Shortcuts

Spencer Milliken & Hynds Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429037347611
NZBN
1018351
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

Spencer Milliken & Hynds Trustee Company Limited was launched on 23 Mar 2000 and issued a New Zealand Business Number of 9429037347611. This registered LTD company has been supervised by 10 directors: Anthony James Oliver - an active director whose contract started on 21 Sep 2007,
Charles Neville Worth - an active director whose contract started on 01 Oct 2007,
Richard Dean Stevens - an active director whose contract started on 01 Oct 2007,
Stephen Douglas Young - an active director whose contract started on 13 Oct 2015,
Robert John Willis - an inactive director whose contract started on 01 Oct 2007 and was terminated on 30 Jun 2020.
As stated in BizDb's data (updated on 24 Apr 2024), this company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Up until 02 Mar 2020, Spencer Milliken & Hynds Trustee Company Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Highbrook Trust Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Physical & registered address used from 02 Dec 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 29 May 2018 to 02 Dec 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical & registered address used from 26 Aug 2016 to 29 May 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 29 Nov 2013 to 26 Aug 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand

Registered & physical address used from 26 Nov 2009 to 29 Nov 2013

Address: L3, Cst Nexia Centre, 22 Amersham Way, Manukau 2104

Registered & physical address used from 03 Jan 2008 to 26 Nov 2009

Address: Hunts Building, 178 Great South Road, Manurewa

Registered address used from 12 Apr 2000 to 03 Jan 2008

Address: Hunts Building, 178 Great South Road, Manurewa

Physical address used from 27 Mar 2000 to 03 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Highbrook Trust Holdings Limited
Shareholder NZBN: 9429040986265
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cst Nexia Limited
Shareholder NZBN: 9429038118852
Company Number: 850821
Individual Hynds, Trevor John Manurewa
Individual Milliken, Ian Garth Manurewa
Entity Cst Nexia Limited
Shareholder NZBN: 9429038118852
Company Number: 850821
Directors

Anthony James Oliver - Director

Appointment date: 21 Sep 2007

Address: East Tamaki Heights, Manukau, 2016 New Zealand

Address used since 19 Nov 2009


Charles Neville Worth - Director

Appointment date: 01 Oct 2007

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 Nov 2008


Richard Dean Stevens - Director

Appointment date: 01 Oct 2007

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 26 Nov 2015


Stephen Douglas Young - Director

Appointment date: 13 Oct 2015

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 13 Oct 2015


Robert John Willis - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 30 Jun 2020

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 01 Oct 2007


Wee Yean Yong - Director (Inactive)

Appointment date: 21 Sep 2007

Termination date: 15 Nov 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Aug 2011


Kumar Aravinda Ramanathan - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 15 Nov 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Nov 2009


Barry Grey Tuck - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 30 Apr 2009

Address: Rd 1, Papakura 2580,

Address used since 01 Oct 2007


Ian Garth Milliken - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 01 Oct 2007

Address: Manurewa,

Address used since 23 Mar 2000


Trevor John Hynds - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 01 Oct 2007

Address: Manurewa,

Address used since 23 Mar 2000

Nearby companies