St Hugo Trustees Limited, a registered company, was started on 26 Sep 1996. 9429038228032 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company is categorised. This company has been managed by 8 directors: Jillian Margaret Parker - an active director whose contract started on 14 Nov 2008,
Linda Irene Fox - an active director whose contract started on 14 Nov 2008,
Matthew Langley Carson - an active director whose contract started on 14 Nov 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 24 Mar 2024, our database contains detailed information about 1 address: 41 Dockside Lane, Quay Park, Auckland, 1010 (category: registered, physical).
St Hugo Trustees Limited had been using C/-39 Dockside Lane, Quba, East On Quay, Parnell as their registered address up until 05 Aug 2015.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Fox, Linda Irene (a director) located at Belmont, North Shore City postcode 0622,
Carson, Matthew Langley (a director) located at Parnell, Auckland postcode 1052.
Previous addresses
Address: C/-39 Dockside Lane, Quba, East On Quay, Parnell New Zealand
Registered address used from 06 Mar 2009 to 05 Aug 2015
Address: C/-39 Dockside Lane, Quba, East On Quay, Parnell, Auckland New Zealand
Physical address used from 06 Mar 2009 to 05 Aug 2015
Address: Level 7, Wyndham Towers, 38 Wyndham Street, Auckland
Registered & physical address used from 27 Mar 2006 to 06 Mar 2009
Address: Level 6, Guilford House, 2 Emily House, Auckland
Physical address used from 23 Nov 2001 to 27 Mar 2006
Address: Level One, Credit Union House, 272 Parnell Road, Parnell Auckland
Physical address used from 23 Nov 2001 to 23 Nov 2001
Address: Level One, Credit Union House, 272 Parnell Road, Parnell Auckland
Registered address used from 23 Nov 2001 to 27 Mar 2006
Address: Level One, Fidelity House, 272 Parnell Road, Parnell Auckland
Registered & physical address used from 15 Mar 2001 to 23 Nov 2001
Address: Level One, Fidelity House, 272 Parnell Road, Parnell Auckland
Registered address used from 11 Apr 2000 to 15 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Fox, Linda Irene |
Belmont North Shore City 0622 New Zealand |
10 Nov 2010 - |
Director | Carson, Matthew Langley |
Parnell Auckland 1052 New Zealand |
19 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carson Fox Legal Limited Shareholder NZBN: 9429030301702 Company Number: 4364558 |
13 May 2014 - 19 Jan 2015 | |
Director | Carson, Matthew Langley |
Remuera Auckland 1050 New Zealand |
10 Nov 2010 - 13 May 2014 |
Individual | Bradley, Christopher Charles Granville |
Auckland Central Auckland 1010 New Zealand |
19 Jan 2015 - 22 Apr 2021 |
Individual | Mathias, Jonathan Bruce |
Epsom Auckland |
26 Sep 1996 - 27 Jun 2010 |
Entity | Ccf Legal Limited Shareholder NZBN: 9429036841554 Company Number: 1149503 |
26 Mar 2009 - 10 Nov 2010 | |
Entity | Ccf Legal Limited Shareholder NZBN: 9429036841554 Company Number: 1149503 |
26 Mar 2009 - 10 Nov 2010 | |
Entity | Carson Fox Bradley Limited Shareholder NZBN: 9429030301702 Company Number: 4364558 |
13 May 2014 - 19 Jan 2015 | |
Entity | Carson Fox Bradley Limited Shareholder NZBN: 9429030301702 Company Number: 4364558 |
13 May 2014 - 19 Jan 2015 |
Jillian Margaret Parker - Director
Appointment date: 14 Nov 2008
Address: Parnell, Auckland, 1010 New Zealand
Address used since 27 Nov 2015
Linda Irene Fox - Director
Appointment date: 14 Nov 2008
Address: Belmont, Auckland, 1010 New Zealand
Address used since 28 Jul 2015
Matthew Langley Carson - Director
Appointment date: 14 Nov 2008
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 10 Nov 2010
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 09 Nov 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 02 Jul 2014
Jonathan Bruce Mathias - Director (Inactive)
Appointment date: 20 Jan 2003
Termination date: 27 Feb 2009
Address: Epsom, Auckland,
Address used since 20 Jan 2003
Henry Bernard Chellew - Director (Inactive)
Appointment date: 26 Oct 2001
Termination date: 20 Jan 2003
Address: Pt Chevalier, Auckland,
Address used since 26 Oct 2001
Jonathan Bruce Mathias - Director (Inactive)
Appointment date: 26 Sep 1996
Termination date: 26 Oct 2001
Address: Epsom, Auckland,
Address used since 26 Sep 1996
Tarawera Lodge Holdings Limited
41 Dockside Lane
Civil Litigation Software Limited
41 Dockside Lane
A J Clare Trustee Company Limited
41 Dockside Lane
Sak Trustee Limited
41 Dockside Lane
Hauraki Trustee Services (2013) Limited
41 Dockside Lane
Carson Fox Legal Limited
41 Dockside Lane
A J Clare Trustee Company Limited
41 Dockside Lane
Hauraki Trustee Services (2005) Limited
41 Dockside Lane
Hauraki Trustee Services (2012) Limited
41 Dockside Lane
Hauraki Trustee Services (2013) Limited
41 Dockside Lane
Hauraki Trustee Services (2023) Limited
41 Dockside Lane
Occleshaw Trustee Company Limited
41 Dockside Lane