Hc Trustees 2015 Limited (issued a business number of 9429041625521) was incorporated on 24 Feb 2015. 2 addresses are in use by the company: 39 George Street, Timaru, 7910 (type: registered, physical). 300 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 60 shares (20 per cent of shares), namely:
Singh, Jasveen (an individual) located at Gleniti, Timaru postcode 7910. In the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 60 shares); it includes
Wolffenbuttel, Paul (a director) - located at Gleniti, Timaru. Next there is the third group of shareholders, share allocation (60 shares, 20%) belongs to 1 entity, namely:
Krivan, Nicholas Mark, located at Highfield, Timaru (a director). "Trustee service" (business classification K641965) is the category the ABS issued Hc Trustees 2015 Limited. Businesscheck's information was updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
39 George Street, Timaru, 7910 | Registered & physical & service | 24 Feb 2015 |
Name and Address | Role | Period |
---|---|---|
Craig Copland
Gleniti, Timaru, 7910
Address used since 24 Mar 2016 |
Director | 24 Feb 2015 - current |
Paul Wolffenbuttel
Gleniti, Timaru, 7910
Address used since 24 Feb 2015 |
Director | 24 Feb 2015 - 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 23 Jul 2021
Highfield, Timaru, 7910
Address used since 01 Apr 2018 |
Director | 24 Feb 2015 - 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 24 Feb 2015 |
Director | 24 Feb 2015 - 01 Apr 2016 |
Duncan Clement Brand
Rd 4, Timaru, 7974
Address used since 24 Feb 2015 |
Director | 24 Feb 2015 - 29 Jul 2015 |
Christopher John Stark
Maori Hill, Timaru, 7910
Address used since 24 Feb 2015 |
Director | 24 Feb 2015 - 20 Jul 2015 |
Shareholder Name | Address | Period |
---|---|---|
Singh, Jasveen Individual |
Gleniti Timaru 7910 |
16 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Wolffenbuttel, Paul Director |
Gleniti Timaru 7910 |
24 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Krivan, Nicholas Mark Director |
Highfield Timaru 7910 |
22 Jun 2015 - 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 |
---|---|---|
Copland, Craig Douglas Individual |
Queenstown 9371 |
26 Oct 2018 - 16 Jun 2023 |
Copland, Craig Individual |
Highfield Timaru 7910 |
24 Feb 2015 - 26 Oct 2018 |
Copland, Craig Director |
Highfield Timaru 7910 |
24 Feb 2015 - 26 Oct 2018 |
Kelly, Belinda Individual |
Rd 13 Pleasant Point 7983 |
24 Feb 2015 - 22 Jun 2015 |
Brand, Duncan Clement Individual |
Rd 4 Timaru 7974 |
24 Feb 2015 - 26 May 2021 |
Stark, Christopher John Individual |
Maori Hill Timaru 7910 |
24 Feb 2015 - 02 May 2017 |
Belinda Kelly Director |
Rd 13 Pleasant Point 7983 |
24 Feb 2015 - 22 Jun 2015 |
Christopher John Stark Director |
Maori Hill Timaru 7910 |
24 Feb 2015 - 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 2014 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 |