Shortcuts

Uhy Hn Trustees (2014) Limited

Type: NZ Limited Company (Ltd)
9429041087152
NZBN
4948679
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical address used since 13 Feb 2014

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).

Financial Data

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
Shares Allocation #1 Number of Shares: 36
Director Grant Maxwell Brownlee Whenuapai
Auckland
0618
New Zealand
Shares Allocation #2 Number of Shares: 36
Director Mark Daniel Foster Rd 1
South Head
0874
New Zealand
Shares Allocation #3 Number of Shares: 36
Director Andrew John Scott Henderson
Auckland
0612
New Zealand
Shares Allocation #4 Number of Shares: 36
Director Sungesh Sachindra Singh West Harbour
Auckland
0618
New Zealand
Shares Allocation #5 Number of Shares: 36
Director Kerry James Tizard Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual John Kenneth Ballard Sandringham
Auckland
1025
New Zealand
Director John Kenneth Ballard Sandringham
Auckland
1025
New Zealand
Director Timothy Grant Livingstone Sandringham
Auckland
1025
New Zealand
Individual Timothy Grant Livingstone Sandringham
Auckland
1025
New Zealand
Directors

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

Nearby companies

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

Similar companies

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