Peter Hay Family Trust (Htsl) Limited (NZBN 9429041330685) was registered on 28 Jul 2014. 2 addresses are in use by the company: 71 Mcalister Street, Whakatane, Whakatane, 3120 (type: registered, physical). 197 The Strand, Whakatane, Whakatane had been their physical address, until 27 Nov 2019. 60 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 15 shares (25 per cent of shares), namely:
O'hagan, Michael Peter (a director) located at Whakatane, Whakatane postcode 3120. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 15 shares); it includes
Wilson, Judith Lorraine (an individual) - located at Whakatane, Whakatane. Moving on to the 3rd group of shareholders, share allotment (15 shares, 25%) belongs to 1 entity, namely:
Kershaw, Angela Annnette Marie, located at Ohope, Ohope (a director). Our information was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 71 Mcalister Street, Whakatane, Whakatane, 3120 | Registered & physical & service | 27 Nov 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Angela Annnette Marie Kershaw
Ohope, Ohope, 3121
Address used since 24 May 2017
Whakatane, Whakatane, 3120
Address used since 28 Jul 2014 |
Director | 28 Jul 2014 - current |
|
Brian Norman Carter
Whakatane, Whakatane, 3120
Address used since 28 Jul 2014 |
Director | 28 Jul 2014 - 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 |
|
Stephen Richard Franklin
Ohope, Ohope, 3121
Address used since 28 Jul 2014 |
Director | 28 Jul 2014 - 24 Sep 2017 |
|
William Hugh Jones
Ohope, Ohope, 3121
Address used since 28 Jul 2014 |
Director | 28 Jul 2014 - 24 Sep 2017 |
| Previous address | Type | Period |
|---|---|---|
| 197 The Strand, Whakatane, Whakatane, 3120 | Physical & registered | 28 Jul 2014 - 27 Nov 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'hagan, Michael Peter Director |
Whakatane Whakatane 3120 |
20 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Judith Lorraine Individual |
Whakatane Whakatane 3120 |
26 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kershaw, Angela Annnette Marie Director |
Ohope Ohope 3121 |
28 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Franklin, Stephen Richard Individual |
Ohope Ohope 3121 |
28 Jul 2014 - current |
|
Stephen Richard Franklin Director |
Ohope Ohope 3121 |
28 Jul 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carter, Brian Norman Director |
Whakatane Whakatane 3120 |
28 Jul 2014 - 20 Nov 2023 |
|
Jones, William Hugh Individual |
Ohope Ohope 3121 |
28 Jul 2014 - 26 Sep 2017 |
|
William Hugh Jones Director |
Ohope Ohope 3121 |
28 Jul 2014 - 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 |
![]() |
Bay Steel Contractors Limited Suite 1, 189 The Strand |