Shortcuts

Vallant Hooker Trustees Limited

Type: NZ Limited Company (Ltd)
9429037431860
NZBN
1002234
Company Number
Registered
Company Status
Current address
19 Blake Street
Ponsonby
Auckland 1011
New Zealand
Registered & physical & service address used since 16 May 2002
Po Box 47 088
Ponsonby
Auckland 1144
New Zealand
Postal address used since 07 May 2019
19 Blake Street
Ponsonby
Auckland 1011
New Zealand
Office & delivery address used since 07 May 2019

Vallant Hooker Trustees Limited, a registered company, was started on 02 Dec 1999. 9429037431860 is the business number it was issued. This company has been run by 5 directors: John Bruce Murray - an active director whose contract began on 02 Dec 1999,
Michelle Louise Clark - an active director whose contract began on 16 Dec 2010,
Tenille Homes - an active director whose contract began on 17 Jan 2020,
Rodney James Hooker - an inactive director whose contract began on 02 Dec 1999 and was terminated on 01 Oct 2022,
Michael Paul Vallant - an inactive director whose contract began on 02 Dec 1999 and was terminated on 23 Dec 2017.
Last updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 47 088, Ponsonby, Auckland, 1144 (type: postal, office).
Vallant Hooker Trustees Limited had been using Withers Tsang & Co Ltd, 24-26 Pollen St, Ponsonby, Auckland as their registered address up to 16 May 2002.
A total of 4 shares are allocated to 3 shareholders (3 groups). The first group consists of 1 share (25 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (25 per cent). Finally there is the third share allocation (2 shares 50 per cent) made up of 1 entity.

Addresses

Principal place of activity

19 Blake Street, Ponsonby, Auckland, 1011 New Zealand


Previous addresses

Address #1: Withers Tsang & Co Ltd, 24-26 Pollen St, Ponsonby, Auckland

Registered & physical address used from 19 Mar 2002 to 16 May 2002

Address #2: 21 Blake Street, Ponsonby, Auckland, 1011

Registered address used from 14 May 2001 to 19 Mar 2002

Address #3: Upper Level, 21 Blake Street, Ponsonby, Auckland, 1011

Physical address used from 01 May 2001 to 01 May 2001

Address #4: Upper Hutt, 21 Blake Street, Ponsonby, Auckland, 1011

Registered address used from 12 May 2000 to 14 May 2001

Address #5: 21blake St, Ponsonby, Auckland, 1011

Physical address used from 19 Apr 2000 to 01 May 2001

Address #6: 3rd Floor, 205 Federal Street, Auckland

Registered address used from 19 Apr 2000 to 12 May 2000

Address #7: 3rd Floor, 205 Federal Street, Auckland

Registered address used from 12 Apr 2000 to 19 Apr 2000

Address #8: 3rd Floor, 205 Federal Street, Auckland

Physical address used from 05 Apr 2000 to 19 Apr 2000

Contact info
64 09 3600321
07 May 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Homes, Tenille Onehunga
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Murray, John Bruce Devonport
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Clark, Michelle Louise Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hooker, Rodney James Point Chevalier
Auckland
1022
New Zealand
Individual Vallant, Michael Paul Takapuna
Auckland
0622
New Zealand
Directors

John Bruce Murray - Director

Appointment date: 02 Dec 1999

Address: Devonport, Auckland, 0624 New Zealand

Address used since 02 Dec 1999


Michelle Louise Clark - Director

Appointment date: 16 Dec 2010

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Jan 2016


Tenille Homes - Director

Appointment date: 17 Jan 2020

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 17 Jan 2020


Rodney James Hooker - Director (Inactive)

Appointment date: 02 Dec 1999

Termination date: 01 Oct 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Apr 2011


Michael Paul Vallant - Director (Inactive)

Appointment date: 02 Dec 1999

Termination date: 23 Dec 2017

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 02 Apr 2013

Nearby companies

Czech Limited
19e Blake Street

Paris Trustee Holdings Limited
19e Blake Street

Browne School Of Art Limited
19e Blake Street

Montigny Furniture New Zealand Limited
19e Blake Street

Naseeb Kumar Limited
19e Blake Street

Trade Select Limited
19e Blake Street