Uhy Hn Trustees (2010) Limited, a registered company, was launched on 21 Jan 2010. 9429031693141 is the NZ business number it was issued. This company has been supervised by 9 directors: Mark Daniel Foster - an active director whose contract began on 21 Jan 2010,
Sungesh Sachindra Singh - an active director whose contract began on 23 May 2011,
Andrew John Scott - an active director whose contract began on 01 Apr 2017,
Erin Heather Gibson - an active director whose contract began on 31 Mar 2022,
Emma Mary Simpson - an active director whose contract began on 31 Mar 2023.
Last updated on 23 Feb 2024, BizDb's data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: registered, physical).
A total of 180 shares are allocated to 5 shareholders (5 groups). The first group includes 36 shares (20 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 36 shares (20 per cent). Lastly we have the third share allocation (36 shares 20 per cent) 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 |
03 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 | |||
Individual | Foster, Mark Daniel |
Rd 1 South Head 0874 New Zealand |
21 Jan 2010 - |
Shares Allocation #4 Number of Shares: 36 | |||
Director | Singh, Sungesh Sachindra |
West Harbour Auckland 0618 New Zealand |
16 Jun 2011 - |
Shares Allocation #5 Number of Shares: 36 | |||
Director | Scott, Andrew John |
Henderson Auckland 0612 New Zealand |
20 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brownlee, Grant Maxwell |
Whenuapai Auckland 0618 New Zealand |
21 Jan 2010 - 03 Apr 2023 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland, 1025 New Zealand |
21 Jan 2010 - 20 Apr 2017 |
Individual | Tizard, Kerry James |
Parnell Auckland 1052 New Zealand |
21 Jan 2010 - 01 Apr 2022 |
Individual | Ballard, John Kenneth |
Mt Eden Auckland, 1025 New Zealand |
21 Jan 2010 - 29 May 2014 |
Mark Daniel Foster - Director
Appointment date: 21 Jan 2010
Address: Rd 1, South Head, 0874 New Zealand
Address used since 01 May 2018
Address: Rd 2, Auckland, 0875, 0875 New Zealand
Address used since 25 May 2016
Sungesh Sachindra Singh - Director
Appointment date: 23 May 2011
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 18 May 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: 21 Jan 2010
Termination date: 31 Mar 2023
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 May 2015
Kerry James Tizard - Director (Inactive)
Appointment date: 21 Jan 2010
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 26 Aug 2013
Timothy Grant Livingstone - Director (Inactive)
Appointment date: 21 Jan 2010
Termination date: 01 Apr 2017
Address: Sandringham, Auckland, 1025, 1025 New Zealand
Address used since 25 May 2016
John Kenneth Ballard - Director (Inactive)
Appointment date: 21 Jan 2010
Termination date: 05 May 2014
Address: Mt Eden, Auckland, 1025, New Zealand
Address used since 21 Jan 2010
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