Uhy Haines Norton (Auckland) Limited, a registered company, was started on 22 Dec 2000. 9429037039868 is the number it was issued. The company has been run by 11 directors: Mark Daniel Foster - an active director whose contract started on 22 Dec 2000,
Sungesh Sachindra Singh - an active director whose contract started on 09 Oct 2006,
Bhavin Sudhir Sanghavi - an active director whose contract started on 01 Nov 2016,
Andrew John Scott - an active director whose contract started on 01 Apr 2017,
Erin Heather Gibson - an active director whose contract started on 31 Mar 2022.
Updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: physical, registered).
Uhy Haines Norton (Auckland) Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their physical address up to 02 Sep 2010.
Past names used by this company, as we identified at BizDb, included: from 22 Dec 2000 to 02 Oct 2008 they were named Butts Bainbridge and Weir Limited.
A total of 3300 shares are issued to 19 shareholders (12 groups). The first group includes 30 shares (0.91 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 300 shares (9.09 per cent). Finally we have the 3rd share allotment (54 shares 1.64 per cent) made up of 2 entities.
Previous addresses
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 New Zealand
Physical & registered address used from 25 Jun 2009 to 02 Sep 2010
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650
Registered & physical address used from 23 Sep 2008 to 25 Jun 2009
Address: 15-17 Edsel Street, Henderson, Auckland
Registered & physical address used from 22 Dec 2000 to 23 Sep 2008
Basic Financial info
Total number of Shares: 3300
Annual return filing month: May
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Sanghavi, Annette Bhavin |
Lynfield Auckland 1042 New Zealand |
09 Apr 2024 - |
Director | Sanghavi, Bhavin Sudhir |
Lynfield Auckland 1042 New Zealand |
09 Apr 2024 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Sanghavi, Bhavin Sudhir |
Lynfield Auckland 1042 New Zealand |
09 Apr 2024 - |
Shares Allocation #3 Number of Shares: 54 | |||
Individual | Singh, Sungesh |
West Harbour Auckland 0618 New Zealand |
25 Aug 2010 - |
Individual | Singh, Devyani |
West Harbour Auckland 0618 New Zealand |
25 Aug 2010 - |
Shares Allocation #4 Number of Shares: 540 | |||
Director | Singh, Sungesh Sachindra |
West Harbour Auckland 0618 New Zealand |
25 Aug 2010 - |
Shares Allocation #5 Number of Shares: 54 | |||
Individual | Simpson, Michael Brian |
Torbay Auckland 0630 New Zealand |
04 Apr 2023 - |
Individual | Simpson, Emma Mary |
Torbay Auckland 0630 New Zealand |
03 Apr 2023 - |
Shares Allocation #6 Number of Shares: 54 | |||
Individual | Gibson, Jarrod Ross |
Kumeu Auckland 0810 New Zealand |
01 Apr 2022 - |
Individual | Gibson, Erin Heather |
Kumeu Auckland 0810 New Zealand |
01 Apr 2022 - |
Shares Allocation #7 Number of Shares: 54 | |||
Individual | Foster, Diana Jane |
Rd 1 South Head 0874 New Zealand |
03 Jun 2004 - |
Individual | Foster, Mark Daniel |
Rd 1 South Head 0874 New Zealand |
03 Jun 2004 - |
Shares Allocation #8 Number of Shares: 54 | |||
Director | Scott, Andrew John |
Henderson Auckland 0612 New Zealand |
20 Apr 2017 - |
Individual | Roberts, John William |
6 Ennerdale Lane, Henderson Auckland 0612 New Zealand |
20 Apr 2017 - |
Individual | Scott, Talia Louise |
6 Ennerdale Lane, Henderson Auckland 0612 New Zealand |
20 Apr 2017 - |
Shares Allocation #9 Number of Shares: 540 | |||
Individual | Gibson, Erin Heather |
Kumeu Auckland 0810 New Zealand |
01 Apr 2022 - |
Shares Allocation #10 Number of Shares: 540 | |||
Director | Scott, Andrew John |
Henderson Auckland 0612 New Zealand |
20 Apr 2017 - |
Shares Allocation #11 Number of Shares: 540 | |||
Individual | Simpson, Emma Mary |
