Shortcuts

Henderson Trust Co Limited

Type: NZ Limited Company (Ltd)
9429037370350
NZBN
1014003
Company Number
Registered
Company Status
Current address
13 Kesteven Avenue
Glendowie
Auckland 1071
New Zealand
Physical & registered & service address used since 26 Feb 2013

Henderson Trust Co Limited was registered on 24 Feb 2000 and issued a business number of 9429037370350. This registered LTD company has been supervised by 4 directors: Thomas Jeffrey Henderson - an active director whose contract started on 24 Feb 2000,
Richard John Burrell - an inactive director whose contract started on 31 Mar 2006 and was terminated on 12 Oct 2020,
Peter James Hugh Chamberlain - an inactive director whose contract started on 24 Feb 2000 and was terminated on 31 Mar 2006,
Nicholas James Porter - an inactive director whose contract started on 24 Feb 2000 and was terminated on 07 Feb 2005.
According to BizDb's information (updated on 11 Apr 2024), the company uses 1 address: 13 Kesteven Avenue, Glendowie, Auckland, 1071 (category: office, physical).
Until 26 Feb 2013, Henderson Trust Co Limited had been using 2 Duck Creek Road, Rd 3, Silverdale as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Burrell, Richard John (an individual) located at St Heliers, Auckland.

Addresses

Principal place of activity

13 Kesteven Avenue, Glendowie, Auckland, 1071 New Zealand


Previous addresses

Address #1: 2 Duck Creek Road, Rd 3, Silverdale, 0993 New Zealand

Physical & registered address used from 15 Mar 2011 to 26 Feb 2013

Address #2: 13 Kesteven Avenue, Glendowie, Auckland New Zealand

Registered address used from 28 Feb 2002 to 15 Mar 2011

Address #3: 13 Kesteven Avenue, Glendowie, Auckland New Zealand

Physical address used from 08 Feb 2002 to 15 Mar 2011

Address #4: 13 Kesteven Avenue, Glendowie, Auckland

Registered address used from 08 Feb 2002 to 28 Feb 2002

Address #5: 10 Inga Road, Milford, Auckland

Physical address used from 06 Mar 2001 to 08 Feb 2002

Address #6: 29b Craig Road, Milford, Auckland

Physical address used from 06 Mar 2001 to 06 Mar 2001

Address #7: 10 Inga Road, Milford

Registered address used from 06 Mar 2001 to 08 Feb 2002

Address #8: 29b Craig Road, Milford, Auckland

Registered address used from 29 May 2000 to 06 Mar 2001

Address #9: 29b Craig Road, Milford, Auckland

Registered address used from 12 Apr 2000 to 29 May 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Burrell, Richard John St Heliers
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Porter, Nicholas James Devonport
Auckland
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Directors

Thomas Jeffrey Henderson - Director

Appointment date: 24 Feb 2000

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 18 Feb 2013


Richard John Burrell - Director (Inactive)

Appointment date: 31 Mar 2006

Termination date: 12 Oct 2020

Address: St. Heliers, Auckland, 1071 New Zealand

Address used since 04 Feb 2016


Peter James Hugh Chamberlain - Director (Inactive)

Appointment date: 24 Feb 2000

Termination date: 31 Mar 2006

Address: Remuera, Auckland,

Address used since 24 Feb 2000


Nicholas James Porter - Director (Inactive)

Appointment date: 24 Feb 2000

Termination date: 07 Feb 2005

Address: Devonport, Auckland,

Address used since 24 Feb 2000

Nearby companies

Autumn Colours Limited
11 Kesteven Avenue

Natalie Cook Therapy Limited
11 Kesteven Avenue

Turquoise Horizon Limited
11 Kesteven Avenue

Adana Consultants Limited
11 Kesteven Avenue

Fusions Marketing Nz Limited
10 Bryant Place

Hillside Trust
Cnr Sylvia Roads & Kesteven Roads