Marden Trust (Htsl) Limited was launched on 24 Feb 2017 and issued a number of 9429045976056. The registered LTD company has been managed by 8 directors: Brian Norman Carter - an active director whose contract began on 24 Feb 2017,
Judith Lorraine Wilson - an active director whose contract began on 24 Sep 2017,
Angela Annette Marie Kershaw - an active director whose contract began on 24 Sep 2017,
Lisa Maria Ebbers - an active director whose contract began on 01 Apr 2022,
Michael Peter O'hagan - an active director whose contract began on 01 Apr 2022.
According to BizDb's database (last updated on 18 Mar 2024), this company uses 1 address: 71 Mcalister Street, Whakatane, Whakatane, 3120 (category: physical, service).
Up to 03 Sep 2019, Marden Trust (Htsl) Limited had been using 197 The Strand, Whakatane, Whakatane as their registered address.
A total of 60 shares are allotted to 4 groups (5 shareholders in total). As far as the first group is concerned, 15 shares are held by 1 entity, namely:
O'hagan, Michael Peter (a director) located at Whakatane, Whakatane postcode 3120.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 15 shares) and includes
Wilson, Judith Lorraine - located at Whakatane, Whakatane.
The third share allocation (15 shares, 25%) belongs to 2 entities, namely:
Franklin, Stephen Richard, located at Ohope, Ohope (an individual),
Stephen Franklin, located at Ohope, Ohope (a director). Marden Trust (Htsl) Limited has been classified as "Trustee service" (business classification K641965).
Previous address
Address: 197 The Strand, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 24 Feb 2017 to 03 Sep 2019
Basic Financial info
Total number of Shares: 60
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Director | O'hagan, Michael Peter |
Whakatane Whakatane 3120 New Zealand |
16 Aug 2023 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Wilson, Judith Lorraine |
Whakatane Whakatane 3120 New Zealand |
26 Sep 2017 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Franklin, Stephen Richard |
Ohope Ohope 3121 New Zealand |
24 Feb 2017 - |
Director | Stephen Richard Franklin |
Ohope Ohope 3121 New Zealand |
24 Feb 2017 - |
Shares Allocation #4 Number of Shares: 15 | |||
Individual | Kershaw, Angela Annette Marie |
Ohope Ohope 3121 New Zealand |
26 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Carter, Brian Norman |
Whakatane Whakatane 3120 New Zealand |
24 Feb 2017 - 16 Aug 2023 |
Individual | Jones, William Hugh |
Ohope Ohope 3121 New Zealand |
24 Feb 2017 - 26 Sep 2017 |
Director | William Hugh Jones |
Ohope Ohope 3121 New Zealand |
24 Feb 2017 - 26 Sep 2017 |
Brian Norman Carter - Director
Appointment date: 24 Feb 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 24 Feb 2017
Judith Lorraine Wilson - Director
Appointment date: 24 Sep 2017
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Dec 2018
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 24 Sep 2017
Angela Annette Marie Kershaw - Director
Appointment date: 24 Sep 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 24 Sep 2017
Lisa Maria Ebbers - Director
Appointment date: 01 Apr 2022
Address: Rd 1, Taneatua, 3191 New Zealand
Address used since 01 Apr 2022
Michael Peter O'hagan - Director
Appointment date: 01 Apr 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Apr 2022
Steven John Stebbings - Director
Appointment date: 17 Jun 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 17 Jun 2022
Stephen Richard Franklin - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 24 Sep 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 24 Feb 2017
William Hugh Jones - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 24 Sep 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 24 Feb 2017
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
Charles & Jocelyn Semmens Family Trust (htsl) Limited
197 The Strand
Farmit Trustees Limited
165 The Strand
Gla Trustee Services (smit) Limited
43 Kakahoroa Drive
Gone Bush Trustees Limited
165 The Strand
K & O Family Trust (htsl) Limited
197 The Strand
Kmb Trustees 2011 Limited
165 The Strand