General information

H P Hanna & Co Trustees (2016) Limited

Type: NZ Limited Company (Ltd)
9429041680438
New Zealand Business Number
5656687
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

H P Hanna & Co Trustees (2016) Limited (New Zealand Business Number 9429041680438) was launched on 02 Apr 2015. 2 addresses are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, up until 15 Jun 2022. 1 share is allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 1 share (100 per cent of shares), namely:
Hay, Gregory Russell (a director) located at Hillmorton, Christchurch postcode 8025,
Willems, Robert (a director) located at Wigram, Christchurch postcode 8025. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued H P Hanna & Co Trustees (2016) Limited. Our information was last updated on 18 Mar 2024.

Current address Type Used since
3 Picton Avenue, Addington, Christchurch, 8011 Registered & physical & service 15 Jun 2022
Directors
Name and Address Role Period
Michael David Ridley Hanna
Prebbleton, Prebbleton, 7604
Address used since 28 Jul 2023
Prebbleton, Prebbleton, 7604
Address used since 02 Apr 2015
Director 02 Apr 2015 - current
Gregory Russell Hay
Hillmorton, Christchurch, 8025
Address used since 02 Apr 2015
Director 02 Apr 2015 - current
Robert Willems
Wigram, Christchurch, 8025
Address used since 26 Jan 2022
Director 26 Jan 2022 - current
Addresses
Previous address Type Period
3 Picton Avenue, Addington, Christchurch, 8011 Registered 18 Oct 2021 - 15 Jun 2022
3 Picton Avenue, Addington, Christchurch, 8011 Physical 01 Oct 2021 - 15 Jun 2022
222 Memorial Avenue, Burnside, Christchurch, 8053 Registered 02 Apr 2015 - 18 Oct 2021
222 Memorial Avenue, Burnside, Christchurch, 8053 Physical 02 Apr 2015 - 01 Oct 2021
Financial Data
Financial info
1
Total number of Shares
October
Annual return filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1
Shareholder Name Address Period
Hay, Gregory Russell
Director
Hillmorton
Christchurch
8025
15 Feb 2022 - current
Willems, Robert
Director
Wigram
Christchurch
8025
15 Feb 2022 - current

Historic shareholders

Shareholder Name Address Period
Hanna, Michael David Ridley
Director
Prebbleton
Prebbleton
7604
02 Apr 2015 - 15 Feb 2022
Location
Companies nearby
Madison Cost Consultants Limited
222 Memorial Avenue
Espinto Limited
222 Memorial Avenue
K J Bensemann Limited
222 Memorial Avenue
Southern English Developments Limited
222 Memorial Avenue
Becker Construction Limited
222 Memorial Avenue
The Weaver Foundation Incorporated
222 Memorial Avenue
Similar companies
Zhao Trustees 2017 Limited
36 Sir William Pickering Drive
Ot Harbour Views Limited
10 Coldstream Court
Carey Trustee Services Limited
31 Glenburn Place
Pukatea Trustees Limited
Unit 4, 35 Sir William Pickering Drive
Tess Trustee Company Limited
10 Woodford Tce
Swpd Trustees Limited
Unit 4, 27 Sir William Pickering Drive