Moon Bay Auckland 2012 New Zealand |
03 Oct 2017 - |
Stephen Hugh Staples Hamilton - Director
Appointment date: 13 Mar 2019
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 22 Feb 2024
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 13 Mar 2019
Robyn Vivienne Hamilton - Director
Appointment date: 13 Mar 2019
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 22 Feb 2024
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 13 Mar 2019
Leslie Wilfred Divers - Director (Inactive)
Appointment date: 13 Feb 2015
Termination date: 05 Apr 2019
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 24 Feb 2016
Michele Ji Hong Lu - Director (Inactive)
Appointment date: 13 Feb 2015
Termination date: 13 Mar 2019
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 24 Feb 2016
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 24 Feb 2016
Ross Alexander Sly - Director (Inactive)
Appointment date: 13 Feb 2015
Termination date: 13 Mar 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 24 Feb 2016
Chd Trustees No. 72 Limited
26a Aviemore Drive
Chd Trustees No. 71 Limited
26a Aviemore Drive
Chd Trustees No. 68 Limited
26a Aviemore Drive
Chd Trustees No. 70 Limited
26a Aviemore Drive
Chd Trustees No. 69 Limited
26a Aviemore Drive
Chd Trustees No. 65 Limited
26a Aviemore Drive