Shortcuts

St Hugo Trustees Limited

Type: NZ Limited Company (Ltd)
9429038228032
NZBN
828463
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

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Director Fox, Linda Irene Belmont
North Shore City
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 Carson, Matthew Langley Remuera
Auckland
1050
New Zealand
Individual Bradley, Christopher Charles Granville Auckland Central
Auckland
1010
New Zealand
Individual Mathias, Jonathan Bruce Epsom
Auckland
Entity Ccf Legal Limited
Shareholder NZBN: 9429036841554
Company Number: 1149503
Entity Ccf Legal Limited
Shareholder NZBN: 9429036841554
Company Number: 1149503
Entity Carson Fox Bradley Limited
Shareholder NZBN: 9429030301702
Company Number: 4364558
Entity Carson Fox Bradley Limited
Shareholder NZBN: 9429030301702
Company Number: 4364558
Directors

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

Nearby companies