Htsl (The Incredibles Family Trust) Limited (NZBN 9429043377879) was started on 17 Oct 2016. 2 addresses are in use by the company: 71 Mcalister Street, Whakatane, Whakatane, 3120 (type: registered, physical). Niederer Plaza, The Strand, Whakatane, Whakatane had been their registered address, up to 18 Sep 2019. 100 shares are allotted to 5 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25% of shares), namely:
O'hagan, Michael Peter (a director) located at Whakatane, Whakatane postcode 3120. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Kershaw, Angela Annette Marie (a director) - located at Ohope, Ohope. The next group of shareholders, share allotment (25 shares, 25%) belongs to 2 entities, namely:
Franklin, Stephen Richard, located at Ohope, Ohope (an individual),
Stephen Franklin, located at Ohope, Ohope (a director). "Legal service" (ANZSIC M693130) is the category the Australian Bureau of Statistics issued to Htsl (The Incredibles Family Trust) Limited. The Businesscheck information was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
71 Mcalister Street, Whakatane, Whakatane, 3120 | Registered & physical & service | 18 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Brian Norman Carter
Whakatane, Whakatane, 3120
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - current |
Angela Annette Marie Kershaw
Ohope, Ohope, 3121
Address used since 24 May 2017 |
Director | 17 Oct 2016 - current |
Judith Lorraine Wilson
Whakatane, Whakatane, 3120
Address used since 01 Dec 2018
Whakatane, Whakatane, 3120
Address used since 24 Sep 2017 |
Director | 24 Sep 2017 - current |
Lisa Maria Ebbers
Rd 1, Taneatua, 3191
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Michael Peter O'hagan
Whakatane, Whakatane, 3120
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
Steven John Stebbings
Whakatane, Whakatane, 3120
Address used since 17 Jun 2022 |
Director | 17 Jun 2022 - current |
William Hugh Jones
Ohope, Ohope, 3121
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - 24 Sep 2017 |
Stephen Richard Franklin
Ohope, Ohope, 3121
Address used since 17 Oct 2016 |
Director | 17 Oct 2016 - 24 Sep 2017 |
Previous address | Type | Period |
---|---|---|
Niederer Plaza, The Strand, Whakatane, Whakatane, 3120 | Registered & physical | 17 Oct 2016 - 18 Sep 2019 |
Shareholder Name | Address | Period |
---|---|---|
O'hagan, Michael Peter Director |
Whakatane Whakatane 3120 |
05 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Kershaw, Angela Annette Marie Director |
Ohope Ohope 3121 |
17 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Franklin, Stephen Richard Individual |
Ohope Ohope 3121 |
17 Oct 2016 - current |
Stephen Richard Franklin Director |
Ohope Ohope 3121 |
17 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Judith Lorraine Individual |
Whakatane Whakatane 3120 |
26 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, Brian Norman Director |
Whakatane Whakatane 3120 |
17 Oct 2016 - 05 Sep 2023 |
Jones, William Hugh Individual |
Ohope Ohope 3121 |
17 Oct 2016 - 26 Sep 2017 |
William Hugh Jones Director |
Ohope Ohope 3121 |
17 Oct 2016 - 26 Sep 2017 |
Charles & Jocelyn Semmens Family Trust (htsl) Limited 197 The Strand |
|
Angard Investments Limited 207 The Strand |
|
Hcvnz Citynails Limited 212 The Strand |
|
Jab Enterprises Whakatane Limited 208 The Strand |
|
Matahina F Trust Forests Limited 189 The Strand |
|
National General Services Limited Suite 2, 189 The Strand |
Robinson Law Limited 76 The Strand |
Pitau Holdings Limited Corner Queen And Oxford Streets |
Beach Law Limited 94 Parton Road |
Rout 66 Limited 77 Dunlop Road |
Te Nahu Legal Limited 8 Judith Place |
Bl 01 Trustees Limited 94 Parton Road |