Marden Trust (Htsl) Limited (issued an NZBN of 9429045976056) was launched on 24 Feb 2017. 2 addresses are in use by the company: 71 Mcalister Street, Whakatane, Whakatane, 3120 (type: physical, service). 197 The Strand, Whakatane, Whakatane had been their registered address, up until 03 Sep 2019. 60 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 15 shares (25% of shares), namely:
O'hagan, Michael Peter (a director) located at Whakatane, Whakatane postcode 3120. In the second group, a total of 1 shareholder holds 25% of all shares (15 shares); it includes
Wilson, Judith Lorraine (an individual) - located at Whakatane, Whakatane. The next group of shareholders, share allocation (15 shares, 25%) belongs to 2 entities, namely:
Franklin, Stephen Richard, located at Ohope, Ohope (an individual),
Stephen Franklin, located at Ohope, Ohope (a director). "Trustee service" (ANZSIC K641965) is the classification the ABS issued to Marden Trust (Htsl) Limited. Businesscheck's database was last updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
71 Mcalister Street, Whakatane, Whakatane, 3120 | Physical & service & registered | 03 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Brian Norman Carter
Whakatane, Whakatane, 3120
Address used since 24 Feb 2017 |
Director | 24 Feb 2017 - 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 |
Angela Annette Marie Kershaw
Ohope, Ohope, 3121
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 |
Stephen Richard Franklin
Ohope, Ohope, 3121
Address used since 24 Feb 2017 |
Director | 24 Feb 2017 - 24 Sep 2017 |
William Hugh Jones
Ohope, Ohope, 3121
Address used since 24 Feb 2017 |
Director | 24 Feb 2017 - 24 Sep 2017 |
Previous address | Type | Period |
---|---|---|
197 The Strand, Whakatane, Whakatane, 3120 | Registered & physical | 24 Feb 2017 - 03 Sep 2019 |
Shareholder Name | Address | Period |
---|---|---|
O'hagan, Michael Peter Director |
Whakatane Whakatane 3120 |
16 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Judith Lorraine Individual |
Whakatane Whakatane 3120 |
26 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Franklin, Stephen Richard Individual |
Ohope Ohope 3121 |
24 Feb 2017 - current |
Stephen Richard Franklin Director |
Ohope Ohope 3121 |
24 Feb 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kershaw, Angela Annette Marie Individual |
Ohope Ohope 3121 |
26 Sep 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, Brian Norman Director |
Whakatane Whakatane 3120 |
24 Feb 2017 - 16 Aug 2023 |
Jones, William Hugh Individual |
Ohope Ohope 3121 |
24 Feb 2017 - 26 Sep 2017 |
William Hugh Jones Director |
Ohope Ohope 3121 |
24 Feb 2017 - 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 |
Charles & Jocelyn Semmens Family Trust (htsl) Limited 197 The Strand |
Oac Trustees 2013 Limited 17 Pyne Street |
Oac Trustees 2010 Limited 17 Pyne Street |
Quay Trustee Services No.5 Limited 22 Louvain Street |
Quay Trustee Services No.3 Limited 22 Louvain Street |
Quay Trustee Services Tauranga Limited 22 Louvain Street |