Hauraki Trustee Services (2016) Limited, a registered company, was launched on 19 Apr 2016. 9429042285434 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been run by 5 directors: Matthew Langley Carson - an active director whose contract started on 19 Apr 2016,
Jillian Margaret Parker - an active director whose contract started on 19 Apr 2016,
Linda Irene Fox - an active director whose contract started on 19 Apr 2016,
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 19 Apr 2016 and was terminated on 13 Apr 2021.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 41 Dockside Lane, Quba Building, East On Quay, Parnell, Auckland, 1010 (category: physical, service).
All company shares (1 share exactly) are under control of a single group consisting of 2 entities, namely:
Fox, Linda Irene (a director) located at Takapuna, Auckland postcode 0622,
Carson, Matthew Langley (a director) located at Parnell, Auckland postcode 1052.
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Fox, Linda Irene |
Takapuna Auckland 0622 New Zealand |
19 Apr 2016 - |
Director | Carson, Matthew Langley |
Parnell Auckland 1052 New Zealand |
19 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradley, Christopher Charles Granville |
Auckland Central Auckland 1010 New Zealand |
19 Apr 2016 - 16 Apr 2021 |
Matthew Langley Carson - Director
Appointment date: 19 Apr 2016
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: Remuera, Auckland, 1050 New Zealand
Address used since 19 Apr 2016
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 10 May 2019
Jillian Margaret Parker - Director
Appointment date: 19 Apr 2016
Address: Parnell, Auckland, 1010 New Zealand
Address used since 19 Apr 2016
Linda Irene Fox - Director
Appointment date: 19 Apr 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 25 Mar 2024
Address: Belmont, Auckland, 0622 New Zealand
Address used since 19 Apr 2016
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: 19 Apr 2016
Termination date: 13 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Nov 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 19 Apr 2016
1026 Clas Trustees Limited
1026 Victoria Street
1026 Trustees (mehrtens) Limited
1026 Victoria Street
1026 Trustees Four Limited
1026 Victoria Street
1026 Trustees One Limited
1026 Victoria Street
1026 Trustees Three Limited
1026 Victoria Street
127 Newton Limited
112/127 Newton Road