Hauraki Trustee Services (2005) Limited, a registered company, was started on 17 Feb 2005. 9429034935651 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. This company has been run by 6 directors: Linda Irene Fox - an active director whose contract began on 17 Feb 2005,
Matthew Langley Carson - an active director whose contract began on 17 Feb 2005,
Jillian Margaret Parker - an active director whose contract began on 31 Jan 2008,
Peter Chin Hui Liao - an active director whose contract began on 29 Aug 2019,
Christopher Charles Granville Bradley - an inactive director whose contract began on 02 Jul 2014 and was terminated on 13 Apr 2021.
Updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 41 Dockside Lane, Quay Park, Auckland, 1010 (types include: physical, registered).
Hauraki Trustee Services (2005) Limited had been using C/-Carson Fox Legal, 39 Dockside Lane, Parnell, Auckland as their registered address up to 04 Aug 2015.
All company shares (1 share exactly) are in the hands of a single group consisting of 2 entities, namely:
Fox, Linda Irene (a director) located at Belmont, North Shore City postcode 0622,
Carson, Matthew Langley (a director) located at Parnell, Auckland postcode 1052.
Previous addresses
Address: C/-carson Fox Legal, 39 Dockside Lane, Parnell, Auckland New Zealand
Registered & physical address used from 02 Apr 2009 to 04 Aug 2015
Address: C/-carson & Co Law, 39 Dockside Lane, Parnell, Auckland
Physical & registered address used from 28 Jan 2009 to 02 Apr 2009
Address: C/-carson & Co Law, Level 4, 34 Mahuhu Crescent, Parnell, Auckland
Physical & registered address used from 17 Feb 2005 to 28 Jan 2009
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Fox, Linda Irene |
Belmont North Shore City 0622 New Zealand |
19 Jan 2015 - |
Director | Carson, Matthew Langley |
Parnell Auckland 1052 New Zealand |
19 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carson Fox Legal Limited Shareholder NZBN: 9429030301702 Company Number: 4364558 |
13 May 2014 - 19 Jan 2015 | |
Individual | Bradley, Christopher Charles Granville |
Auckland Central Auckland 1010 New Zealand |
19 Jan 2015 - 16 Apr 2021 |
Director | Carson, Matthew Langley |
Remuera Auckland 1050 New Zealand |
10 Nov 2010 - 13 May 2014 |
Entity | Ccf Legal Limited Shareholder NZBN: 9429036841554 Company Number: 1149503 |
17 Feb 2005 - 10 Nov 2010 | |
Entity | Carson Fox Bradley Limited Shareholder NZBN: 9429030301702 Company Number: 4364558 |
13 May 2014 - 19 Jan 2015 | |
Entity | Ccf Legal Limited Shareholder NZBN: 9429036841554 Company Number: 1149503 |
17 Feb 2005 - 10 Nov 2010 | |
Entity | Carson Fox Bradley Limited Shareholder NZBN: 9429030301702 Company Number: 4364558 |
13 May 2014 - 19 Jan 2015 | |
Director | Fox, Linda Irene |
Belmont North Shore City 0622 New Zealand |
10 Nov 2010 - 13 May 2014 |
Linda Irene Fox - Director
Appointment date: 17 Feb 2005
Address: Belmont, North Shore City, 0622 New Zealand
Address used since 16 Mar 2010
Matthew Langley Carson - Director
Appointment date: 17 Feb 2005
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Nov 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Feb 2023
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 10 May 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Mar 2010
Jillian Margaret Parker - Director
Appointment date: 31 Jan 2008
Address: Parnell, Auckland, 1010 New Zealand
Address used since 27 Nov 2015
Peter Chin Hui Liao - Director
Appointment date: 29 Aug 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Aug 2019
Christopher Charles Granville Bradley - Director (Inactive)
Appointment date: 02 Jul 2014
Termination date: 13 Apr 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 13 Nov 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 02 Jul 2014
Jennifer Stenning - Director (Inactive)
Appointment date: 17 Feb 2005
Termination date: 01 Feb 2008
Address: Royal Oak, Auckland,
Address used since 17 Feb 2005
Tarawera Lodge Holdings Limited
41 Dockside Lane
Civil Litigation Software Limited
41 Dockside Lane
A J Clare Trustee Company Limited
41 Dockside Lane
Sak Trustee Limited
41 Dockside Lane
Hauraki Trustee Services (2013) Limited
41 Dockside Lane
Carson Fox Legal Limited
41 Dockside Lane
A J Clare Trustee Company Limited
41 Dockside Lane
Hauraki Trustee Services (2004) Limited
41 Dockside Lane
Hauraki Trustee Services (2012) Limited
41 Dockside Lane
Hauraki Trustee Services (2013) Limited
41 Dockside Lane
Hauraki Trustee Services (2023) Limited
41 Dockside Lane
Occleshaw Trustee Company Limited
41 Dockside Lane