Shortcuts

Halcyon Trustees Limited

Type: NZ Limited Company (Ltd)
9429032560794
NZBN
2172490
Company Number
Registered
Company Status
Current address
Level 8 Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Dec 2016

Halcyon Trustees Limited, a registered company, was incorporated on 16 Sep 2008. 9429032560794 is the business number it was issued. The company has been run by 9 directors: Leon Carl Keen - an active director whose contract began on 17 Jul 2013,
Roger John Thompson - an active director whose contract began on 11 Feb 2016,
Nicolaas James Den Heijer - an active director whose contract began on 11 Feb 2016,
Timothy Robert Urquhart - an inactive director whose contract began on 17 Jul 2013 and was terminated on 18 Jan 2018,
Geoffrey Peter Cone - an inactive director whose contract began on 16 Sep 2008 and was terminated on 11 Feb 2016.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Level 8 Aig Building, 41 Shortland Street, Auckland, 1010 (category: registered, physical).
Halcyon Trustees Limited had been using Level 13, Dla Piper Tower, 205 Queen St, Auckland as their physical address up to 06 Dec 2016.
One entity controls all company shares (exactly 100 shares) - Bentleys Auckland Nominees Limited - located at 1010, 41 Shortland Street, Auckland.

Addresses

Previous addresses

Address: Level 13, Dla Piper Tower, 205 Queen St, Auckland, 1010 New Zealand

Physical & registered address used from 02 Mar 2016 to 06 Dec 2016

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 10 Nov 2014 to 02 Mar 2016

Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 30 Jun 2014 to 10 Nov 2014

Address: Level 3, 280 Parnell Road, Parnell, Auckland 1052 New Zealand

Registered & physical address used from 16 Sep 2008 to 30 Jun 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Bentleys Auckland Nominees Limited
Shareholder NZBN: 9429041356920
41 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rathbone Nominees Limited
Shareholder NZBN: 9429035035411
Company Number: 1586488
Entity Hlss Nominees Limited
Shareholder NZBN: 9429041796856
Company Number: 5723809
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Entity New Zealand Trustees Limited
Shareholder NZBN: 9429036803293
Company Number: 1156533
Entity Hlss Nominees Limited
Shareholder NZBN: 9429041796856
Company Number: 5723809
Entity Rathbone Nominees Limited
Shareholder NZBN: 9429035035411
Company Number: 1586488
Directors

Leon Carl Keen - Director

Appointment date: 17 Jul 2013

Address: Zurich, 8032 Switzerland

Address used since 29 Nov 2023

Address: Zurich, 8032 Switzerland

Address used since 22 Sep 2022

Address: Zurich, 8032 Switzerland

Address used since 21 Sep 2021

Address: Zurich, 8044 Switzerland

Address used since 01 Apr 2017


Roger John Thompson - Director

Appointment date: 11 Feb 2016

Address: Auckland, 1010 New Zealand

Address used since 28 Nov 2016

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 27 Aug 2018


Nicolaas James Den Heijer - Director

Appointment date: 11 Feb 2016

Address: Auckland City, Auckland, 1010 New Zealand

Address used since 23 Jul 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 05 Jul 2016


Timothy Robert Urquhart - Director (Inactive)

Appointment date: 17 Jul 2013

Termination date: 18 Jan 2018

Address: Lachen, 8853 Switzerland

Address used since 17 Jul 2013


Geoffrey Peter Cone - Director (Inactive)

Appointment date: 16 Sep 2008

Termination date: 11 Feb 2016

Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay

Address used since 16 Oct 2014


Claire Judith Cooke - Director (Inactive)

Appointment date: 17 Jul 2013

Termination date: 11 Feb 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 06 Aug 2015


Karen Anne Marshall - Director (Inactive)

Appointment date: 22 Aug 2014

Termination date: 11 Feb 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 22 Aug 2014


Grant Erle Osborn-smith - Director (Inactive)

Appointment date: 17 Jul 2013

Termination date: 20 Aug 2014

Address: Hagendorn, Cham, 6332 Switzerland

Address used since 17 Jul 2013


Marc Alexander Renggli - Director (Inactive)

Appointment date: 17 Jul 2013

Termination date: 28 May 2014

Address: Lucerne, 6004 Switzerland

Address used since 17 Jul 2013

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13