General information

Hc Trustees 2014 Limited

Type: NZ Limited Company (Ltd)
9429041085448
New Zealand Business Number
4945940
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Hc Trustees 2014 Limited (issued an NZ business number of 9429041085448) was incorporated on 11 Feb 2014. 1 address is currently in use by the company: 39 George Street, Timaru, 7910 (type: physical, registered). 300 shares are allocated 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:
Mark Evans (a director) located at Rd 4, Timaru postcode 7974. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (60 shares); it includes
Nicholas Krivan (a director) - located at Highfield, Timaru. The 3rd group of shareholders, share allocation (60 shares, 20%) belongs to 1 entity, namely:
Craig Copland, located at Gleniti, Timaru (a director). "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued Hc Trustees 2014 Limited. Our information was last updated on 05 Dec 2021.

Current address Type Used since
39 George Street, Timaru, 7910 Physical & registered 11 Feb 2014
Directors
Name and Address Role Period
Craig Copland
Gleniti, Timaru, 7910
Address used since 20 Oct 2021
Highfield, Timaru, 7910
Address used since 27 Oct 2020
Gleniti, Timaru, 7910
Address used since 12 Oct 2017
Highfield, Timaru, 7910
Address used since 01 Apr 2018
Gleniti, Timaru, 7910
Address used since 25 Mar 2016
Director 11 Feb 2014 - current
Paul Wolffenbuttel
Gleniti, Timaru, 7910
Address used since 11 Feb 2014
Director 11 Feb 2014 - 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
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 11 Feb 2014
Director 11 Feb 2014 - 08 Apr 2016
Duncan Clement Brand
Rd 4, Timaru, 7974
Address used since 11 Feb 2014
Director 11 Feb 2014 - 29 Jul 2015
Christopher John Stark
Maori Hill, Timaru, 7910
Address used since 11 Feb 2014
Director 11 Feb 2014 - 28 Jul 2015
Financial Data
Financial info
300
Total number of Shares
October
Annual return filing month
19 Oct 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 60
Shareholder Name Address Period
Mark Lindsay Evans
Director
Rd 4
Timaru
7974
26 May 2021 - current
Shares Allocation #2 Number of Shares: 60
Shareholder Name Address Period
Nicholas Mark Krivan
Director
Highfield
Timaru
7910
22 Jun 2015 - current
Shares Allocation #3 Number of Shares: 60
Shareholder Name Address Period
Craig Copland
Director
Gleniti
Timaru
7910
11 Feb 2014 - current
Shares Allocation #4 Number of Shares: 60
Shareholder Name Address Period
Paul Wolffenbuttel
Director
Gleniti
Timaru
7910
11 Feb 2014 - current
Shares Allocation #5 Number of Shares: 60
Shareholder Name Address Period
Kalpesh Ramanlal Hari
Director
Highfield
Timaru
7910
04 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Duncan Clement Brand
Individual
Rd 4
Timaru
7974
11 Feb 2014 - 26 May 2021
Belinda Kelly
Individual
Rd 13
Pleasant Point
7983
11 Feb 2014 - 22 Jun 2015
Christopher John Stark
Individual
Maori Hill
Timaru
7910
11 Feb 2014 - 02 May 2017
Belinda Kelly
Director
Rd 13
Pleasant Point
7983
11 Feb 2014 - 22 Jun 2015
Christopher John Stark
Director
Maori Hill
Timaru
7910
11 Feb 2014 - 02 May 2017
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
Similar companies
Hc Trustees 2013 Limited
39 George Street
Hc Trustees 2012 Limited
39 George Street
Hc Trustees 2015 Limited
39 George Street
Hc Trustees 2016 Limited
39 George Street
Triple Oaks Trustee Limited
39 George Street
Burford Trustees 2014 Limited
1 Cains Terrace