Shortcuts

Hughes Trustees Limited

Type: NZ Limited Company (Ltd)
9429030463769
NZBN
4077478
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
9 Glen Dene Crescent
Wanaka
Wanaka 9305
New Zealand
Registered & physical & service address used since 10 Aug 2022

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Hughes, Lachlan James 13 Al Raddi Street
Dubai

United Arab Emirates

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hughes, Daniel Jackson
Directors

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

Similar companies

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