Hg Independent Trustees Limited, a registered company, was launched on 07 Oct 2011. 9429030923072 is the NZ business identifier it was issued. "Business administrative service" (business classification N729110) is how the company has been categorised. The company has been run by 4 directors: Richard Wallace Herbert - an active director whose contract started on 05 Jan 2021,
Susan Nanette Herbert - an active director whose contract started on 05 Jan 2021,
Rodney Paul Clarke - an inactive director whose contract started on 07 Aug 2015 and was terminated on 25 Feb 2021,
Stephen John Davies - an inactive director whose contract started on 07 Oct 2011 and was terminated on 05 Sep 2015.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 15 Mercari Way, Albany, Auckland, 0632 (types include: postal, office).
Hg Independent Trustees Limited had been using 19 Mauranui Avenue, Epsom, Auckland as their registered address up to 17 Sep 2015.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Herbert, Susan Nanette (a director) located at Coatesville, Auckland postcode 0752,
Herbert, Richard Wallace (a director) located at Coatesville, Auckland postcode 0752.
Principal place of activity
15 Mercari Way, Albany, Auckland, 0632 New Zealand
Previous address
Address #1: 19 Mauranui Avenue, Epsom, Auckland, 1051 New Zealand
Registered & physical address used from 07 Oct 2011 to 17 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Herbert, Susan Nanette |
Coatesville Auckland 0752 New Zealand |
17 Feb 2021 - |
Director | Herbert, Richard Wallace |
Coatesville Auckland 0752 New Zealand |
17 Feb 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Stephen John |
Parnell Auckland 1052 New Zealand |
07 Oct 2011 - 09 Sep 2015 |
Individual | Clarke, Rodney Paul |
Takapuna Auckland 0622 New Zealand |
09 Sep 2015 - 17 Feb 2021 |
Director | Rodney Paul Clarke |
Takapuna Auckland 0622 New Zealand |
09 Sep 2015 - 17 Feb 2021 |
Director | Stephen John Davies |
Parnell Auckland 1052 New Zealand |
07 Oct 2011 - 09 Sep 2015 |
Richard Wallace Herbert - Director
Appointment date: 05 Jan 2021
Address: Coatesville, Auckland, 0752 New Zealand
Address used since 05 Jan 2021
Susan Nanette Herbert - Director
Appointment date: 05 Jan 2021
Address: Coatesville, Auckland, 0752 New Zealand
Address used since 05 Jan 2021
Rodney Paul Clarke - Director (Inactive)
Appointment date: 07 Aug 2015
Termination date: 25 Feb 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 07 Aug 2015
Stephen John Davies - Director (Inactive)
Appointment date: 07 Oct 2011
Termination date: 05 Sep 2015
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Mar 2015
Cooper Architecture Limited
Suite 1, 15 Mercari Way
Ecogis Limited
Suite 1, 15 Mercari Way
Andy Douglas Design & Build Limited
15 Mercari Way
Rattle The Cage Limited
15 Mercari Way
Meurant International Group Limited
15 Mercari Way
North Pavescapes Limited
15 Mercari Way
Catesby Investments Limited
17c Corinthian Drive
Jacobs Administration And Financial Management Services Limited
20 Excelsa Place
Louvretec International Limited
5 William Laurie Place
Olcra Managed Services Limited
5 William Laurie Place
Sunpeaks Trustees Limited
5-7 Corinthian Drive
Willis Electronics Limited
Unit D