Shortcuts

Hauraki Trustee Services (2003) Limited

Type: NZ Limited Company (Ltd)
9429035737469
NZBN
1412639
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
41 Dockside Lane
Quay Park
Auckland 1010
New Zealand
Registered & physical & service address used since 04 Aug 2015

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
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
Director Carson, Matthew Langley Remuera
Auckland
1050
New Zealand
Entity Carson Fox Legal Limited
Shareholder NZBN: 9429030301702
Company Number: 4364558
Individual Bradley, Christopher Charles Granville Auckland Central
Auckland
1010
New Zealand
Entity Carson Fox Bradley Limited
Shareholder NZBN: 9429030301702
Company Number: 4364558
Entity Ccf Legal Limited
Shareholder NZBN: 9429036841554
Company Number: 1149503
Entity Ccf Legal Limited
Shareholder NZBN: 9429036841554
Company Number: 1149503
Entity Carson Fox Bradley Limited
Shareholder NZBN: 9429030301702
Company Number: 4364558
Director Fox, Linda Irene Belmont
North Shore City
0622
New Zealand
Directors

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

Nearby companies