Its Happened Trustees Limited, a registered company, was registered on 10 Aug 2016. 9429042496656 is the NZ business identifier it was issued. "Unit trust operation (investment type, in predominantly financial assets)" (ANZSIC K624070) is how the company was classified. The company has been run by 6 directors: Samuel Michael William Bassett - an active director whose contract started on 13 May 2024,
Craig Paull Hemphill - an active director whose contract started on 20 May 2024,
Michael George Raymond Laidlaw - an active director whose contract started on 20 May 2024,
Belinda Young - an active director whose contract started on 20 May 2024,
Kenina Maree Court - an inactive director whose contract started on 10 Aug 2016 and was terminated on 20 May 2024.
Updated on 13 May 2025, BizDb's data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: registered, service).
Its Happened Trustees Limited had been using Level 2, 74 Taharoto Road, Takapuna, Auckland as their registered address up to 05 Oct 2021.
A single entity controls all company shares (exactly 100 shares) - Young, Belinda - located at 1023, Remuera, Auckland.
Previous addresses
Address #1: Level 2, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 05 Jun 2018 to 05 Oct 2021
Address #2: Level 1, 71 Barrys Point Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 15 Sep 2017 to 05 Jun 2018
Address #3: 44 Laurel Oak Drive, Schnapper Rock, Auckland, 0632 New Zealand
Physical & registered address used from 10 Aug 2016 to 15 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Young, Belinda |
Remuera Auckland 1050 New Zealand |
24 May 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Orsbourn, Richard Napier |
Chatswood Auckland 0626 New Zealand |
07 Mar 2022 - 24 May 2024 |
| Individual | Court, Kenina Maree |
Schnapper Rock Auckland 0632 New Zealand |
10 Aug 2016 - 24 May 2024 |
Samuel Michael William Bassett - Director
Appointment date: 13 May 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 May 2024
Craig Paull Hemphill - Director
Appointment date: 20 May 2024
Address: Milford, Auckland, 0620 New Zealand
Address used since 20 May 2024
Michael George Raymond Laidlaw - Director
Appointment date: 20 May 2024
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 20 May 2024
Belinda Young - Director
Appointment date: 20 May 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 May 2024
Kenina Maree Court - Director (Inactive)
Appointment date: 10 Aug 2016
Termination date: 20 May 2024
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 10 Aug 2016
Richard Napier Orsbourn - Director (Inactive)
Appointment date: 09 Jul 2018
Termination date: 20 May 2024
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 09 Jul 2018
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street
Mcbir Trustee Limited
11 Anzac Street
Raynor Glen Limited
12 Kowhai Street
Raynor Peter Limited
502/16 Huron St
Reco Limited
24c Sydney Street
The Revolution Trust Limited
2/98 Anzac Street
Venus Trust Limited
502/16 Huron St