Shortcuts

Uhy Hn (2011) Trustees Limited

Type: NZ Limited Company (Ltd)
9429031061599
NZBN
3420773
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & registered address used since 20 Jun 2011

Uhy Hn (2011) Trustees Limited was started on 20 Jun 2011 and issued a number of 9429031061599. The registered LTD company has been run by 7 directors: Mark Daniel Foster - an active director whose contract began on 20 Jun 2011,
Grant Maxwell Brownlee - an active director whose contract began on 20 Jun 2011,
Sungesh Sachindra Singh - an active director whose contract began on 20 Jun 2011,
Kerry James Tizard - an active director whose contract began on 20 Jun 2011,
Andrew John Scott - an active director whose contract began on 01 Apr 2017.
As stated in our database (last updated on 16 Oct 2020), this company uses 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: physical, registered).
A total of 180 shares are allotted to 5 groups (5 shareholders in total). As far as the first group is concerned, 36 shares are held by 1 entity, namely:
Kerry Tizard (a director) located at Newmarket, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 20% shares (exactly 36 shares) and includes
Sungesh Singh - located at West Harbour, Auckland.
The third share allotment (36 shares, 20%) belongs to 1 entity, namely:
Andrew Scott, located at Henderson, Auckland (a director).

Financial Data

Basic Financial info

Total number of Shares: 180

Annual return filing month: May

Annual return last filed: 04 May 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 36
Director Kerry James Tizard Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 36
Director Sungesh Sachindra Singh West Harbour
Auckland
0618
New Zealand
Shares Allocation #3 Number of Shares: 36
Director Andrew John Scott Henderson
Auckland
0612
New Zealand
Shares Allocation #4 Number of Shares: 36
Director Grant Maxwell Brownlee Whenuapai
Auckland
0618
New Zealand
Shares Allocation #5 Number of Shares: 36
Director Mark Daniel Foster Rd 1
South Head
0874
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director John Kenneth Ballard Sandringham
Auckland
1025
New Zealand
Director Timothy Grant Livingstone Sandringham
Auckland
1025
New Zealand
Individual John Kenneth Ballard Sandringham
Auckland
1025
New Zealand
Individual Timothy Grant Livingstone Sandringham
Auckland
1025
New Zealand
Directors

Mark Daniel Foster - Director

Appointment date: 20 Jun 2011

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 20 Jun 2011

Address: Rd 1, South Head, 0874 New Zealand

Address used since 01 May 2018


Grant Maxwell Brownlee - Director

Appointment date: 20 Jun 2011

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 20 May 2015


Sungesh Sachindra Singh - Director

Appointment date: 20 Jun 2011

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 29 Jan 2016


Kerry James Tizard - Director

Appointment date: 20 Jun 2011

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 26 Aug 2013


Andrew John Scott - Director

Appointment date: 01 Apr 2017

Address: Henderson, Auckland, 0612 New Zealand

Address used since 01 Apr 2017


Timothy Grant Livingstone - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 01 Apr 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 20 Jun 2011


John Kenneth Ballard - Director (Inactive)

Appointment date: 20 Jun 2011

Termination date: 05 May 2014

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 20 Jun 2011

Nearby companies

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