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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mark Lindsay Evans Director |
Rd 4 Timaru 7974 |
26 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Nicholas Mark Krivan Director |
Highfield Timaru 7910 |
22 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig Copland Director |
Gleniti Timaru 7910 |
11 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Paul Wolffenbuttel Director |
Gleniti Timaru 7910 |
11 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Kalpesh Ramanlal Hari Director |
Highfield Timaru 7910 |
04 May 2018 - current |
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 |
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 |
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 |