Shortcuts

Uhy Hn Trustees (2013) Limited

Type: NZ Limited Company (Ltd)
9429030489646
NZBN
4044318
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 04 Oct 2012

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).

Financial Data

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
Shares Allocation #1 Number of Shares: 36
Individual Simpson, Emma Mary Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 36
Individual Gibson, Erin Heather Kumeu
Auckland
0810
New Zealand
Shares Allocation #3 Number of Shares: 36
Director Scott, Andrew John Henderson
Auckland
0612
New Zealand
Shares Allocation #4 Number of Shares: 36
Director Singh, Sungesh Sachindra West Harbour
Auckland
0618
New Zealand
Shares Allocation #5 Number of Shares: 36
Director Foster, Mark Daniel Rd 1
South Head
0874
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brownlee, Grant Maxwell Whenuapai
Auckland
0618
New Zealand
Individual Livingstone, Timothy Grant Sandringham
Auckland
1025
New Zealand
Individual Griffiths, Mervyn Russell West Harbour
Auckland
0618
New Zealand
Individual Griffiths, Karen Lee West Harbour
Auckland
0618
New Zealand
Individual Tizard, Kerry James Parnell
Auckland
1052
New Zealand
Individual Ballard, John Kenneth Mt Eden
Auckland
1025
New Zealand
Director Karen Lee Griffiths West Harbour
Auckland
0618
New Zealand
Director Mervyn Russell Griffiths West Harbour
Auckland
0618
New Zealand
Director Timothy Grant Livingstone Sandringham
Auckland
1025
New Zealand
Directors

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

Nearby companies

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

Similar companies

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