Hucker Trustee (Kumar) Limited was started on 05 Jan 2016 and issued a New Zealand Business Number of 9429042121589. The registered LTD company has been managed by 4 directors: Gerard Michael Molloy - an active director whose contract began on 13 Feb 2023,
Melinda Susan Whyte - an active director whose contract began on 18 Dec 2024,
Robert Bruce Hucker - an inactive director whose contract began on 17 Jun 2020 and was terminated on 18 Dec 2024,
Nigel Andrew Milton - an inactive director whose contract began on 05 Jan 2016 and was terminated on 17 Jun 2020.
According to our data (last updated on 04 Jun 2025), this company uses 1 address: Level 5, 26 Hobson St, Auckland, Auckland, 1010 (type: postal, office).
BizDb identified more names for this company: from 17 Dec 2015 to 17 Jun 2020 they were called East Tamaki No. 60 Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Whyte, Melinda Susan (a director) located at Mount Roskill, Auckland postcode 1042.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Molloy, Gerard Michael - located at Kingsland, Auckland. Hucker Trustee (Kumar) Limited was categorised as "Trustee service" (business classification K641965).
Other active addresses
Address #4: Level 5, 26 Hobson St, Auckland, Auckland, 1010 New Zealand
Registered & service address used from 02 Mar 2023
Address #5: Level 5, 26 Hobson St, Auckland, Auckland, 1010 New Zealand
Postal & office & delivery address used from 21 Jun 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Whyte, Melinda Susan |
Mount Roskill Auckland 1042 New Zealand |
18 Dec 2024 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Molloy, Gerard Michael |
Kingsland Auckland 1021 New Zealand |
22 Feb 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hucker, Robert Bruce |
Mount Eden Auckland 1024 New Zealand |
17 Jun 2020 - 18 Dec 2024 |
| Individual | Milton, Nigel Andrew |
Saint Marys Bay Auckland 1011 New Zealand |
05 Jan 2016 - 17 Jun 2020 |
Gerard Michael Molloy - Director
Appointment date: 13 Feb 2023
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 13 Feb 2023
Melinda Susan Whyte - Director
Appointment date: 18 Dec 2024
Address: Mount Roskill, Auckland, 1042 New Zealand
Address used since 18 Dec 2024
Robert Bruce Hucker - Director (Inactive)
Appointment date: 17 Jun 2020
Termination date: 18 Dec 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 17 Jun 2020
Nigel Andrew Milton - Director (Inactive)
Appointment date: 05 Jan 2016
Termination date: 17 Jun 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 05 Jan 2016
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Aznac (jap) Limited
Level 2, Bdo House, 116 Harris Road
Aznac (kbc) Limited
Level 2 Bdo House, 116 Harris Road
Rassy Trustee Company Limited
Level 2, 116 Harris Road
Tamarind Trustee Company Limited
Level 2, 116 Harris Road
Technology Resources Incorporated Limited
Level 2 Bdo House,116 Harris Road
Zfh Family Trustee Limited
Level 2, Bdo House, 116 Harris Road