Shortcuts

Uhy Hn Trustees (2010) Limited

Type: NZ Limited Company (Ltd)
9429031693141
NZBN
2391473
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical & service address used since 21 Jan 2010

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.

Financial Data

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
Shares Allocation #1 Number of Shares: 36
Individual Simpson, Emma Mary Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 36
Individual Gibson, Erin Heather Kumeu
Auckland
0810
New Zealand
Shares Allocation #3 Number of Shares: 36
Individual Foster, Mark Daniel Rd 1
South Head
0874
New Zealand
Shares Allocation #4 Number of Shares: 36
Director Singh, Sungesh Sachindra West Harbour
Auckland
0618
New Zealand
Shares Allocation #5 Number of Shares: 36
Director Scott, Andrew John Henderson
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brownlee, Grant Maxwell Whenuapai
Auckland
0618
New Zealand
Individual Livingstone, Timothy Grant Sandringham
Auckland, 1025

New Zealand
Individual Tizard, Kerry James Parnell
Auckland
1052
New Zealand
Individual Ballard, John Kenneth Mt Eden
Auckland, 1025

New Zealand
Directors

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

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