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).
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Director | Kerry James Tizard |
Newmarket Auckland 1023 New Zealand |
20 Jun 2011 - |
Shares Allocation #2 Number of Shares: 36 | |||
Director | Sungesh Sachindra Singh |
West Harbour Auckland 0618 New Zealand |
20 Jun 2011 - |
Shares Allocation #3 Number of Shares: 36 | |||
Director | Andrew John Scott |
Henderson Auckland 0612 New Zealand |
20 Apr 2017 - |
Shares Allocation #4 Number of Shares: 36 | |||
Director | Grant Maxwell Brownlee |
Whenuapai Auckland 0618 New Zealand |
20 Jun 2011 - |
Shares Allocation #5 Number of Shares: 36 | |||
Director | Mark Daniel Foster |
Rd 1 South Head 0874 New Zealand |
20 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | John Kenneth Ballard |
Sandringham Auckland 1025 New Zealand |
20 Jun 2011 - 29 May 2014 |
Director | Timothy Grant Livingstone |
Sandringham Auckland 1025 New Zealand |
20 Jun 2011 - 20 Apr 2017 |
Individual | John Kenneth Ballard |
Sandringham Auckland 1025 New Zealand |
20 Jun 2011 - 29 May 2014 |
Individual | Timothy Grant Livingstone |
Sandringham Auckland 1025 New Zealand |
20 Jun 2011 - 20 Apr 2017 |
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
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