Hughes Trustees Limited was launched on 07 Nov 2012 and issued a New Zealand Business Number of 9429030463769. The registered LTD company has been run by 3 directors: Ellen Rosser - an active director whose contract started on 03 Apr 2019,
Lachlan James Hughes - an active director whose contract started on 04 May 2021,
Daniel H. - an inactive director whose contract started on 07 Nov 2012 and was terminated on 12 May 2021.
As stated in BizDb's data (last updated on 16 Apr 2024), this company uses 1 address: 9 Glen Dene Crescent, Wanaka, Wanaka, 9305 (types include: registered, physical).
Until 10 Aug 2022, Hughes Trustees Limited had been using 84 Rewa Rewa Lane, Orewa, Orewa as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hughes, Lachlan James (a director) located at 13 Al Raddi Street, Dubai. Hughes Trustees Limited has been categorised as "Trustee service" (business classification K641965).
Previous addresses
Address: 84 Rewa Rewa Lane, Orewa, Orewa, 0931 New Zealand
Physical address used from 19 Jul 2021 to 10 Aug 2022
Address: 84 Rewa Rewa Lane, Orewa, Orewa, 0931 New Zealand
Registered address used from 16 Jul 2021 to 10 Aug 2022
Address: 12 Turnbull Crescent, Wanaka, Otago, 9305 New Zealand
Registered address used from 19 May 2021 to 16 Jul 2021
Address: 12 Turnbull Crescent, Wanaka, Otago, 9305 New Zealand
Physical address used from 19 May 2021 to 19 Jul 2021
Address: 84 Rewa Rewa Lane, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 04 Sep 2018 to 19 May 2021
Address: 72f Malvern Road, Morningside, Auckland, 1022 New Zealand
Registered & physical address used from 15 Aug 2016 to 04 Sep 2018
Address: 9 Ryle Street, Freemans Bay, Auckland, 1011 New Zealand
Physical & registered address used from 03 Sep 2013 to 15 Aug 2016
Address: 1245 East Coast Road, Rd 4, Albany, 0794 New Zealand
Physical & registered address used from 07 Nov 2012 to 03 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hughes, Lachlan James |
13 Al Raddi Street Dubai United Arab Emirates |
13 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, Daniel Jackson | 07 Nov 2012 - 13 May 2021 |
Ellen Rosser - Director
Appointment date: 03 Apr 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Aug 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 03 Apr 2019
Lachlan James Hughes - Director
Appointment date: 04 May 2021
Address: Al Safa 2, Dubai, United Arab Emirates
Address used since 11 Sep 2023
Address: 13 Al Raddi Street, Dubai, United Arab Emirates
Address used since 04 May 2021
Daniel H. - Director (Inactive)
Appointment date: 07 Nov 2012
Termination date: 12 May 2021
Address: Morningside, Auckland, 1022 New Zealand
Address used since 04 Apr 2016
George & Friends Limited
9 Ryle Street
Mgc Investments Limited
7 Ryle Street
Lazari Holdings Limited
11 Ryle Street
Clifton Investment Properties Limited
14 Ryle Street
Multi-trans Limited
14 Ryle St
Bridge City Interiors & Construction Limited
14 Ryle Street
Atf Trustee (faray) Limited
Level 1, 20 Beaumont Street
Cfh No.1 Trustee Limited
Level 2, 1 College Hill
Devo Trustee (2013) Limited
Level 3, 16 College Hill
Eda Trustee Limited
Level 3, 16 College Hill
Flying Mango Trustees Limited
Level 3, 16 College Hill
Witsend Trustee Company Limited
C/ - Kplegal, 31 Spring Street