Shortcuts

H & R Alexander Trustee Limited

Type: NZ Limited Company (Ltd)
9429033975122
NZBN
1845546
Company Number
Registered
Company Status
Current address
292 Point Wells Road
Point Wells
Warkworth 0948
New Zealand
Registered address used since 20 May 2014
292 Point Wells Road
Point Wells
Warkworth 0948
New Zealand
Physical & service address used since 11 Jul 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Alexander, Robyn Janet Point Wells
Rd 6, Warkworth

New Zealand
Individual Alexander, Hamish John Point Wells
Rd 6, Warkworth

New Zealand
Directors

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

Nearby companies

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