Uhy Hn Trustees (2013) Limited was started on 04 Oct 2012 and issued an NZ business number of 9429030489646. This registered LTD company has been run by 11 directors: Sungesh Sachindra Singh - an active director whose contract started on 23 Nov 2012,
Mark Daniel Foster - an active director whose contract started on 23 Nov 2012,
Andrew John Scott - an active director whose contract started on 01 Apr 2017,
Erin Heather Gibson - an active director whose contract started on 31 Mar 2022,
Emma Mary Simpson - an active director whose contract started on 31 Mar 2023.
According to our database (updated on 17 Feb 2024), the company filed 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (types include: physical, registered).
BizDb identified old names for the company: from 03 Oct 2012 to 23 Nov 2012 they were called Kalm Property Holdings Limited.
A total of 180 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 36 shares are held by 1 entity, namely:
Simpson, Emma Mary (an individual) located at Torbay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 36 shares) and includes
Gibson, Erin Heather - located at Kumeu, Auckland.
The 3rd share allocation (36 shares, 20%) belongs to 1 entity, namely:
Scott, Andrew John, located at Henderson, Auckland (a director). Uhy Hn Trustees (2013) Limited has been categorised as "Trustee service" (ANZSIC K641965).
Basic Financial info
Total number of Shares: 180
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Individual | Simpson, Emma Mary |
Torbay Auckland 0630 New Zealand |
04 Apr 2023 - |
Shares Allocation #2 Number of Shares: 36 | |||
Individual | Gibson, Erin Heather |
Kumeu Auckland 0810 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 36 | |||
Director | Scott, Andrew John |
Henderson Auckland 0612 New Zealand |
20 Apr 2017 - |
Shares Allocation #4 Number of Shares: 36 | |||
Director | Singh, Sungesh Sachindra |
West Harbour Auckland 0618 New Zealand |
29 Nov 2012 - |
Shares Allocation #5 Number of Shares: 36 | |||
Director | Foster, Mark Daniel |
Rd 1 South Head 0874 New Zealand |
29 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brownlee, Grant Maxwell |
Whenuapai Auckland 0618 New Zealand |
29 Nov 2012 - 04 Apr 2023 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland 1025 New Zealand |
29 Nov 2012 - 20 Apr 2017 |
Individual | Griffiths, Mervyn Russell |
West Harbour Auckland 0618 New Zealand |
04 Oct 2012 - 05 Nov 2012 |
Individual | Griffiths, Karen Lee |
West Harbour Auckland 0618 New Zealand |
04 Oct 2012 - 05 Nov 2012 |
Individual | Tizard, Kerry James |
Parnell Auckland 1052 New Zealand |
29 Nov 2012 - 01 Apr 2022 |
Individual | Ballard, John Kenneth |
Mt Eden Auckland 1025 New Zealand |
05 Nov 2012 - 29 May 2014 |
Director | Karen Lee Griffiths |
West Harbour Auckland 0618 New Zealand |
04 Oct 2012 - 05 Nov 2012 |
Director | Mervyn Russell Griffiths |
West Harbour Auckland 0618 New Zealand |
04 Oct 2012 - 05 Nov 2012 |
Director | Timothy Grant Livingstone |
Sandringham Auckland 1025 New Zealand |
29 Nov 2012 - 20 Apr 2017 |
Sungesh Sachindra Singh - Director
Appointment date: 23 Nov 2012
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 29 Jan 2016
Mark Daniel Foster - Director
Appointment date: 23 Nov 2012
Address: Rd 1, South Head, 0874 New Zealand
Address used since 01 May 2018
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 23 Nov 2012
Andrew John Scott - Director
Appointment date: 01 Apr 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2017
Erin Heather Gibson - Director
Appointment date: 31 Mar 2022
Address: Kumeu, Auckland, 0810 New Zealand
Address used since 31 Mar 2022
Emma Mary Simpson - Director
Appointment date: 31 Mar 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 31 Mar 2023
Grant Maxwell Brownlee - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 31 Mar 2023
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 May 2015
Kerry James Tizard - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 31 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Sep 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 02 Sep 2013
Timothy Grant Livingstone - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 01 Apr 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 23 Nov 2012
John Kenneth Ballard - Director (Inactive)
Appointment date: 05 Nov 2012
Termination date: 05 May 2014
Address: Mt Eden, Auckland, 1025 New Zealand
Address used since 05 Nov 2012
Karen Lee Griffiths - Director (Inactive)
Appointment date: 04 Oct 2012
Termination date: 05 Nov 2012
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 04 Oct 2012
Mervyn Russell Griffiths - Director (Inactive)
Appointment date: 04 Oct 2012
Termination date: 05 Nov 2012
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 04 Oct 2012
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street
Arsm Trustee Company Limited
22 Catherine Street
Jujnovich Trustee Company No.1 Limited
22 Catherine Street
North Star Trustees Limited
22 Catherine Street
Pohutukawa Cove Trustees Limited
22 Catherine Street
Toheroa Trustee Limited
22 Catherine Street
Uhy Hn Trustees (2014) Limited
22 Catherine Street