Shortcuts

Henderson Ch Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429042507833
NZBN
6080921
Company Number
Registered
Company Status
Current address
127 Ruataniwha Street
Waipukurau 4200
New Zealand
Registered & physical & service address used since 07 Oct 2019

Henderson Ch Trustee Company Limited, a registered company, was started on 15 Aug 2016. 9429042507833 is the NZ business number it was issued. This company has been supervised by 7 directors: Michelle Eva Turfrey - an active director whose contract began on 15 Aug 2016,
Steven Douglas Alexander - an active director whose contract began on 15 Aug 2016,
Christopher James Guillemot - an active director whose contract began on 15 Aug 2016,
Paul Martin Kerins - an active director whose contract began on 15 Feb 2021,
Denis Bruce Hames - an inactive director whose contract began on 15 Aug 2016 and was terminated on 15 Feb 2021.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 127 Ruataniwha Street, Waipukurau, 4200 (type: registered, physical).
Henderson Ch Trustee Company Limited had been using 127 Ruataniwha Street, Waipukurau as their physical address until 07 Oct 2019.
One entity owns all company shares (exactly 1000 shares) - Whk Services (Central) Limited - located at 4200, 211 Market Street South, Hastings.

Addresses

Previous address

Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical & registered address used from 15 Aug 2016 to 07 Oct 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Whk Services (central) Limited
Shareholder NZBN: 9429034255964
211 Market Street South
Hastings
4122
New Zealand
Directors

Michelle Eva Turfrey - Director

Appointment date: 15 Aug 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 23 May 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 13 Oct 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 15 Aug 2016


Steven Douglas Alexander - Director

Appointment date: 15 Aug 2016

Address: Taradale, Napier, 4112 New Zealand

Address used since 15 Aug 2016


Christopher James Guillemot - Director

Appointment date: 15 Aug 2016

Address: Rd 6, Napier, 4186 New Zealand

Address used since 15 Aug 2016


Paul Martin Kerins - Director

Appointment date: 15 Feb 2021

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 15 Feb 2021


Denis Bruce Hames - Director (Inactive)

Appointment date: 15 Aug 2016

Termination date: 15 Feb 2021

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 15 Aug 2016


Gregory Christopher Neill - Director (Inactive)

Appointment date: 15 Aug 2016

Termination date: 15 Feb 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 15 Aug 2016


Richard Anthony Cranswick - Director (Inactive)

Appointment date: 15 Aug 2016

Termination date: 27 Oct 2017

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 15 Aug 2016

Nearby companies

Cjlr Limited
127 Ruataniwha Street

Hewitt Livestock Limited
127 Ruataniwha Street

Wnb Limited
127 Ruataniwha Street

Jayd Enterprises Limited
127 Ruataniwha Street

Mai Rua Medical Limited
127 Ruataniwha Street

Wallbridge Farming Limited
127 Ruataniwha Street