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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60 | |||
Individual | Campbell, Brett Lachlan |
St Heliers Auckland 1071 New Zealand |
26 Nov 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Barry James |
Botany Downs Auckland 2010 New Zealand |
23 Sep 2013 - 21 Jan 2022 |
Individual | Kasper, Hugh Gregory |
Howick Auckland |
26 Nov 1998 - 23 Sep 2013 |
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
Sc Johnson Professional Nz Limited
Hudson Kasper
Auckland Clotheslines And Installation Contractors Limited
Hudson Kasper
Blobbaloski Limited
Hudson Kasper
Adstaff Personnel Limited
Hudson Kasper
Heatwave Limited
Hudson Kasper
Grammar Junior Rugby Football Club Incorporated
C/o Brookfields Lawyers