Hellyers View Trustee Limited, a registered company, was launched on 14 Feb 2006. 9429034301623 is the NZ business identifier it was issued. "Rental of residential property" (ANZSIC L671160) is how the company is categorised. The company has been managed by 7 directors: Daniel James Meikle - an active director whose contract started on 24 Dec 2008,
Kelly Jayne Meikle - an active director whose contract started on 12 Aug 2009,
Kelly Jayne Grover - an inactive director whose contract started on 24 Dec 2008 and was terminated on 12 Aug 2009,
Jan Bernice Grover - an inactive director whose contract started on 10 May 2006 and was terminated on 24 Dec 2008,
Olwyn Heather Meikle - an inactive director whose contract started on 10 May 2006 and was terminated on 24 Dec 2008.
Updated on 01 Apr 2024, our database contains detailed information about 3 addresses this company registered, specifically: 34A Sylvan Park Avenue, Milford, Auckland, 0629 (office address),
34A Sylvan Park Avenue, Milford, Auckland, 0620 (physical address),
34A Sylvan Park Avenue, Milford, Auckland, 0620 (registered address),
34A Sylvan Park Avenue, Milford, Auckland, 0620 (service address) among others.
Hellyers View Trustee Limited had been using 53 Pemberton Avenue, Glenfield, North Shore City 0629 as their registered address up to 27 Nov 2012.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
34a Sylvan Park Avenue, Milford, Auckland, 0629 New Zealand
Previous addresses
Address #1: 53 Pemberton Avenue, Glenfield, North Shore City 0629 New Zealand
Registered & physical address used from 09 Jan 2009 to 27 Nov 2012
Address #2: 547 Glenfield Road, Glenfield, Auckland
Physical & registered address used from 21 Apr 2006 to 09 Jan 2009
Address #3: 53 Pemberton Avenue, Glenfield, Auckland 1310
Physical & registered address used from 14 Feb 2006 to 21 Apr 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Meikle, Kelly Jayne |
Milford Auckland 0629 New Zealand |
12 Aug 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Meikle, Daniel James |
Milford Auckland 0620 New Zealand |
24 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Meikle, Olwyn Heather |
Glenfield Auckland |
11 May 2006 - 05 Jan 2007 |
Individual | Grover, Kelly Jayne |
Glenfield Auckland |
14 Feb 2006 - 27 Jun 2010 |
Individual | Grover, Kelly Jayne |
Glenfield North Shore City 0629, New Zealand |
24 Dec 2008 - 27 Jun 2010 |
Individual | Grover, Jan Bernice |
Mangawhai Northland |
11 May 2006 - 05 Jan 2007 |
Individual | Meikle, Daniel James |
Glenfield Auckland 1310 |
14 Feb 2006 - 27 Jun 2010 |
Daniel James Meikle - Director
Appointment date: 24 Dec 2008
Address: Milford, Auckland, 0620 New Zealand
Address used since 19 Nov 2012
Kelly Jayne Meikle - Director
Appointment date: 12 Aug 2009
Address: Milford, Auckland, 0620 New Zealand
Address used since 19 Nov 2012
Kelly Jayne Grover - Director (Inactive)
Appointment date: 24 Dec 2008
Termination date: 12 Aug 2009
Address: Glenfield, North Shore City 0629, New Zealand,
Address used since 24 Dec 2008
Jan Bernice Grover - Director (Inactive)
Appointment date: 10 May 2006
Termination date: 24 Dec 2008
Address: Mangawhai, Northland,
Address used since 05 Jan 2007
Olwyn Heather Meikle - Director (Inactive)
Appointment date: 10 May 2006
Termination date: 24 Dec 2008
Address: Glenfield, Auckland,
Address used since 10 May 2006
Kelly Jayne Grover - Director (Inactive)
Appointment date: 14 Feb 2006
Termination date: 10 May 2006
Address: Glenfield, Auckland,
Address used since 14 Feb 2006
Daniel James Meikle - Director (Inactive)
Appointment date: 14 Feb 2006
Termination date: 10 May 2006
Address: Glenfield, Auckland 1310,
Address used since 14 Feb 2006
Search Investments Limited
41 Sylvan Park Avenue
Baray Holdings Limited
41 Sylvan Park Avenue
Search Consulting Limited
41 Sylvan Park Avenue
Marshall Investments Limited
30 Sylvan Park Avenue
Wooldridge Trustee Company Limited
37 Sylvan Park Avenue
Wet N Windy Limited
37 Sylvan Park Avenue
Broek Holdings Limited
10 Dodson Avenue
Casa Property Investments Limited
3a Saltburn Road
Goh Family Investments Limited
2/74 Kitchener Road
Grace Rose Investments 2012 Limited
1 Milford Road
Silverstar Trustee Limited
3/38 Kitchener Rd
Twenty Two Trustees Limited
11 Muritai Road