H P Hanna & Co. Trustees Limited (issued an NZ business number of 9429031918237) was registered on 22 May 1967. 2 addresses are currently in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: physical, registered). 3 Picton Avenue, Addington, Christchurch had been their registered address, until 07 Jun 2022. H P Hanna & Co. Trustees Limited used more names, namely: David Ridley Limited from 22 May 1967 to 09 Aug 2002. 100 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100 per cent of shares), namely:
Willems, Robert (a director) located at Wigram, Christchurch postcode 8025,
Hay, Gregory Russell (a director) located at Hillmorton, Christchurch postcode 8025. Businesscheck's information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Physical & registered & service | 07 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Michael David Ridley Hanna
Prebbleton, Christchurch, 7604
Address used since 28 Jul 2023
Prebbleton, Christchurch, 7604
Address used since 21 Jul 2015 |
Director | 12 Apr 2000 - current |
Gregory Russell Hay
Hillmorton, Christchurch, 8025
Address used since 30 Mar 2015 |
Director | 30 Mar 2015 - current |
Robert Willems
Wigram, Christchurch, 8025
Address used since 26 Jan 2022 |
Director | 26 Jan 2022 - current |
Henry Piers Hanna
Halswell, Christchurch,
Address used since 26 Oct 2005 |
Director | 08 May 1992 - 30 Jun 2008 |
Judith Sara Hanna
Christchurch,
Address used since 08 May 1992 |
Director | 08 May 1992 - 31 Dec 2001 |
Previous address | Type | Period |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 07 Jun 2022 |
3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 01 Oct 2021 - 07 Jun 2022 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 18 Apr 2011 - 01 Oct 2021 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 18 Apr 2011 - 18 Oct 2021 |
H P Hanna & Co, 37 Latimer Square, Christchurch | Physical | 17 Apr 1997 - 18 Apr 2011 |
37 Latimer Sq, Christchurch | Registered | 17 Apr 1997 - 18 Apr 2011 |
Shareholder Name | Address | Period |
---|---|---|
Willems, Robert Director |
Wigram Christchurch 8025 |
15 Feb 2022 - current |
Hay, Gregory Russell Director |
Hillmorton Christchurch 8025 |
15 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Curham, Sally Judith Individual |
Halswell Christchurch 8025 |
14 Apr 2014 - 23 Jun 2014 |
Hay, Sharyn Joy Individual |
Halswell Christchurch 8025 |
14 Apr 2014 - 23 Jun 2014 |
Hanna, Henry Piers Individual |
Burnside Christchurch 8053 |
30 Jul 2007 - 14 Apr 2014 |
Hanna, Henry Piers Individual |
Burnside Christchurch 8053 |
22 May 1967 - 14 Apr 2014 |
Hanna, Michael David Ridley Individual |
Prebbleton Prebbleton 7604 |
22 May 1967 - 15 Apr 2014 |
Hanna, Judith Sara Individual |
Halswell Christchurch |
22 May 1967 - 30 Jul 2007 |
Hanna, Judith Sara Individual |
Halswell Christchurch |
22 May 1967 - 30 Jul 2007 |
Hanna, Judith Sara Individual |
Halswell Christchurch |
22 May 1967 - 30 Jul 2007 |
Hanna, Michael David Ridley Individual |
Prebbleton Prebbleton 7604 |
22 May 1967 - 15 Apr 2014 |
Hanna, Henry Piers Individual |
Burnside Christchurch 8053 |
22 May 1967 - 14 Apr 2014 |
Hanna, Michael David Ridley Individual |
Prebbleton Prebbleton 7604 |
30 Jul 2007 - 15 Feb 2022 |
Hanna, Michael David Ridley Individual |
Prebbleton Prebbleton 7604 |
30 Jul 2007 - 15 Feb 2022 |
Hanna, Judith Sarah Individual |
Halswell Christchurch 8025 |
14 Apr 2014 - 23 Jun 2014 |
Madison Cost Consultants Limited 222 Memorial Avenue |
|
Espinto Limited 222 Memorial Avenue |
|
K J Bensemann Limited 222 Memorial Avenue |
|
Southern English Developments Limited 222 Memorial Avenue |
|
Becker Construction Limited 222 Memorial Avenue |
|
The Weaver Foundation Incorporated 222 Memorial Avenue |