Uhy Hn Trustees (2014) Limited was launched on 13 Feb 2014 and issued a number of 9429041087152. The registered LTD company has been supervised by 7 directors: Mark Daniel Foster - an active director whose contract started on 13 Feb 2014,
Kerry James Tizard - an active director whose contract started on 13 Feb 2014,
Sungesh Sachindra Singh - an active director whose contract started on 13 Feb 2014,
Grant Maxwell Brownlee - an active director whose contract started on 13 Feb 2014,
Andrew John Scott - an active director whose contract started on 01 Apr 2017.
As stated in BizDb's database (last updated on 19 Sep 2021), the company uses 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (types include: registered, physical).
A total of 180 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 36 shares are held by 1 entity, namely:
Grant Brownlee (a director) located at Whenuapai, Auckland postcode 0618.
The 2nd group consists of 1 shareholder, holds 20 per cent shares (exactly 36 shares) and includes
Mark Foster - located at Rd 1, South Head.
The third share allotment (36 shares, 20%) belongs to 1 entity, namely:
Andrew Scott, located at Henderson, Auckland (a director). Uhy Hn Trustees (2014) Limited was classified as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 180
Annual return filing month: May
Annual return last filed: 02 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Director | Grant Maxwell Brownlee |
Whenuapai Auckland 0618 New Zealand |
13 Feb 2014 - |
Shares Allocation #2 Number of Shares: 36 | |||
Director | Mark Daniel Foster |
Rd 1 South Head 0874 New Zealand |
13 Feb 2014 - |
Shares Allocation #3 Number of Shares: 36 | |||
Director | Andrew John Scott |
Henderson Auckland 0612 New Zealand |
20 Apr 2017 - |
Shares Allocation #4 Number of Shares: 36 | |||
Director | Sungesh Sachindra Singh |
West Harbour Auckland 0618 New Zealand |
13 Feb 2014 - |
Shares Allocation #5 Number of Shares: 36 | |||
Director | Kerry James Tizard |
Parnell Auckland 1052 New Zealand |
13 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | John Kenneth Ballard |
Sandringham Auckland 1025 New Zealand |
13 Feb 2014 - 29 May 2014 |
Director | John Kenneth Ballard |
Sandringham Auckland 1025 New Zealand |
13 Feb 2014 - 29 May 2014 |
Director | Timothy Grant Livingstone |
Sandringham Auckland 1025 New Zealand |
13 Feb 2014 - 20 Apr 2017 |
Individual | Timothy Grant Livingstone |
Sandringham Auckland 1025 New Zealand |
13 Feb 2014 - 20 Apr 2017 |
Mark Daniel Foster - Director
Appointment date: 13 Feb 2014
Address: Rd 1, South Head, 0874 New Zealand
Address used since 01 May 2018
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 13 Feb 2014
Kerry James Tizard - Director
Appointment date: 13 Feb 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Sep 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 13 Feb 2014
Sungesh Sachindra Singh - Director
Appointment date: 13 Feb 2014
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 29 Jan 2016
Grant Maxwell Brownlee - Director
Appointment date: 13 Feb 2014
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 May 2015
Andrew John Scott - Director
Appointment date: 01 Apr 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2017
Timothy Grant Livingstone - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 01 Apr 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 13 Feb 2014
John Kenneth Ballard - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 05 May 2014
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 13 Feb 2014
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street
Arsm Trustee Company Limited
22 Catherine Street
Jujnovich Trustee Company No.1 Limited
22 Catherine Street
North Star Trustees Limited
22 Catherine Street
Pohutukawa Cove Trustees Limited
22 Catherine Street
Toheroa Trustee Limited
22 Catherine Street
Uhy Hn Trustees (2013) Limited
22 Catherine Street