Shortcuts

Uhy Haines Norton (auckland) Limited

Type: NZ Limited Company (Ltd)
9429037039868
NZBN
1109565
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Physical & registered & service address used since 02 Sep 2010

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 30
Individual Sanghavi, Annette Bhavin Lynfield
Auckland
1042
New Zealand
Director Sanghavi, Bhavin Sudhir Lynfield
Auckland
1042
New Zealand
Shares Allocation #2 Number of Shares: 300
Director Sanghavi, Bhavin Sudhir Lynfield
Auckland
1042
New Zealand
Shares Allocation #3 Number of Shares: 54
Individual Singh, Sungesh West Harbour
Auckland
0618
New Zealand
Individual Singh, Devyani West Harbour
Auckland
0618
New Zealand
Shares Allocation #4 Number of Shares: 540
Director Singh, Sungesh Sachindra West Harbour
Auckland
0618
New Zealand
Shares Allocation #5 Number of Shares: 54
Individual Simpson, Michael Brian Torbay
Auckland
0630
New Zealand
Individual Simpson, Emma Mary Torbay
Auckland
0630
New Zealand
Shares Allocation #6 Number of Shares: 54
Individual Gibson, Jarrod Ross Kumeu
Auckland
0810
New Zealand
Individual Gibson, Erin Heather Kumeu
Auckland
0810
New Zealand
Shares Allocation #7 Number of Shares: 54
Individual Foster, Diana Jane Rd 1
South Head
0874
New Zealand
Individual Foster, Mark Daniel Rd 1
South Head
0874
New Zealand
Shares Allocation #8 Number of Shares: 54
Director Scott, Andrew John Henderson
Auckland
0612
New Zealand
Individual Roberts, John William 6 Ennerdale Lane, Henderson
Auckland
0612
New Zealand
Individual Scott, Talia Louise 6 Ennerdale Lane, Henderson
Auckland
0612
New Zealand
Shares Allocation #9 Number of Shares: 540
Individual Gibson, Erin Heather Kumeu
Auckland
0810
New Zealand
Shares Allocation #10 Number of Shares: 540
Director Scott, Andrew John Henderson
Auckland
0612
New Zealand
Shares Allocation #11 Number of Shares: 540
Individual Simpson, Emma Mary Torbay
Auckland
0630
New Zealand
Shares Allocation #12 Number of Shares: 540
Individual Foster, Mark Daniel Rd 1
South Head
0874
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Sanghavi, Bhavin Sudhir Lynfield
Auckland
1042
New Zealand
Individual Sanghavi, Annette Bhavin Lynfield
Auckland
1042
New Zealand
Other Simpson Family Trust
Individual Livingstone, Timothy Grant Sandringham
Auckland
1025
New Zealand
Individual Brownlee, Grant Maxwell Whenuapai
Auckland
0618
New Zealand
Individual Brownlee, Gail Whenuapai
Auckland
0618
New Zealand
Individual Tizard, Kerry James Parnell
Auckland
1052
New Zealand
Individual Ballard, John Kenneth Sandringham
Auckland
1025
New Zealand
Individual Boyle, John David Whenuapai
Auckland
0618
New Zealand
Individual Boyle, John David Whenuapai
Auckland
0618
New Zealand
Individual Brownlee, Grant Maxwell Whenuapai
Auckland
0618
New Zealand
Individual Hutchinson, Paul Mairangi Bay
Auckland
0630
New Zealand
Individual Ballard, John Kenneth Sandringham
Auckland
1025
New Zealand
Individual Ballard, Christine Sandringham
Auckland
1025
New Zealand
Individual Tizard, Maureen Parnell
Auckland
1052
New Zealand
Individual Tizard, Kerry James Parnell
Auckland
1052
New Zealand
Individual Johnstone, Edward Errol Henderson
Auckland
0610
New Zealand
Individual Livingstone, Timothy Grant Sandringham
Auckland
1025
New Zealand
Directors

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

Nearby companies

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