General information

Hc Trustees 2010 Limited

Type: NZ Limited Company (Ltd)
9429031665803
New Zealand Business Number
2404133
Company Number
Registered
Company Status

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
Directors
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
Addresses
Previous address Type Period
Hc Partners Ltd, Chartered Accountants, 39 George St, Timaru Physical & registered 16 Feb 2010 - 18 Nov 2011
Financial Data
Financial info
300
Total number of Shares
March
Annual return filing month
04 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Singh, Jasveen
Individual
Gleniti
Timaru
7910
16 Jun 2023 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Evans, Mark Lindsay
Director
Rd 4
Timaru
7974
26 May 2021 - current
Shares Allocation #3 Number of Shares: 60
Shareholder Name Address Period
Wolffenbuttel, Paul
Individual
Timaru
16 Feb 2010 - current
Shares Allocation #4 Number of Shares: 60
Shareholder Name Address Period
Krivan, Nicholas Mark
Director
Highfield
Timaru
7910
22 Jun 2015 - current
Shares Allocation #5 Number of Shares: 60
Shareholder Name Address Period
Hari, Kalpesh Ramanlal
Director
Highfield
Timaru
7910
04 May 2018 - current

Historic shareholders

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
Location
Companies nearby
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