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 6 directors: John Bruce Murray - an active director whose contract began on 02 Dec 1999,
Tenille Homes - an active director whose contract began on 17 Jan 2020,
Ashniel Rai Prakash - an active director whose contract began on 01 Apr 2025,
Michelle Louise Clark - an inactive director whose contract began on 16 Dec 2010 and was terminated on 01 Apr 2025,
Rodney James Hooker - an inactive director whose contract began on 02 Dec 1999 and was terminated on 01 Oct 2022.
Last updated on 03 Jun 2025, 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 2 shares (50 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 (1 share 25 per cent) made up of 1 entity.
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
Basic Financial info
Total number of Shares: 4
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Director | Prakash, Ashniel Rai |
Chartwell Hamilton 3210 New Zealand |
06 May 2025 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Homes, Tenille |
Onehunga Auckland 1061 New Zealand |
17 Jan 2020 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Murray, John Bruce |
Devonport Auckland 0624 New Zealand |
02 Dec 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clark, Michelle Louise |
Grey Lynn Auckland 1021 New Zealand |
17 Dec 2010 - 06 May 2025 |
| Individual | Clark, Michelle Louise |
Grey Lynn Auckland 1021 New Zealand |
17 Dec 2010 - 06 May 2025 |
| Individual | Vallant, Michael Paul |
Takapuna Auckland 0622 New Zealand |
02 Dec 1999 - 12 Feb 2018 |
| Individual | Hooker, Rodney James |
Point Chevalier Auckland 1022 New Zealand |
02 Dec 1999 - 03 Nov 2022 |
John Bruce Murray - Director
Appointment date: 02 Dec 1999
Address: Devonport, Auckland, 0624 New Zealand
Address used since 02 Dec 1999
Tenille Homes - Director
Appointment date: 17 Jan 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 17 Jan 2020
Ashniel Rai Prakash - Director
Appointment date: 01 Apr 2025
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 01 Apr 2025
Michelle Louise Clark - Director (Inactive)
Appointment date: 16 Dec 2010
Termination date: 01 Apr 2025
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Jan 2016
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
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
24/7 Property Group Holdings Limited
19e Blake Street