Kershaw (Htsl) Limited (issued an NZ business identifier of 9429041597224) was incorporated on 05 Feb 2015. 7 addresess are currently in use by the company: 71 Mcalister Street, Whakatane, Whakatane, 3120 (type: service, registered). 197 The Strand, Whakatane, Whakatane had been their registered address, until 19 Jul 2019. 60 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 20 shares (33.33 per cent 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 33.33 per cent of all shares (20 shares); it includes
Franklin, Stephen Richard (a director) - located at Ohope, Ohope. Moving on to the next group of shareholders, share allocation (20 shares, 33.33%) belongs to 1 entity, namely:
Wilson, Judith Lorraine, located at Whakatane, Whakatane (an individual). The Businesscheck database was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 71 Mcalister Street, Whakatane, Whakatane, 3120 | Physical & registered & service | 19 Jul 2019 |
| Po Box 601, Whakatane, Whakatane, 3158 | Postal | 04 Jul 2024 |
| 71 Mcalister Street, Whakatane, Whakatane, 3120 | Office & delivery | 04 Jul 2024 |
| 71 Mcalister Street, Whakatane, Whakatane, 3120 | Service & registered | 15 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Brian Norman Carter
Whakatane, Whakatane, 3120
Address used since 05 Feb 2015 |
Director | 05 Feb 2015 - current |
|
Stephen Richard Franklin
Ohope, Ohope, 3121
Address used since 06 Jul 2020
Ohope, Ohope, 3121
Address used since 05 Feb 2015 |
Director | 05 Feb 2015 - current |
|
Judith Lorraine Wilson
Whakatane, Whakatane, 3120
Address used since 24 Sep 2017
Whakatane, Whakatane, 3120
Address used since 01 Dec 2018 |
Director | 24 Sep 2017 - current |
|
Michael Peter O'hagan
Whakatane, Whakatane, 3120
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Lisa Maria Ebbers
Rd 1, Taneatua, 3191
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 05 Feb 2015 |
Director | 05 Feb 2015 - 24 Sep 2017 |
| Type | Used since | |
|---|---|---|
| 71 Mcalister Street, Whakatane, Whakatane, 3120 | Service & registered | 15 Aug 2024 |
| Previous address | Type | Period |
|---|---|---|
| 197 The Strand, Whakatane, Whakatane, 3120 | Registered & physical | 05 Feb 2015 - 19 Jul 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'hagan, Michael Peter Director |
Whakatane Whakatane 3120 |
04 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Franklin, Stephen Richard Director |
Ohope Ohope 3121 |
05 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Judith Lorraine Individual |
Whakatane Whakatane 3120 |
25 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carter, Brian Norman Director |
Whakatane Whakatane 3120 |
05 Feb 2015 - 04 Jul 2023 |
|
Jones, William Hugh Individual |
Ohope Ohope 3121 |
05 Feb 2015 - 25 Sep 2017 |
|
William Hugh Jones Director |
Ohope Ohope 3121 |
05 Feb 2015 - 25 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 |