General information

Hc Trustees 2008 Limited

Type: NZ Limited Company (Ltd)
9429032977516
New Zealand Business Number
2076888
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
400
Total number of Shares
August
Annual return filing month
06 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 80
Shareholder Name Address Period
Singh, Jasveen
Individual
Gleniti
Timaru
7910
16 Jun 2023 - current
Shares Allocation #2 Number of Shares: 80
Shareholder Name Address Period
Evans, Mark Lindsay
Director
Rd 4
Timaru
7974
26 May 2021 - current
Shares Allocation #3 Number of Shares: 80
Shareholder Name Address Period
Hari, Kalpesh Ramanlal
Director
Highfield
Timaru
7910
04 May 2018 - current
Shares Allocation #4 Number of Shares: 80
Shareholder Name Address Period
Krivan, Nicholas Mark
Director
Highfield
Timaru
7910
22 Jun 2015 - current
Shares Allocation #5 Number of Shares: 80
Shareholder Name Address Period
Wolffenbuttel, Paul
Individual
Gleniti
Timaru
7910
20 Dec 2007 - current

Historic shareholders

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
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