Hayes Knight Albany Trustees Limited, a registered company, was registered on 13 Dec 2001. 9429036672127 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Joseph Richard Tristan Dean - an active director whose contract started on 13 Dec 2001,
Scott Dean Travis - an active director whose contract started on 14 Oct 2010,
Philip John Watkins Barlow - an active director whose contract started on 27 Jun 2013,
Brendon Paul Cutler - an inactive director whose contract started on 27 Jun 2013 and was terminated on 26 May 2020,
Matthew Graeme Bellingham - an inactive director whose contract started on 13 Dec 2001 and was terminated on 05 Aug 2012.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 (category: registered, physical).
Hayes Knight Albany Trustees Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address until 28 Apr 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 07 Sep 2016 to 28 Apr 2021
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 11 Sep 2012 to 07 Sep 2016
Address: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 06 May 2008 to 11 Sep 2012
Address: C/o Hayes Knight Nz Ltd, Unit 1, 100 Bush Road, Albany, Auckland
Registered & physical address used from 20 Feb 2002 to 06 May 2008
Address: 100 Bush Road, Albany, Auckland
Registered & physical address used from 13 Dec 2001 to 20 Feb 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Travis, Scott Dean |
Manly Whangaparaoa 0930 New Zealand |
27 Jun 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Dean, Joseph Richard Tristan |
Tindalls Beach Whangaparaoa 0930 New Zealand |
13 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | White, Dayl Marie |
116 Wright Road Albany, Auckland |
13 Dec 2001 - 01 Oct 2004 |
Individual | Colson, Weston Clyde |
116 Wright Road Albany, Auckland |
13 Dec 2001 - 01 Oct 2004 |
Individual | Bellingham, Matthew Graeme |
Rd3 Albany 0793 New Zealand |
13 Dec 2001 - 27 Jun 2013 |
Joseph Richard Tristan Dean - Director
Appointment date: 13 Dec 2001
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 22 Aug 2017
Scott Dean Travis - Director
Appointment date: 14 Oct 2010
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 14 Oct 2010
Philip John Watkins Barlow - Director
Appointment date: 27 Jun 2013
Address: Northcote, Auckland, 0627 New Zealand
Address used since 27 Jun 2013
Brendon Paul Cutler - Director (Inactive)
Appointment date: 27 Jun 2013
Termination date: 26 May 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 27 Jun 2013
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 13 Dec 2001
Termination date: 05 Aug 2012
Address: Rd3, Albany 0793,
Address used since 24 May 2010
Dayl Marie White - Director (Inactive)
Appointment date: 13 Dec 2001
Termination date: 01 Oct 2004
Address: 116 Wright Road, Albany, Auckland,
Address used since 13 Dec 2001
Weston Clyde Colson - Director (Inactive)
Appointment date: 13 Dec 2001
Termination date: 01 Oct 2004
Address: 116 Wright Road, Albany, Auckland,
Address used since 13 Dec 2001
North Shore Masonic Centre Limited
5 William Laurie Place
L'almont Trustee Limited
5 William Laurie Place
Baker Property Consultancy Limited
5 William Laurie Place
Mark Crene Consultants Limited
5 William Laurie Place
Willesden Down Enterprises Limited
5 William Laurie Place
Olsen Daycare Limited
5 William Laurie Place