Hc Trustees 2010 Limited (issued an NZ business number of 9429031665803) was launched on 16 Feb 2010. 2 addresses are currently in use by the company: 39 George St, Timaru, 7910 (type: physical, registered). Hc Partners Ltd, Chartered Accountants, 39 George St, Timaru had been their physical address, until 18 Nov 2011. 300 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 60 shares (20 per cent of shares), namely:
Singh, Jasveen (an individual) located at Gleniti, Timaru postcode 7910. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (60 shares); it includes
Evans, Mark Lindsay (a director) - located at Rd 4, Timaru. The 3rd group of shareholders, share allotment (60 shares, 20%) belongs to 1 entity, namely:
Wolffenbuttel, Paul, located at Timaru (an individual). Our information was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 George St, Timaru, 7910 | Physical & registered & service | 18 Nov 2011 |
Name and Address | Role | Period |
---|---|---|
Craig Copland
Gleniti, Timaru, 7910
Address used since 24 Mar 2016
Highfield, Timaru, 7910
Address used since 29 Mar 2018 |
Director | 16 Feb 2010 - current |
Paul Wolffenbuttel
Gleniti, Timaru, 7910
Address used since 09 Mar 2016 |
Director | 16 Feb 2010 - 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 02 Apr 2018 |
Director | 02 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 17 Mar 2023
Gleniti, Timaru, 7910
Address used since 30 Mar 2022
Highfield, Timaru, 7910
Address used since 30 Mar 2020
Highfield, Timaru, 7910
Address used since 29 Mar 2018 |
Director | 16 Feb 2010 - 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
Leamington, Cambridge, 3432
Address used since 09 Mar 2016 |
Director | 16 Feb 2010 - 01 Apr 2016 |
Duncan Clement Brand
Rd 4, Timaru, 7974
Address used since 25 Mar 2011 |
Director | 16 Feb 2010 - 29 Jul 2015 |
Christopher John Stark
Timaru,
Address used since 16 Feb 2010 |
Director | 16 Feb 2010 - 28 Jul 2015 |
Nigel James Gormack
Timaru,
Address used since 16 Feb 2010 |
Director | 16 Feb 2010 - 21 Feb 2012 |
Previous address | Type | Period |
---|---|---|
Hc Partners Ltd, Chartered Accountants, 39 George St, Timaru | Physical & registered | 16 Feb 2010 - 18 Nov 2011 |
Shareholder Name | Address | Period |
---|---|---|
Singh, Jasveen Individual |
Gleniti Timaru 7910 |
16 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Evans, Mark Lindsay Director |
Rd 4 Timaru 7974 |
26 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Wolffenbuttel, Paul Individual |
Timaru |
16 Feb 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Krivan, Nicholas Mark Director |
Highfield Timaru 7910 |
22 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hari, Kalpesh Ramanlal Director |
Highfield Timaru 7910 |
04 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Copland, Craig Individual |
Highfield Timaru 7910 |
16 Feb 2010 - 26 Oct 2018 |
Copland, Craig Douglas Individual |
Queenstown 9371 |
26 Oct 2018 - 16 Jun 2023 |
Brand, Duncan Clement Individual |
Hadlow Timaru |
16 Feb 2010 - 26 May 2021 |
Brand, Duncan Clement Individual |
Hadlow Timaru |
16 Feb 2010 - 26 May 2021 |
Kelly, Belinda Individual |
Rd 13 Pleasant Point 7983 |
16 Feb 2010 - 22 Jun 2015 |
Gormack, Nigel James Individual |
Timaru |
16 Feb 2010 - 28 Mar 2012 |
Stark, Christopher John Individual |
Timaru |
16 Feb 2010 - 28 Apr 2017 |
Copland, Craig Individual |
Gleniti Timaru 7910 |
16 Feb 2010 - 26 Oct 2018 |
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 |