Hobson's Pledge Trustee Limited, a registered company, was registered on 29 Jun 2016. 9429042432364 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. This company has been managed by 8 directors: Donald Thomas Brash - an active director whose contract began on 29 Jun 2016,
Wendy June Clark - an active director whose contract began on 21 Dec 2021,
Elliot Ewen Pasione Ikilei - an active director whose contract began on 26 Oct 2024,
Thomas Murdoch Newman - an active director whose contract began on 04 Mar 2025,
Fiona Margaret Mackenzie - an inactive director whose contract began on 21 Dec 2021 and was terminated on 26 Oct 2024.
Updated on 07 May 2025, our data contains detailed information about 3 addresses the company uses, namely: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (registered address),
Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (physical address),
Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (service address),
Suite 311, 184 Symonds Street, Eden Terrace, Auckland, 1010 (postal address) among others.
Hobson's Pledge Trustee Limited had been using Suite 311, 184 Symonds Street, Eden Terrace, Auckland as their registered address until 17 May 2022.
A total of 400 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 100 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (25 per cent). Finally there is the third share allotment (100 shares 25 per cent) made up of 1 entity.
Principal place of activity
184 Symonds Street, Apt. 311, Eden Terrace, Auckland, 1010 New Zealand
Previous address
Address #1: Suite 311, 184 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 29 Jun 2016 to 17 May 2022
Basic Financial info
Total number of Shares: 400
Annual return filing month: May
Annual return last filed: 29 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Newman, Thomas Murdoch |
Grafton Auckland 1023 New Zealand |
28 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Ikilei, Elliot Ewen Pasione |
Flat Bush Auckland 2019 New Zealand |
17 Dec 2024 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Clark, Wendy June |
Rd 4 Pukekohe 2679 New Zealand |
23 Dec 2021 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Director | Brash, Donald Thomas |
Eden Terrace Auckland 1010 New Zealand |
29 Jun 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mackenzie, Fiona Margaret |
Stanmore Bay Whangaparaoa 0932 New Zealand |
23 Dec 2021 - 17 Dec 2024 |
| Individual | Mackenzie, Fiona Margaret |
Stanmore Bay Whangaparaoa 0932 New Zealand |
23 Dec 2021 - 17 Dec 2024 |
| Individual | Costello, Cassandra Jane |
R.d.1 Pokeno 2471 New Zealand |
29 Jun 2016 - 08 Aug 2023 |
| Individual | Butler, Michael Grant |
Mahora Hastings 4120 New Zealand |
29 Jun 2016 - 23 Dec 2021 |
| Individual | Shirtcliffe, George Peter |
Wellington 6012 New Zealand |
29 Jun 2016 - 01 May 2020 |
Donald Thomas Brash - Director
Appointment date: 29 Jun 2016
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 29 Jun 2016
Wendy June Clark - Director
Appointment date: 21 Dec 2021
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 21 Dec 2021
Elliot Ewen Pasione Ikilei - Director
Appointment date: 26 Oct 2024
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 26 Oct 2024
Thomas Murdoch Newman - Director
Appointment date: 04 Mar 2025
Address: Grafton, Auckland, 1023 New Zealand
Address used since 04 Mar 2025
Fiona Margaret Mackenzie - Director (Inactive)
Appointment date: 21 Dec 2021
Termination date: 26 Oct 2024
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 21 Dec 2021
Cassandra Jane Costello - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 18 Jul 2023
Address: Rd.1, Pokeno, 2471 New Zealand
Address used since 05 May 2020
Address: R.d.1, Pokeno, 2471 New Zealand
Address used since 29 Jun 2016
Michael Grant Butler - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 21 Dec 2021
Address: Mahora, Hastings, 4120 New Zealand
Address used since 29 Jun 2016
George Peter Shirtcliffe - Director (Inactive)
Appointment date: 29 Jun 2016
Termination date: 01 May 2020
Address: Wellington, 6012 New Zealand
Address used since 29 Jun 2016
Knox Production Limited
312 / 184 Symonds Street
Cross Investments Trustee Limited
Level 2, 3 Arawa Street
Callagher Corporate Trustee (2006) No 2 Limited
Level 2, 3 Arawa Street
Nomad8 Limited
Unit 604, 5 Hohipere Street
Unison Group Limited
Unit 1201, 5 Hohipere Street
Jwinvest Limited
Unit 1201, 5 Hohipere Street
Kashmir Trustees Limited
Unit 6p, 16 Burton Street
Mashtree Trustees Limited
64 Khyber Pass Road
Nz Communications Trustee Limited
Level 9, Newcall Tower
Patel Pike & Associates Trustee Company Limited
Level 2, Newcall Tower
Smart Trustee Limited
Level 8, Outsource It Tower
Trustee Corporation (no. 4) Limited
10/44 Khyber Pass Road