Shortcuts

Hk Mc Keown Trustee Limited

Type: NZ Limited Company (Ltd)
9429037727277
NZBN
932989
Company Number
Registered
Company Status
Current address
Level 2, Boehringer Ingelheim Building
2 Osterley Way, Manukau
Auckland 2104
New Zealand
Physical & registered & service address used since 22 Sep 2020

Hk Mc Keown Trustee Limited was incorporated on 26 Nov 1998 and issued a business number of 9429037727277. The registered LTD company has been supervised by 4 directors: Brett Lachlan Campbell - an active director whose contract began on 26 Nov 1998,
Barry James Wright - an inactive director whose contract began on 01 Nov 2011 and was terminated on 31 Dec 2021,
Hugh Gregory Kasper - an inactive director whose contract began on 26 Nov 1998 and was terminated on 01 Nov 2011,
Cynthia Peggy Forbes - an inactive director whose contract began on 26 Nov 1998 and was terminated on 22 Sep 2003.
According to our information (last updated on 07 Apr 2024), the company filed 1 address: Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (type: physical, registered).
Until 22 Sep 2020, Hk Mc Keown Trustee Limited had been using Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City as their physical address.
BizDb found past names for the company: from 21 Jan 2022 to 01 Mar 2022 they were named Hk Old Name Limited, from 26 Nov 1998 to 21 Jan 2022 they were named Hudson Kasper Chartered Accountants Limited.
A total of 60 shares are issued to 1 group (1 sole shareholder). In the first group, 60 shares are held by 1 entity, namely:
Campbell, Brett Lachlan (an individual) located at St Heliers, Auckland postcode 1071.

Addresses

Previous addresses

Address: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City New Zealand

Physical & registered address used from 12 Oct 2004 to 22 Sep 2020

Address: C/- Hudson Kasper, Level 3, Merial Building, 2 Osterley Way, Manukau City

Registered address used from 12 Apr 2000 to 12 Oct 2004

Address: C/- Hudson Kasper, Level 3, Merial Building, 2 Osterley Way, Manukau City

Physical address used from 27 Nov 1998 to 12 Oct 2004

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: September

Annual return last filed: 19 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60
Individual Campbell, Brett Lachlan St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Barry James Botany Downs
Auckland
2010
New Zealand
Individual Kasper, Hugh Gregory Howick
Auckland
Directors

Brett Lachlan Campbell - Director

Appointment date: 26 Nov 1998

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Sep 2017

Address: Epsom, Auckland, 1051 New Zealand

Address used since 11 Sep 2012


Barry James Wright - Director (Inactive)

Appointment date: 01 Nov 2011

Termination date: 31 Dec 2021

Address: Botany Downs, Auckland, 2010 New Zealand

Address used since 01 Nov 2011


Hugh Gregory Kasper - Director (Inactive)

Appointment date: 26 Nov 1998

Termination date: 01 Nov 2011

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 08 Sep 2009


Cynthia Peggy Forbes - Director (Inactive)

Appointment date: 26 Nov 1998

Termination date: 22 Sep 2003

Address: St Heliers, Auckland,

Address used since 26 Nov 1998