H & R Alexander Trustee Limited, a registered company, was registered on 27 Jul 2006. 9429033975122 is the NZ business number it was issued. The company has been run by 5 directors: Hamish John Alexander - an active director whose contract started on 27 Jul 2006,
Robyn Janet Alexander - an active director whose contract started on 27 Jul 2006,
Bradley John Alexander - an active director whose contract started on 24 Jul 2013,
Caroline Francis Alexander - an active director whose contract started on 24 Jul 2013,
Glenn William Ashwell - an active director whose contract started on 01 Jan 2018.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 292 Point Wells Road, Point Wells, Warkworth, 0948 (type: physical, service).
H & R Alexander Trustee Limited had been using 292 Point Wells Road, Point Wells, Warkworth as their physical address up to 11 Jul 2019.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Alexander, Robyn Janet (an individual) located at Point Wells, Rd 6, Warkworth,
Alexander, Hamish John (an individual) located at Point Wells, Rd 6, Warkworth.
Previous addresses
Address #1: 292 Point Wells Road, Point Wells, Warkworth, 0948 New Zealand
Physical address used from 20 May 2014 to 11 Jul 2019
Address #2: Level 2, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 13 Jun 2012 to 20 May 2014
Address #3: Bavage Chapman Knight Limited, 51 Morrison Drive, Warkworth, 0910 New Zealand
Physical & registered address used from 30 Jul 2010 to 13 Jun 2012
Address #4: C/-bavage Chapman Knight, 51a Morrison Drive, Warkworth New Zealand
Physical & registered address used from 21 Sep 2009 to 30 Jul 2010
Address #5: C/-bdo Spicers Auckland, Level 2, 116 Harris Road, East Tamaki, Auckland
Registered address used from 28 Jul 2008 to 21 Sep 2009
Address #6: C/o Bdo Spicers Auckland, Bdo House, Level 2, 116 Harris Road, East Tamaki
Physical address used from 28 Jul 2008 to 21 Sep 2009
Address #7: C/o Bdo Spicers, Bdo House, Level 2, 116 Harris Road, Auckland
Physical address used from 02 Jul 2007 to 28 Jul 2008
Address #8: C/o Bdo Spicers, Bdo House, Level 2, 116 Harris Road, East Tamaki
Registered address used from 02 Jul 2007 to 28 Jul 2008
Address #9: 24 Waimanu Place, Point Wells, Rd 6, Warkworth
Physical & registered address used from 27 Jul 2006 to 02 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Alexander, Robyn Janet |
Point Wells Rd 6, Warkworth New Zealand |
27 Jul 2006 - |
Individual | Alexander, Hamish John |
Point Wells Rd 6, Warkworth New Zealand |
27 Jul 2006 - |
Hamish John Alexander - Director
Appointment date: 27 Jul 2006
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 11 Aug 2015
Robyn Janet Alexander - Director
Appointment date: 27 Jul 2006
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 11 Aug 2015
Bradley John Alexander - Director
Appointment date: 24 Jul 2013
Address: Manapouri, 9679 New Zealand
Address used since 03 Jul 2019
Address: Point Wells, Rd 6, Warkworth, 0986 New Zealand
Address used since 11 Aug 2015
Caroline Francis Alexander - Director
Appointment date: 24 Jul 2013
Address: Rd 2, Mangawhai, 0573 New Zealand
Address used since 12 Jul 2018
Address: Point Wells, Rd 6, Warkworth, 0986 New Zealand
Address used since 11 Aug 2015
Glenn William Ashwell - Director
Appointment date: 01 Jan 2018
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 01 Jan 2018
Tikitibu Limited
280c Point Wells Road
Three Wishes 2008 Limited
251 Point Wells Road
The Land Vault Limited
8 Oystercatcher Lane
Jaft Trustee Limited
252 Point Wells Road
Advanced Avengers Limited
231a Point Wells Road
Advanced Access Systems (2002) Limited
231a Point Wells Road