Hc Trustees 2008 Limited (issued a business number of 9429032977516) was incorporated on 20 Dec 2007. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: physical, registered). 39 George Street, Timaru 7910 had been their physical address, until 19 Jul 2011. 400 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 80 shares (20 per cent of shares), namely:
Singh, Jasveen (an individual) located at Gleniti, Timaru postcode 7910. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (exactly 80 shares); it includes
Evans, Mark Lindsay (a director) - located at Rd 4, Timaru. The third group of shareholders, share allocation (80 shares, 20%) belongs to 1 entity, namely:
Hari, Kalpesh Ramanlal, located at Highfield, Timaru (a director). The Businesscheck database was updated on 21 Feb 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, 7910 | Physical & registered & service | 19 Jul 2011 |
Name and Address | Role | Period |
---|---|---|
Craig Copland
Gleniti, Timaru, 7910
Address used since 14 Aug 2017
Highfield, Timaru, 7910
Address used since 01 Apr 2018
Gleniti, Timaru, 7910
Address used since 24 Mar 2016 |
Director | 20 Dec 2007 - current |
Paul Wolffenbuttel
Gleniti, Timaru, 7910
Address used since 24 Aug 2009 |
Director | 20 Dec 2007 - 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 Aug 2021
Highfield, Timaru, 7910
Address used since 14 Aug 2020
Highfield, Timaru, 7910
Address used since 01 Apr 2018 |
Director | 20 Dec 2007 - 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 20 Aug 2012 |
Director | 20 Dec 2007 - 01 Apr 2016 |
Duncan Clement Brand
Rd 4, Timaru, 7974
Address used since 19 Aug 2011 |
Director | 20 Dec 2007 - 29 Jul 2015 |
Christopher John Stark
Timaru, 7910
Address used since 24 Aug 2009 |
Director | 20 Dec 2007 - 28 Jul 2015 |
Nigel James Gormack
Timaru, 7910
Address used since 24 Aug 2009 |
Director | 20 Dec 2007 - 21 Feb 2012 |
Robert Alexander White
Timaru, 7910
Address used since 24 Aug 2009 |
Director | 20 Dec 2007 - 01 Mar 2010 |
Allan James Hubbard
Timaru, 7910
Address used since 24 Aug 2009 |
Director | 20 Dec 2007 - 01 Feb 2010 |
Previous address | Type | Period |
---|---|---|
39 George Street, Timaru 7910 | Physical & registered | 31 Aug 2009 - 19 Jul 2011 |
Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru | Physical & registered | 20 Dec 2007 - 31 Aug 2009 |
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 |
---|---|---|
Hari, Kalpesh Ramanlal Director |
Highfield Timaru 7910 |
04 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Krivan, Nicholas Mark Director |
Highfield Timaru 7910 |
22 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wolffenbuttel, Paul Individual |
Gleniti Timaru 7910 |
20 Dec 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Copland, Craig Douglas Individual |
Queenstown 9371 |
26 Oct 2018 - 16 Jun 2023 |
Copland, Craig Individual |
Highfield Timaru 7910 |
20 Dec 2007 - 26 Oct 2018 |
Stark, Christopher John Individual |
Timaru 7910 |
20 Dec 2007 - 28 Apr 2017 |
Hubbard, Allan James Individual |
Timaru 7910 |
20 Dec 2007 - 24 Aug 2009 |
Brand, Duncan Clement Individual |
Rd 4 Timaru 7974 |
20 Dec 2007 - 26 May 2021 |
Brand, Duncan Clement Individual |
Rd 4 Timaru 7974 |
20 Dec 2007 - 26 May 2021 |
Copland, Craig Individual |
Highfield Timaru 7910 |
20 Dec 2007 - 26 Oct 2018 |
White, Robert Alexander Individual |
Timaru 7910 |
20 Dec 2007 - 10 Feb 2010 |
Kelly, Belinda Individual |
Rd 13 Pleasant Point 7983 |
20 Dec 2007 - 22 Jun 2015 |
Gormack, Nigel James Individual |
Timaru 7910 |
20 Dec 2007 - 28 Mar 2012 |
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 |