Torbay Auckland 0630 New Zealand |
03 Apr 2023 - |
Shares Allocation #12 Number of Shares: 540 | |||
Individual | Foster, Mark Daniel |
Rd 1 South Head 0874 New Zealand |
03 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Sanghavi, Bhavin Sudhir |
Lynfield Auckland 1042 New Zealand |
09 Apr 2024 - 09 Apr 2024 |
Individual | Sanghavi, Annette Bhavin |
Lynfield Auckland 1042 New Zealand |
09 Apr 2024 - 09 Apr 2024 |
Other | Simpson Family Trust | 03 Apr 2023 - 04 Apr 2023 | |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland 1025 New Zealand |
22 Dec 2000 - 20 Apr 2017 |
Individual | Brownlee, Grant Maxwell |
Whenuapai Auckland 0618 New Zealand |
22 Dec 2000 - 03 Apr 2023 |
Individual | Brownlee, Gail |
Whenuapai Auckland 0618 New Zealand |
22 Dec 2000 - 03 Apr 2023 |
Individual | Tizard, Kerry James |
Parnell Auckland 1052 New Zealand |
03 Jun 2004 - 01 Apr 2022 |
Individual | Ballard, John Kenneth |
Sandringham Auckland 1025 New Zealand |
03 Jun 2004 - 19 Jun 2014 |
Individual | Boyle, John David |
Whenuapai Auckland 0618 New Zealand |
22 Dec 2000 - 03 Apr 2023 |
Individual | Boyle, John David |
Whenuapai Auckland 0618 New Zealand |
22 Dec 2000 - 03 Apr 2023 |
Individual | Brownlee, Grant Maxwell |
Whenuapai Auckland 0618 New Zealand |
22 Dec 2000 - 03 Apr 2023 |
Individual | Hutchinson, Paul |
Mairangi Bay Auckland 0630 New Zealand |
22 Dec 2000 - 20 Apr 2017 |
Individual | Ballard, John Kenneth |
Sandringham Auckland 1025 New Zealand |
03 Jun 2004 - 19 Jun 2014 |
Individual | Ballard, Christine |
Sandringham Auckland 1025 New Zealand |
03 Jun 2004 - 19 Jun 2014 |
Individual | Tizard, Maureen |
Parnell Auckland 1052 New Zealand |
03 Jun 2004 - 01 Apr 2022 |
Individual | Tizard, Kerry James |
Parnell Auckland 1052 New Zealand |
03 Jun 2004 - 01 Apr 2022 |
Individual | Johnstone, Edward Errol |
Henderson Auckland 0610 New Zealand |
22 Dec 2000 - 05 May 2014 |
Individual | Livingstone, Timothy Grant |
Sandringham Auckland 1025 New Zealand |
22 Dec 2000 - 20 Apr 2017 |
Mark Daniel Foster - Director
Appointment date: 22 Dec 2000
Address: Rd 1, South Head, 0874 New Zealand
Address used since 01 May 2018
Address: Rd 2, Helensville, Auckland, 0875 New Zealand
Address used since 25 Aug 2010
Sungesh Sachindra Singh - Director
Appointment date: 09 Oct 2006
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 29 Jan 2016
Bhavin Sudhir Sanghavi - Director
Appointment date: 01 Nov 2016
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 01 Nov 2016
Andrew John Scott - Director
Appointment date: 01 Apr 2017
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2017
Erin Heather Gibson - Director
Appointment date: 31 Mar 2022
Address: Kumeu, Auckland, 0810 New Zealand
Address used since 31 Mar 2022
Emma Mary Simpson - Director
Appointment date: 21 Mar 2023
Address: Torbay, Auckland, 0630 New Zealand
Address used since 21 Mar 2023
Grant Maxwell Brownlee - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 31 Mar 2023
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 20 May 2015
Kerry James Tizard - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 31 Mar 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 03 Sep 2020
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 02 Sep 2013
Timothy Grant Livingstone - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 01 Apr 2017
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 25 Aug 2010
John Kenneth Ballard - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 05 May 2014
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 25 Aug 2010
Brian Phillip Najib Corban - Director (Inactive)
Appointment date: 28 Jun 2001
Termination date: 26 May 2008
Address: Mt Albert, Auckland,
Address used since 28 Jun 2001
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street