Shortcuts

St Andrew Hewitt Trust Limited

Type: NZ Limited Company (Ltd)
9429034066270
NZBN
1827115
Company Number
Registered
Company Status
Current address
Level 1, 60-64 Upper Queen Street
Eden Terrace
Auckland 1010
New Zealand
Physical & registered & service address used since 04 Jul 2013

St Andrew Hewitt Trust Limited was registered on 06 Jun 2006 and issued an NZ business number of 9429034066270. This registered LTD company has been managed by 12 directors: Paul Ronald James Gillett - an active director whose contract started on 16 Nov 2015,
Bruce Robert Mcleod - an active director whose contract started on 16 Nov 2015,
Bryan Roderick Collings - an active director whose contract started on 16 Nov 2015,
Ronald Kenneth Mair - an inactive director whose contract started on 13 Apr 2011 and was terminated on 31 Mar 2020,
Carrick James Cory Brown - an inactive director whose contract started on 16 Nov 2015 and was terminated on 31 Mar 2020.
According to BizDb's database (updated on 26 Apr 2024), the company filed 1 address: Level 1, 60-64 Upper Queen Street, Eden Terrace, Auckland, 1010 (category: physical, registered).
Up until 04 Jul 2013, St Andrew Hewitt Trust Limited had been using C/-Tvr Chartered Accountants Ltd, Level 2, 60-64 Upper Queen Street, Newton, Auckland as their registered address.
A total of 15 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Mcleod, Bruce Robert (an individual) located at Epsom, Auckland postcode 1023.
The second group consists of 1 shareholder, holds 33.33 per cent shares (exactly 5 shares) and includes
Collings, Bryan Roderick - located at Glen Eden, Auckland.
The next share allocation (5 shares, 33.33%) belongs to 1 entity, namely:
Gillett, Paul, located at New Lynn, Auckland (an individual).

Addresses

Previous addresses

Address: C/-tvr Chartered Accountants Ltd, Level 2, 60-64 Upper Queen Street, Newton, Auckland New Zealand

Registered & physical address used from 02 Nov 2007 to 04 Jul 2013

Address: 1st Floor, 77 St George Street, Papatoetoe, Auckland

Registered & physical address used from 06 Jun 2006 to 02 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 15

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Mcleod, Bruce Robert Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 5
Director Collings, Bryan Roderick Glen Eden
Auckland
0602
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Gillett, Paul New Lynn
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharp, Donald Macintosh Half Moon Bay
Manukau
2012
New Zealand
Individual Brown, Carrick James Cory Epsom
Auckland
1023
New Zealand
Individual Brimming, John William Takanini
Takanini
2112
New Zealand
Individual Mair, Ronald Kenneth Chatswood
North Shore City
0626
New Zealand
Individual Menon, Premnath Three Kings
Auckland
1042
New Zealand
Individual Cathcart, Stewart Richard Glendowie
Auckland
1071
New Zealand
Directors

Paul Ronald James Gillett - Director

Appointment date: 16 Nov 2015

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 16 Nov 2015


Bruce Robert Mcleod - Director

Appointment date: 16 Nov 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Nov 2015


Bryan Roderick Collings - Director

Appointment date: 16 Nov 2015

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 16 Nov 2015


Ronald Kenneth Mair - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 31 Mar 2020

Address: Chatswood, North Shore City, 0626 New Zealand

Address used since 13 Apr 2011


Carrick James Cory Brown - Director (Inactive)

Appointment date: 16 Nov 2015

Termination date: 31 Mar 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 16 Nov 2015


Stewart Richard Cathcart - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 23 May 2016

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 13 Apr 2011


Donald Macintosh Sharp - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 20 Apr 2015

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 13 Apr 2011


Premnath Menon - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 01 Jun 2013

Address: Three Kings, Auckland, 1042 New Zealand

Address used since 13 Apr 2011


John William Brimming - Director (Inactive)

Appointment date: 13 Apr 2011

Termination date: 01 Jun 2013

Address: Takanini, Takanini, 2112 New Zealand

Address used since 01 May 2012


Henry Mccutcheon - Director (Inactive)

Appointment date: 06 Jun 2006

Termination date: 12 May 2011

Address: Pakuranga Heights, Manukau, 2010 New Zealand

Address used since 12 May 2010


Bryan Roderick Collings - Director (Inactive)

Appointment date: 06 Jun 2006

Termination date: 12 May 2011

Address: Glen Eden, Waitakere, 0602 New Zealand

Address used since 12 May 2010


Carrick James Cory Brown - Director (Inactive)

Appointment date: 06 Jun 2006

Termination date: 11 May 2011

Address: Mt Eden, Auckland 1023,

Address used since 01 May 2010

Nearby companies

Jpresources Limited
Level 1 3/322 New North Road

Triplics Limited
Level 1, 221 Symonds Street

Notable Pictures Limited
Level 1 3/322 New North Road

Avanza Limited
Level 3, 143 Newton Road

North View Properties Limited
Level 1, 60-64 Upper Queen Street

Hollier Construction Limited
Level 1, 60-64 Upper Queen Street