Hjv Trustee Limited, a registered company, was incorporated on 02 Apr 2012. 9429030730359 is the number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company is categorised. This company has been run by 2 directors: Victor Chin Keat Soh - an active director whose contract started on 02 Apr 2012,
Jenny Soh - an active director whose contract started on 02 Apr 2012.
Updated on 09 Jun 2025, our database contains detailed information about 1 address: 17 Helen Place, Halswell, Christchurch, 8025 (types include: registered, physical).
Hjv Trustee Limited had been using 5 Junction Street, Fairfield, Lower Hutt as their registered address up to 09 Nov 2021.
One entity owns all company shares (exactly 1 share) - Soh, Victor Chin Keat - located at 8025, Halswell, Christchurch.
Previous addresses
Address #1: 5 Junction Street, Fairfield, Lower Hutt, 5011 New Zealand
Registered & physical address used from 15 Oct 2018 to 09 Nov 2021
Address #2: 5 Junction Street, Fairfield, Lower Hutt, 5011 New Zealand
Physical address used from 24 Jun 2015 to 15 Oct 2018
Address #3: 8 Wiremu Street, Mount Eden, Auckland, 1041 New Zealand
Registered address used from 24 Jun 2015 to 15 Oct 2018
Address #4: 117 Te Wharau Drive, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 02 Apr 2012 to 24 Jun 2015
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Individual | Soh, Victor Chin Keat |
Halswell Christchurch 8025 New Zealand |
02 Apr 2012 - |
Victor Chin Keat Soh - Director
Appointment date: 02 Apr 2012
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 04 Sep 2024
Address: Paraparaumu, Wellington, 5032 New Zealand
Address used since 03 Jun 2022
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 16 Jun 2015
Jenny Soh - Director
Appointment date: 02 Apr 2012
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 04 Sep 2024
Address: Paraparaumu, Wellington, 5032 New Zealand
Address used since 03 Jun 2022
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 16 Jun 2015
Amy Trading Limited
6 Wiremu Street
Stephen & Danirea Limited
13 Wiremu Street
Okashi House (nz) Limited
577 Dominion Road
Kp Electrical Limited
9 Wiremu Street
Scorpian Holdings Limited
9 Wiremu Street
One Six Eight Limited
9 Wiremu Street
Hartings (1998) Limited
5 Herbert Road
I-gan Solutions Limited
84 Halesowen Avenue
J & A Family Trustees Limited
298 Sandringham Road
Monolithic Baby Investments Limited
18 Truro Road
Pwt Holdings Trustee Limited
8 Telford Ave
Vidani Enterprise Limited
44 Tennyson Street