Huron Custodians Limited, a registered company, was launched on 17 Jul 2013. 9429030136205 is the business number it was issued. The company has been supervised by 8 directors: Michelle Malcolm - an active director whose contract started on 28 Jan 2015,
Philip James Mulvey - an active director whose contract started on 11 Oct 2017,
Grant Watson Mccurrach - an active director whose contract started on 15 Nov 2017,
Amy Elizabeth Sharrock - an active director whose contract started on 09 Sep 2022,
Paul William Moodie - an inactive director whose contract started on 11 Oct 2017 and was terminated on 22 Feb 2019.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Huron Custodians Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 10 Jul 2019.
One entity controls all company shares (exactly 100 shares) - Gold Trustees Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 24 Apr 2019 to 10 Jul 2019
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jul 2014 to 24 Apr 2019
Address #3: Whk, Level 6, 51-53 Shortland St, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jul 2013 to 15 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gold Trustees Limited Shareholder NZBN: 9429034235256 |
Auckland Central Auckland 1010 New Zealand |
17 Jul 2013 - |
Ultimate Holding Company
Michelle Malcolm - Director
Appointment date: 28 Jan 2015
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 28 Jan 2015
Philip James Mulvey - Director
Appointment date: 11 Oct 2017
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 05 Feb 2021
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 11 Oct 2017
Grant Watson Mccurrach - Director
Appointment date: 15 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Nov 2017
Amy Elizabeth Sharrock - Director
Appointment date: 09 Sep 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 09 Sep 2022
Paul William Moodie - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 22 Feb 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Oct 2017
Glen David Gernhoefer - Director (Inactive)
Appointment date: 17 Jul 2013
Termination date: 30 Nov 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Jul 2013
Geoffrey Donald Campbell Walker - Director (Inactive)
Appointment date: 17 Jul 2013
Termination date: 30 Nov 2017
Address: Devonport, Auckland, 0624 New Zealand
Address used since 17 Jul 2013
Aaron Douglas Walsh - Director (Inactive)
Appointment date: 17 Jul 2013
Termination date: 18 Dec 2014
Address: Level 29, 188 Quay Street, Auckland, 1010 New Zealand
Address used since 14 Jul 2014
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street