Shortcuts

Hauraki Independent Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429037626228
NZBN
952338
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
41 Dockside Lane
Quay Park
Auckland 1010
New Zealand
Registered & physical & service address used since 05 Aug 2015

Hauraki Independent Trustee Services Limited, a registered company, was launched on 23 Mar 1999. 9429037626228 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company is classified. This company has been supervised by 7 directors: Linda Irene Fox - an active director whose contract started on 23 Mar 1999,
Matthew Langley Carson - an active director whose contract started on 23 Mar 1999,
Jillian Margaret Parker - an active director whose contract started on 31 Jan 2008,
Peter Chin Hui Liao - an active director whose contract started on 29 Aug 2019,
Christopher Charles Granville Bradley - an inactive director whose contract started on 02 Jul 2014 and was terminated on 13 Apr 2021.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: 41 Dockside Lane, Quay Park, Auckland, 1010 (types include: registered, physical).
Hauraki Independent Trustee Services Limited had been using Carson Fox Legal, 39 Dockside Lane, Quba Building, Quay Park, Parnell, Auckland as their physical address until 05 Aug 2015.
All shares (1 share exactly) are in the hands of a single group consisting of 2 entities, namely:
Fox, Linda Irene (a director) located at Belmont, Auckland postcode 0622,
Carson, Matthew Langley (a director) located at Parnell, Auckland postcode 1052.

Addresses

Previous addresses

Address: Carson Fox Legal, 39 Dockside Lane, Quba Building, Quay Park, Parnell, Auckland New Zealand

Physical address used from 05 Oct 2009 to 05 Aug 2015

Address: Carson Fox Legal, 39 Dockside Lane, Quba Bldg, Quay Park, Parnell, Auckland New Zealand

Registered address used from 05 Oct 2009 to 05 Aug 2015

Address: C/-carson & Co, 39 Dockside Lane, Parnell, Auckland

Physical address used from 28 Jan 2009 to 05 Oct 2009

Address: C/-carson & Co Law, 39 Dockside Lane, Parnell, Auckland

Registered address used from 28 Jan 2009 to 05 Oct 2009

Address: C/-carson & Co, Level 4, 34 Mahuhu Crescent, East On Quay, Parnell Auckland

Physical address used from 11 Feb 2008 to 28 Jan 2009

Address: C/-carson & Co, Level 4, East On Quay, 34 Mahuhu Crescent, Parnell, Auckland

Physical address used from 29 Aug 2005 to 11 Feb 2008

Address: Level 4, 34 Mahuhu Crescent, East On Quay, Parnell, Auckland

Physical address used from 22 Aug 2003 to 29 Aug 2005

Address: C/- Carson & Co, Level 4, 34 Mahuhu Crescent, East On Quay, Parnell Auckland

Registered address used from 06 May 2003 to 28 Jan 2009

Address: 407 Remuera Road, Remuera, Auckland

Registered address used from 12 Apr 2000 to 06 May 2003

Address: 407 Remuera Road, Remuera, Auckland

Physical address used from 23 Mar 1999 to 22 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Fox, Linda Irene Belmont
Auckland
0622
New Zealand
Director Carson, Matthew Langley Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Carson Fox Legal Limited
Shareholder NZBN: 9429030301702
Company Number: 4364558
Director Fox, Linda Irene Takapuna
Auckland
0622
New Zealand
Individual Bradley, Christopher Charles Granville Auckland Central
Auckland
1010
New Zealand
Director Carson, Matthew Langley Remuera
Auckland
1050
New Zealand
Entity Ccf Legal Limited
Shareholder NZBN: 9429036841554
Company Number: 1149503
Entity Carson Fox Bradley Limited
Shareholder NZBN: 9429030301702
Company Number: 4364558
Entity Ccf Legal Limited
Shareholder NZBN: 9429036841554
Company Number: 1149503
Entity Carson Fox Bradley Limited
Shareholder NZBN: 9429030301702
Company Number: 4364558
Individual Carson, Matthew Langley Remuera
Auckland
Directors

Linda Irene Fox - Director

Appointment date: 23 Mar 1999

Address: Belmont, Auckland, 0622 New Zealand

Address used since 03 Aug 2015


Matthew Langley Carson - Director

Appointment date: 23 Mar 1999

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Nov 2023

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Feb 2023

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 10 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Mar 1999


Jillian Margaret Parker - Director

Appointment date: 31 Jan 2008

Address: Parnell, Auckland, 1010 New Zealand

Address used since 27 Nov 2015


Peter Chin Hui Liao - Director

Appointment date: 29 Aug 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Aug 2019


Christopher Charles Granville Bradley - Director (Inactive)

Appointment date: 02 Jul 2014

Termination date: 13 Apr 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Nov 2018

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 02 Jul 2014


Jennifer Stenning - Director (Inactive)

Appointment date: 22 Nov 2002

Termination date: 01 Feb 2008

Address: Royal Oak, Auckland,

Address used since 22 Nov 2002


Clive Robert Carter - Director (Inactive)

Appointment date: 19 Oct 2001

Termination date: 02 Aug 2004

Address: Auckland City,

Address used since 19 Oct 2001

Nearby companies