Shortcuts

Hobson Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429036935048
NZBN
1131851
Company Number
Registered
Company Status
Current address
L4, 152 Fanshawe Street
Auckland 1010
New Zealand
Physical & registered & service address used since 10 Mar 2017

Hobson Trustee Company Limited, a registered company, was incorporated on 19 Apr 2001. 9429036935048 is the NZ business identifier it was issued. The company has been supervised by 15 directors: Pamela Lorraine Elizabeth Newlove - an active director whose contract began on 19 Apr 2001,
Stacey June Ireland Davies - an active director whose contract began on 01 Apr 2010,
Eugene Francis Sparrow - an inactive director whose contract began on 01 Jan 2008 and was terminated on 27 Jun 2019,
Andrew Michael Harris - an inactive director whose contract began on 24 Nov 2015 and was terminated on 27 Jun 2019,
Paul John Mccormick - an inactive director whose contract began on 30 Jun 2006 and was terminated on 24 Nov 2015.
Last updated on 25 Mar 2024, our data contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (type: physical, registered).
Hobson Trustee Company Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address until 10 Mar 2017.
A total of 7 shares are issued to 4 shareholders (4 groups). The first group consists of 3 shares (42.86 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (14.29 per cent). Finally the third share allotment (1 share 14.29 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Feb 2012 to 10 Mar 2017

Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand

Physical & registered address used from 10 Feb 2010 to 10 Feb 2012

Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland

Physical & registered address used from 01 Jul 2009 to 10 Feb 2010

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 10 Dec 2008 to 01 Jul 2009

Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland

Physical & registered address used from 23 Oct 2007 to 10 Dec 2008

Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland

Physical & registered address used from 13 Feb 2004 to 23 Oct 2007

Address: 97-101 Hobson Street, Auckland

Physical & registered address used from 19 Apr 2001 to 13 Feb 2004

Financial Data

Basic Financial info

Total number of Shares: 7

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Individual Newlove, Pamela Lorraine Elizabeth Sandringham
Auckland
1041
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Brewer, Murray Tudor Devonport
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Tier, Neil Ernest Milford
Auckland
0620
New Zealand
Shares Allocation #4 Number of Shares: 2
Director Davies, Stacey June Ireland Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccormick, Paul John Epsom
Auckland
1023
New Zealand
Individual Dixon, Christopher Raymond Birkenhead
Auckland
Individual Dixon, Christopher Raymond Northcote Point
North Shore City
0627
New Zealand
Individual Sclater, James Matheson Takapuna
Auckland
Individual Olson, Janene Mary Mt Eden
Auckland
Individual Jones, Warwick Nelson Howick
Auckland
Individual Flood, Alexander Stephen Westmere
Auckland
1022
New Zealand
Individual Boler, Kenneth Alfred Taupaki
Auckland
Individual Corder, Leslie John Epsom
Auckland
Individual Harris, Andrew Michael Kohimarama
Auckland
1071
New Zealand
Individual Sparrow, Eugene Francis Mount Eden
Auckland
1024
New Zealand
Individual Johnston, Richard Anthony Herne Bay
Auckland
Individual Price, Gordon James Arthur Herne Bay
Auckland
Directors

Pamela Lorraine Elizabeth Newlove - Director

Appointment date: 19 Apr 2001

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 19 Apr 2001


Stacey June Ireland Davies - Director

Appointment date: 01 Apr 2010

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 20 Dec 2010


Eugene Francis Sparrow - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 27 Jun 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 28 Feb 2014


Andrew Michael Harris - Director (Inactive)

Appointment date: 24 Nov 2015

Termination date: 27 Jun 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jan 2016


Paul John Mccormick - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 24 Nov 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 16 Nov 2015


Kenneth Alfred Boler - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 01 Apr 2010

Address: Taupaki, Auckland 0814,

Address used since 16 Feb 2010


Warwick Nelson Jones - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 01 Jan 2007

Address: Howick, Auckland,

Address used since 19 Apr 2001


Leslie John Corder - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 30 Jun 2006

Address: Epsom, Auckland,

Address used since 19 Apr 2001


Janene Mary Olson - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 23 Oct 2003

Address: West Harbour, Auckland,

Address used since 19 Apr 2001


Christopher Raymond Dixon - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 27 Mar 2003

Address: Birkenhead, Auckland,

Address used since 19 Apr 2001


Paul John Mccormick - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 27 Mar 2003

Address: Epsom, Auckland,

Address used since 19 Apr 2001


James Matheson Sclater - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 27 Mar 2003

Address: Takapuna, Auckland,

Address used since 19 Apr 2001


Gordon James Arthur Price - Director (Inactive)

Appointment date: 17 Dec 2001

Termination date: 27 Mar 2003

Address: Devonport, Auckland,

Address used since 17 Dec 2001


Richard Anthony Johnston - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 31 Dec 2002

Address: Herne Bay, Auckland,

Address used since 19 Apr 2001


Robert Harold Graham - Director (Inactive)

Appointment date: 19 Apr 2001

Termination date: 17 Dec 2001

Address: St Heliers, Auckland,

Address used since 19 Apr 2001

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street