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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Highbrook Trust Holdings Limited Shareholder NZBN: 9429040986265 |
East Tamaki Auckland 2013 New Zealand |
21 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cst Nexia Limited Shareholder NZBN: 9429038118852 Company Number: 850821 |
18 Dec 2007 - 21 Nov 2013 | |
Individual | Hynds, Trevor John |
Manurewa |
23 Mar 2000 - 18 Dec 2007 |
Individual | Milliken, Ian Garth |
Manurewa |
23 Mar 2000 - 18 Dec 2007 |
Entity | Cst Nexia Limited Shareholder NZBN: 9429038118852 Company Number: 850821 |
18 Dec 2007 - 21 Nov 2013 |
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
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building