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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Newlove, Pamela Lorraine Elizabeth |
Sandringham Auckland 1041 New Zealand |
19 Apr 2001 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Brewer, Murray Tudor |
Devonport Auckland 0624 New Zealand |
27 Mar 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Tier, Neil Ernest |
Milford Auckland 0620 New Zealand |
30 Jun 2006 - |
Shares Allocation #4 Number of Shares: 2 | |||
Director | Davies, Stacey June Ireland |
Mount Wellington Auckland 1060 New Zealand |
20 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccormick, Paul John |
Epsom Auckland 1023 New Zealand |
19 Apr 2001 - 06 Mar 2019 |
Individual | Dixon, Christopher Raymond |
Birkenhead Auckland |
19 Apr 2001 - 27 Jan 2005 |
Individual | Dixon, Christopher Raymond |
Northcote Point North Shore City 0627 New Zealand |
27 Jan 2005 - 06 Mar 2019 |
Individual | Sclater, James Matheson |
Takapuna Auckland |
19 Apr 2001 - 03 Dec 2008 |
Individual | Olson, Janene Mary |
Mt Eden Auckland |
05 Feb 2004 - 29 Jan 2009 |
Individual | Jones, Warwick Nelson |
Howick Auckland |
19 Apr 2001 - 16 Nov 2007 |
Individual | Flood, Alexander Stephen |
Westmere Auckland 1022 New Zealand |
27 Mar 2008 - 10 Mar 2020 |
Individual | Boler, Kenneth Alfred |
Taupaki Auckland |
19 Apr 2001 - 20 Dec 2010 |
Individual | Corder, Leslie John |
Epsom Auckland |
19 Apr 2001 - 01 Feb 2005 |
Individual | Harris, Andrew Michael |
Kohimarama Auckland 1071 New Zealand |
29 Jan 2009 - 04 Jul 2019 |
Individual | Sparrow, Eugene Francis |
Mount Eden Auckland 1024 New Zealand |
03 Dec 2008 - 04 Jul 2019 |
Individual | Johnston, Richard Anthony |
Herne Bay Auckland |
05 Feb 2004 - 05 Feb 2004 |
Individual | Price, Gordon James Arthur |
Herne Bay Auckland |
19 Apr 2001 - 27 Mar 2008 |
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
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