Uhy Hn Trustees (2016) Limited was launched on 21 Apr 2016 and issued a business number of 9429042309055. This registered LTD company has been managed by 8 directors: Mark Daniel Foster - an active director whose contract began on 21 Apr 2016,
Sungesh Sachindra Singh - an active director whose contract began on 18 Jul 2016,
Andrew John Scott - an active director whose contract began on 01 Apr 2017,
Erin Heather Gibson - an active director whose contract began on 31 Mar 2022,
Emma Mary Simpson - an active director whose contract began on 31 Mar 2023.
According to BizDb's information (updated on 17 Apr 2024), this company filed 1 address: 22 Catherine Street, Henderson, Waitakere City, 0612 (types include: registered, physical).
A total of 1000 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 200 shares are held by 1 entity, namely:
Simpson, Emma Mary (an individual) located at Torbay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Gibson, Erin Heather - located at Kumeu, Auckland.
The 3rd share allocation (200 shares, 20%) belongs to 1 entity, namely:
Foster, Mark Daniel, located at Rd 1, South Head (a director). Uhy Hn Trustees (2016) Limited has been classified as "Trustee service" (ANZSIC K641965).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Simpson, Emma Mary |
Torbay Auckland 0630 New Zealand |
04 Apr 2023 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Gibson, Erin Heather |
Kumeu Auckland 0810 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Foster, Mark Daniel |
Rd 1 South Head 0874 New Zealand |
21 Apr 2016 - |
Shares Allocation #4 Number of Shares: 200 | |||
Director | Scott, Andrew John |
Henderson Auckland 0612 New Zealand |
20 Apr 2017 - |
Shares Allocation #5 Number of Shares: 200 | |||
Director | Singh, Sungesh Sachindra |
West Harbour Auckland 0618 New Zealand |
19 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brownlee, Grant Maxwell |
Whenuapai Auckland 0618 New Zealand |
21 Apr 2016 - 04 Apr 2023 |
Individual | Tizard, Kerry James |
Parnell Auckland 1052 New Zealand |
21 Apr 2016 - 01 Apr 2022 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland 1025 New Zealand |
21 Apr 2016 - 20 Apr 2017 |
Director | Timothy Grant Livingstone |
Sandringham Auckland 1025 New Zealand |
21 Apr 2016 - 20 Apr 2017 |
Mark Daniel Foster - Director
Appointment date: 21 Apr 2016
Address: Rd 1, South Head, 0874 New Zealand
Address used since 01 May 2018
Address: Helensville, Helensville, 0800 New Zealand
Address used since 21 Apr 2016
Sungesh Sachindra Singh - Director
Appointment date: 18 Jul 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 18 Jul 2016
Andrew John Scott - Director
Appointment date: 01 Apr 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2017
Erin Heather Gibson - Director
Appointment date: 31 Mar 2022
Address: Kumeu, Auckland, 0810 New Zealand
Address used since 31 Mar 2022
Emma Mary Simpson - Director
Appointment date: 31 Mar 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 31 Mar 2023
Grant Maxwell Brownlee - Director (Inactive)
Appointment date: 21 Apr 2016
Termination date: 31 Mar 2023
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 21 Apr 2016
Kerry James Tizard - Director (Inactive)
Appointment date: 21 Apr 2016
Termination date: 31 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Sep 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 21 Apr 2016
Timothy Grant Livingstone - Director (Inactive)
Appointment date: 21 Apr 2016
Termination date: 01 Apr 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 21 Apr 2016
New Zealand Journeys (2007) Limited
22 Catherine Street
Teare Commercial Trustee Limited
22 Catherine Street
Barry Potter Consultants Limited
22 Catherine Street
Kca Limited
22 Catherine Street
Dmk Investments Limited
22 Catherine Street
Morphing Metals Limited
22 Catherine Street
Arsm Trustee Company 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
William Grace Trustee Limited
22 Catherine Street