Hugo Johnston Drive Custodian Limited was registered on 11 Feb 2016 and issued a New Zealand Business Number of 9429042183402. This registered LTD company has been supervised by 7 directors: Richard Brookes Spong - an active director whose contract began on 11 Feb 2016,
Hrvoje Koprivcic - an active director whose contract began on 31 May 2017,
Craig James Manley - an active director whose contract began on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract began on 07 Dec 2016 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract began on 11 Feb 2016 and was terminated on 31 May 2017.
According to BizDb's data (updated on 01 Mar 2024), the company filed 1 address: Level 6, 191 Queen Street, Auckland, 1010 (types include: registered, physical).
Up to 06 Jun 2018, Hugo Johnston Drive Custodian Limited had been using Level 14, 191 Queen Street, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Covenant Trustee Services Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 14, 191 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Aug 2016 to 06 Jun 2018
Address: Level 6, 191 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 11 Feb 2016 to 19 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 06 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Covenant Trustee Services Limited Shareholder NZBN: 9429032457896 |
Auckland Central Auckland 1010 New Zealand |
11 Feb 2016 - |
Ultimate Holding Company
Richard Brookes Spong - Director
Appointment date: 11 Feb 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 11 Feb 2016
Hrvoje Koprivcic - Director
Appointment date: 31 May 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 May 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Feb 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 31 May 2017
Craig James Manley - Director
Appointment date: 29 Jul 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Jul 2020
Mark Patrick Jephson - Director (Inactive)
Appointment date: 07 Dec 2016
Termination date: 13 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 07 Dec 2016
Mark Lambert Perrow - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 31 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 11 Feb 2016
Michael John Hablous - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 31 May 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 11 Feb 2016
Bryan David Connor - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 08 Dec 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 11 Feb 2016
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street