Uhy Hn Trustees (2012) Limited, a registered company, was registered on 23 Feb 2012. 9429030784390 is the New Zealand Business Number it was issued. This company has been supervised by 9 directors: Mark Daniel Foster - an active director whose contract started on 23 Feb 2012,
Sungesh Sachindra Singh - an active director whose contract started on 23 Feb 2012,
Andrew John Scott - an active director whose contract started on 01 Apr 2017,
Erin Heather Gibson - an active director whose contract started on 31 Mar 2022,
Emma Mary Simpson - an active director whose contract started on 31 Mar 2023.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (types include: registered, physical).
A total of 180 shares are issued to 5 shareholders (5 groups). The first group is comprised of 36 shares (20%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 36 shares (20%). Lastly the 3rd share allotment (36 shares 20%) made up of 1 entity.
Basic Financial info
Total number of Shares: 180
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: 36 | |||
Individual | Simpson, Emma Mary |
Torbay Auckland 0630 New Zealand |
04 Apr 2023 - |
Shares Allocation #2 Number of Shares: 36 | |||
Individual | Gibson, Erin Heather |
Kumeu Auckland 0810 New Zealand |
01 Apr 2022 - |
Shares Allocation #3 Number of Shares: 36 | |||
Director | Scott, Andrew John |
Henderson Auckland 0612 New Zealand |
20 Apr 2017 - |
Shares Allocation #4 Number of Shares: 36 | |||
Director | Singh, Sungesh Sachindra |
West Harbour Auckland 0618 New Zealand |
23 Feb 2012 - |
Shares Allocation #5 Number of Shares: 36 | |||
Director | Foster, Mark Daniel |
Rd 1 South Head 0874 New Zealand |
23 Feb 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brownlee, Grant Maxwell |
Whenuapai Auckland 0618 New Zealand |
23 Feb 2012 - 04 Apr 2023 |
Individual | Tizard, Kerry James |
Parnell Auckland 1052 New Zealand |
23 Feb 2012 - 01 Apr 2022 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland 1025 New Zealand |
23 Feb 2012 - 20 Apr 2017 |
Individual | Ballard, John Kenneth |
Sandringham Auckland 1025 New Zealand |
23 Feb 2012 - 29 May 2014 |
Director | John Kenneth Ballard |
Sandringham Auckland 1025 New Zealand |
23 Feb 2012 - 29 May 2014 |
Director | Timothy Grant Livingstone |
Sandringham Auckland 1025 New Zealand |
23 Feb 2012 - 20 Apr 2017 |
Mark Daniel Foster - Director
Appointment date: 23 Feb 2012
Address: Rd 1, South Head, 0874 New Zealand
Address used since 01 May 2018
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 23 Feb 2012
Sungesh Sachindra Singh - Director
Appointment date: 23 Feb 2012
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 29 Jan 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: 23 Feb 2012
Termination date: 31 Mar 2023
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 May 2015
Kerry James Tizard - Director (Inactive)
Appointment date: 23 Feb 2012
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 30 May 2014
Timothy Grant Livingstone - Director (Inactive)
Appointment date: 23 Feb 2012
Termination date: 01 Apr 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 23 Feb 2012
John Kenneth Ballard - Director (Inactive)
Appointment date: 23 Feb 2012
Termination date: 05 May 2014
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 23 Feb 2012
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street