Hauraki Nominees Limited was registered on 14 Feb 2008 and issued a New Zealand Business Number of 9429032901979. The registered LTD company has been supervised by 5 directors: Linda Irene Fox - an active director whose contract started on 14 Feb 2008,
Jillian Margaret Parker - an active director whose contract started on 14 Feb 2008,
Matthew Langley Carson - an active director whose contract started on 14 Feb 2008,
Peter Chin Hui Liao - an active director whose contract started on 29 Aug 2019,
Christopher Charles Granville Bradley - an inactive director whose contract started on 02 Jul 2014 and was terminated on 13 Apr 2021.
As stated in BizDb's data (last updated on 15 May 2022), this company filed 1 address: 41Dockside Lane, Quay Park, Auckland, 1010 (category: registered, physical).
Until 05 Aug 2015, Hauraki Nominees Limited had been using C/- Carson Fox Bradley Limited, 39 Dockside Lane, Quay Park, Auckland City as their physical address.
A total of 1 share is issued to 1 group (2 shareholders in total). As far as the first group is concerned, 1 share is held by 2 entities, namely:
Linda Fox (a director) located at Belmont, North Shore City postcode 0622,
Matthew Carson (a director) located at Oneroa, Waiheke Island postcode 1081.
Previous addresses
Address: C/- Carson Fox Bradley Limited, 39 Dockside Lane, Quay Park, Auckland City, 1010 New Zealand
Physical & registered address used from 20 May 2014 to 05 Aug 2015
Address: C/-carson Fox Legal, 39 Dockside Lane, Quay Park, Auckland City New Zealand
Registered address used from 10 Dec 2009 to 20 May 2014
Address: 39 Dockside Lane, Quay Park, Auckland City
Registered address used from 19 May 2009 to 10 Dec 2009
Address: C/-carson Fox Legal, 39 Dockside Lane, Quay Park, Auckland City New Zealand
Physical address used from 19 May 2009 to 20 May 2014
Address: C/-carson & Co Law, 39 Dockside Lane, Parnell, Auckland
Physical & registered address used from 28 Jan 2009 to 19 May 2009
Address: C/-carson & Co Law, Level 4, 34 Mahuhu Crescent, Parnell, Auckland
Registered & physical address used from 14 Feb 2008 to 28 Jan 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: May
Annual return last filed: 28 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Linda Irene Fox |
Belmont North Shore City 0622 New Zealand |
19 Jan 2015 - |
Director | Matthew Langley Carson |
Oneroa Waiheke Island 1081 New Zealand |
19 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christopher Charles Granville Bradley |
Auckland Central Auckland 1010 New Zealand |
19 Jan 2015 - 16 Apr 2021 |
Director | Linda Irene Fox |
Belmont North Shore City 0622 New Zealand |
10 Nov 2010 - 13 May 2014 |
Entity | Ccf Legal Limited Shareholder NZBN: 9429036841554 Company Number: 1149503 |
14 Feb 2008 - 10 Nov 2010 | |
Entity | Ccf Legal Limited Shareholder NZBN: 9429036841554 Company Number: 1149503 |
14 Feb 2008 - 10 Nov 2010 | |
Director | Matthew Langley Carson |
Remuera Auckland 1050 New Zealand |
10 Nov 2010 - 13 May 2014 |
Entity | Carson Fox Bradley Limited Shareholder NZBN: 9429030301702 Company Number: 4364558 |
13 May 2014 - 19 Jan 2015 | |
Entity | Carson Fox Bradley Limited Shareholder NZBN: 9429030301702 Company Number: 4364558 |
13 May 2014 - 19 Jan 2015 |
Linda Irene Fox - Director
Appointment date: 14 Feb 2008
Address: Belmont, Auckland, 0622 New Zealand
Address used since 28 Jul 2015
Jillian Margaret Parker - Director
Appointment date: 14 Feb 2008
Address: Parnell, Auckland, 1010 New Zealand
Address used since 27 Nov 2015
Matthew Langley Carson - Director
Appointment date: 14 Feb 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Feb 2008
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 10 May 2019
Peter Chin Hui Liao - Director
Appointment date: 29 Aug 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Aug 2019
Christopher Charles Granville Bradley - Director (Inactive)
Appointment date: 02 Jul 2014
Termination date: 13 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Nov 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 02 Jul 2014
Tarawera Lodge Holdings Limited
41 Dockside Lane
Civil Litigation Software Limited
41 Dockside Lane
A J Clare Trustee Company Limited
41 Dockside Lane
Sak Trustee Limited
41 Dockside Lane
Hauraki Trustee Services (2013) Limited
41 Dockside Lane
Carson Fox Legal Limited
41 Dockside Lane