Hauraki Trustee Services (2003) Limited was launched on 30 Sep 2003 and issued a business number of 9429035737469. This registered LTD company has been run by 7 directors: Matthew Langley Carson - an active director whose contract began on 30 Sep 2003,
Linda Irene Fox - an active director whose contract began on 30 Sep 2003,
Jillian Margaret Parker - an active director whose contract began on 31 Jan 2008,
Peter Chin Hui Liao - an active director whose contract began on 29 Aug 2019,
Christopher Charles Granville Bradley - an inactive director whose contract began on 02 Jul 2014 and was terminated on 13 Apr 2021.
According to BizDb's information (updated on 22 Apr 2024), this company registered 1 address: 41 Dockside Lane, Quay Park, Auckland, 1010 (type: registered, physical).
Up until 04 Aug 2015, Hauraki Trustee Services (2003) Limited had been using C/-Carson Fox Legal, 39 Dockside Lane, Quba Building, Auckland as their registered address.
A total of 1 share is allocated to 1 group (2 shareholders in total). In the first group, 1 share is held by 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. Hauraki Trustee Services (2003) Limited is classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: C/-carson Fox Legal, 39 Dockside Lane, Quba Building, Auckland New Zealand
Registered & physical address used from 29 Sep 2009 to 04 Aug 2015
Address: C/-carson & Co Law, 39 Dockside Lane, Parnell, Auckland
Registered address used from 28 Jan 2009 to 29 Sep 2009
Address: C/-carson & Co, 39 Dockside Lane, Parnell, Auckland
Physical address used from 28 Jan 2009 to 29 Sep 2009
Address: C/-carson & Co, Level 4, East On Quay, 34 Mahuhu Crescent, Parnell, Auckland
Physical & registered address used from 12 Sep 2005 to 28 Jan 2009
Address: Level 4, 34 Mahuhu Crescent, Parnell, Auckland
Registered & physical address used from 30 Sep 2003 to 12 Sep 2005
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 25 Sep 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 |
09 Oct 2015 - |
Director | Carson, Matthew Langley |
Parnell Auckland 1052 New Zealand |
09 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Carson, Matthew Langley |
Remuera Auckland 1050 New Zealand |
10 Nov 2010 - 13 May 2014 |
Entity | Carson Fox Legal Limited Shareholder NZBN: 9429030301702 Company Number: 4364558 |
13 May 2014 - 09 Oct 2015 | |
Individual | Bradley, Christopher Charles Granville |
Auckland Central Auckland 1010 New Zealand |
09 Oct 2015 - 16 Apr 2021 |
Entity | Carson Fox Bradley Limited Shareholder NZBN: 9429030301702 Company Number: 4364558 |
13 May 2014 - 09 Oct 2015 | |
Entity | Ccf Legal Limited Shareholder NZBN: 9429036841554 Company Number: 1149503 |
30 Sep 2003 - 10 Nov 2010 | |
Entity | Ccf Legal Limited Shareholder NZBN: 9429036841554 Company Number: 1149503 |
30 Sep 2003 - 10 Nov 2010 | |
Entity | Carson Fox Bradley Limited Shareholder NZBN: 9429030301702 Company Number: 4364558 |
13 May 2014 - 09 Oct 2015 | |
Director | Fox, Linda Irene |
Belmont North Shore City 0622 New Zealand |
10 Nov 2010 - 13 May 2014 |
Matthew Langley Carson - Director
Appointment date: 30 Sep 2003
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: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 10 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Sep 2009
Linda Irene Fox - Director
Appointment date: 30 Sep 2003
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 25 Mar 2024
Address: Belmont, North Shore City, 0622 New Zealand
Address used since 22 Sep 2009
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: Stonefields, Auckland, 1072 New Zealand
Address used since 17 Feb 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Nov 2018
Jennifer Stenning - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 01 Feb 2008
Address: Royal Oak, Auckland,
Address used since 30 Sep 2003
Clive Robert Carter - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 13 Aug 2004
Address: Freemans Bay, Auckland,
Address used since 30 Sep 2003
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
A J Clare Trustee Company Limited
41 Dockside Lane
Hauraki Trustee Services (2005) Limited
41 Dockside Lane
Hauraki Trustee Services (2012) Limited
41 Dockside Lane
Hauraki Trustee Services (2013) Limited
41 Dockside Lane
Hauraki Trustee Services (2023) Limited
41 Dockside Lane
Occleshaw Trustee Company Limited
41 Dockside Lane