Hc Trustees 2013 Limited (issued a business number of 9429030314054) was launched on 14 Mar 2013. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). 300 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 60 shares (20 per cent of shares), namely:
Singh, Jasveen (an individual) located at Gleniti, Timaru postcode 7910. In the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 60 shares); it includes
Hari, Kalpesh Ramanlal (a director) - located at Highfield, Timaru. Moving on to the 3rd group of shareholders, share allocation (60 shares, 20%) belongs to 1 entity, namely:
Evans, Mark Lindsay, located at Rd 4, Timaru (a director). "Trustee service" (ANZSIC K641965) is the classification the ABS issued Hc Trustees 2013 Limited. Businesscheck's data was updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, 7910 | Registered & physical & service | 14 Mar 2013 |
Name and Address | Role | Period |
---|---|---|
Craig Copland
Gleniti, Timaru, 7910
Address used since 11 Sep 2017
Highfield, Timaru, 7910
Address used since 01 Apr 2018
Gleniti, Timaru, 7910
Address used since 24 Mar 2016 |
Director | 14 Mar 2013 - current |
Paul Wolffenbuttel
Gleniti, Timaru, 7910
Address used since 14 Mar 2013 |
Director | 14 Mar 2013 - current |
Nicholas Mark Krivan
Highfield, Timaru, 7910
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
Kalpesh Ramanlal Hari
Highfield, Timaru, 7910
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - current |
Mark Lindsay Evans
Rd 4, Timaru, 7974
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
Jasveen Singh
Gleniti, Timaru, 7910
Address used since 15 Jun 2023 |
Director | 15 Jun 2023 - current |
Craig Douglas Copland
Queenstown, 9371
Address used since 04 May 2023
Gleniti, Timaru, 7910
Address used since 01 Sep 2021
Highfield, Timaru, 7910
Address used since 01 Apr 2018
Highfield, Timaru, 7910
Address used since 01 Apr 2018 |
Director | 14 Mar 2013 - 15 Jun 2023 |
Duncan Clement Brand
Rd 4, Timaru, 7974
Address used since 15 Jan 2019 |
Director | 15 Jan 2019 - 01 Apr 2021 |
Belinda Kelly
Rd 13, Pleasant Point, 7983
Address used since 14 Mar 2013 |
Director | 14 Mar 2013 - 01 Apr 2016 |
Duncan Clement Brand
Hadlow, Timaru, 7974
Address used since 14 Mar 2013 |
Director | 14 Mar 2013 - 29 Jul 2015 |
Christopher John Stark
Timaru, 7910
Address used since 14 Mar 2013 |
Director | 14 Mar 2013 - 28 Jul 2015 |
Shareholder Name | Address | Period |
---|---|---|
Singh, Jasveen Individual |
Gleniti Timaru 7910 |
16 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Hari, Kalpesh Ramanlal Director |
Highfield Timaru 7910 |
04 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Evans, Mark Lindsay Director |
Rd 4 Timaru 7974 |
26 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Krivan, Nicholas Mark Director |
Highfield Timaru 7910 |
22 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wolffenbuttel, Paul Director |
Gleniti Timaru 7910 |
14 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Copland, Craig Douglas Individual |
Queenstown 9371 |
26 Oct 2018 - 16 Jun 2023 |
Copland, Craig Individual |
Highfield Timaru 7910 |
14 Mar 2013 - 26 Oct 2018 |
Brand, Duncan Clement Individual |
Rd 4 Timaru 7974 |
14 Mar 2013 - 26 May 2021 |
Copland, Craig Director |
Highfield Timaru 7910 |
14 Mar 2013 - 26 Oct 2018 |
Kelly, Belinda Individual |
Rd 13 Pleasant Point 7983 |
14 Mar 2013 - 22 Jun 2015 |
Christopher John Stark Director |
Maori Hill Timaru 7910 |
14 Mar 2013 - 02 May 2017 |
Belinda Kelly Director |
Rd 13 Pleasant Point 7983 |
14 Mar 2013 - 22 Jun 2015 |
Copland, Craig Director |
Gleniti Timaru 7910 |
14 Mar 2013 - 26 Oct 2018 |
Stark, Christopher John Individual |
Maori Hill Timaru 7910 |
14 Mar 2013 - 02 May 2017 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |
Hc Trustees 2012 Limited 39 George Street |
Hc Trustees 2014 Limited 39 George Street |
Hc Trustees 2015 Limited 39 George Street |
Hc Trustees 2016 Limited 39 George Street |
Triple Oaks Trustee Limited 39 George Street |
Burford Trustees 2014 Limited 1 Cains Terrace |