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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Fox, Linda Irene |
Takapuna Auckland 0622 New Zealand |
19 Jan 2015 - |
Director | Carson, Matthew Langley |
Parnell Auckland 1052 New Zealand |
19 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carson Fox Legal 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 | |
Entity | Ccf Legal Limited Shareholder NZBN: 9429036841554 Company Number: 1149503 |
04 Aug 2004 - 13 May 2014 | |
Individual | Bradley, Christopher Charles Granville |
Auckland Central Auckland 1010 New Zealand |
19 Jan 2015 - 16 Apr 2021 |
Entity | Ccf Legal Limited Shareholder NZBN: 9429036841554 Company Number: 1149503 |
04 Aug 2004 - 13 May 2014 | |
Entity | Carson Fox Bradley Limited Shareholder NZBN: 9429030301702 Company Number: 4364558 |
13 May 2014 - 19 Jan 2015 |
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
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