Shortcuts

H P Hanna & Co Trustees (2016) Limited

Type: NZ Limited Company (Ltd)
9429041680438
NZBN
5656687
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 15 Jun 2022

H P Hanna & Co Trustees (2016) Limited was registered on 02 Apr 2015 and issued a business number of 9429041680438. The registered LTD company has been managed by 3 directors: Michael David Ridley Hanna - an active director whose contract began on 02 Apr 2015,
Gregory Russell Hay - an active director whose contract began on 02 Apr 2015,
Robert Willems - an active director whose contract began on 26 Jan 2022.
According to BizDb's information (last updated on 18 Mar 2024), the company registered 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: registered, physical).
Up until 15 Jun 2022, H P Hanna & Co Trustees (2016) Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 1 share is allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Hay, Gregory Russell (a director) located at Hillmorton, Christchurch postcode 8025,
Willems, Robert (a director) located at Wigram, Christchurch postcode 8025. H P Hanna & Co Trustees (2016) Limited is classified as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 15 Jun 2022

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 01 Oct 2021 to 15 Jun 2022

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 02 Apr 2015 to 18 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 02 Apr 2015 to 01 Oct 2021

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Hay, Gregory Russell Hillmorton
Christchurch
8025
New Zealand
Director Willems, Robert Wigram
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Hanna, Michael David Ridley Prebbleton
Prebbleton
7604
New Zealand
Directors

Michael David Ridley Hanna - Director

Appointment date: 02 Apr 2015

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 28 Jul 2023

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 02 Apr 2015


Gregory Russell Hay - Director

Appointment date: 02 Apr 2015

Address: Hillmorton, Christchurch, 8025 New Zealand

Address used since 02 Apr 2015


Robert Willems - Director

Appointment date: 26 Jan 2022

Address: Wigram, Christchurch, 8025 New Zealand

Address used since 26 Jan 2022

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue

Similar companies

Angus Donaldson Limited
222 Memorial Avenue

Dorset Trustee Services No 2 Limited
256 Memorial Avenue

Kitson Trustee Services Limited
256 Memorial Avenue

Livingstone Management Limited
256 Memorial Avenue

P R Burmester Trustees Limited
276 Memorial Avenue

Seafield Group Limited
222 Memorial Avenue