Shortcuts

Hauraki Trustee Services (2014) Limited

Type: NZ Limited Company (Ltd)
9429035244851
NZBN
1542735
Company Number
Registered
Company Status
Current address
41 Dockside Lane
Quay Park
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Aug 2015

Hauraki Trustee Services (2014) Limited, a registered company, was started on 04 Aug 2004. 9429035244851 is the New Zealand Business Number it was issued. The company has been managed by 6 directors: Linda Irene Fox - an active director whose contract started on 04 Aug 2004,
Matthew Langley Carson - an active director whose contract started on 04 Aug 2004,
Jillian Margaret Parker - an active director whose contract started on 31 Jan 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.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 41 Dockside Lane, Quay Park, Auckland, 1010 (types include: registered, physical).
Hauraki Trustee Services (2014) Limited had been using C/- Carson Fox Bradley Limited, 39 Dockside Lane, Quay Park, Auckland as their physical address up until 05 Aug 2015.
Past names for this company, as we identified at BizDb, included: from 04 Aug 2004 to 02 Apr 2014 they were called Hauraki Trustee Services Limited.
All shares (1 share exactly) are in the hands of a single group consisting of 2 entities, namely:
Fox, Linda Irene (a director) located at Takapuna, Auckland postcode 0622,
Carson, Matthew Langley (a director) located at Parnell, Auckland postcode 1052.

Addresses

Previous addresses

Address: C/- Carson Fox Bradley Limited, 39 Dockside Lane, Quay Park, Auckland, 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

Physical address used from 26 May 2009 to 20 May 2014

Address: C/-carson Fox Legal, 39 Dockside Lane, Quay Park, Auckland New Zealand

Registered address used from 26 May 2009 to 20 May 2014

Address: C/-carson & Co Law, 39 Dockside Lane, Parnell, Auckland

Registered address used from 28 Jan 2009 to 26 May 2009

Address: C/-carson & Co, 39 Dockside Lane, Parnell, Auckland

Physical address used from 28 Jan 2009 to 26 May 2009

Address: C/-carson & Co, Level 4, 34 Mahuhu Crescent, Parnell

Registered & physical address used from 02 Jun 2005 to 28 Jan 2009

Address: Level 4, 34 Mahuhu Crescent, Parnell, Auckland

Physical & registered address used from 04 Aug 2004 to 02 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 02 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Fox, Linda Irene Takapuna
Auckland
0622
New Zealand
Director Carson, Matthew Langley Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Carson Fox Legal Limited
Shareholder NZBN: 9429030301702
Company Number: 4364558
Entity Carson Fox Bradley Limited
Shareholder NZBN: 9429030301702
Company Number: 4364558
Entity Ccf Legal Limited
Shareholder NZBN: 9429036841554
Company Number: 1149503
Individual Bradley, Christopher Charles Granville Auckland Central
Auckland
1010
New Zealand
Entity Ccf Legal Limited
Shareholder NZBN: 9429036841554
Company Number: 1149503
Entity Carson Fox Bradley Limited
Shareholder NZBN: 9429030301702
Company Number: 4364558
Directors

Linda Irene Fox - Director

Appointment date: 04 Aug 2004

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 25 Mar 2024

Address: Belmont, Auckland, 0622 New Zealand

Address used since 28 Jul 2015


Matthew Langley Carson - Director

Appointment date: 04 Aug 2004

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Nov 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Feb 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 04 Aug 2004

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 10 May 2019


Jillian Margaret Parker - Director

Appointment date: 31 Jan 2008

Address: Parnell, Auckland, 1010 New Zealand

Address used since 27 Nov 2015


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


Jennifer Stenning - Director (Inactive)

Appointment date: 04 Aug 2004

Termination date: 01 Feb 2008

Address: Royal Oak, Auckland,

Address used since 04 Aug 2004

Nearby companies