H-G Trustee Company Limited, a registered company, was launched on 08 Oct 2014. 9429041427675 is the number it was issued. "Administrative service nec" (business classification N729905) is how the company has been classified. This company has been run by 4 directors: Rosina Heremia-Graham - an active director whose contract began on 08 Oct 2014,
Taiharuru Gan Tan Heremia-Graham - an active director whose contract began on 30 Apr 2020,
Tiger Te Ariki Heremia-Graham - an active director whose contract began on 30 Apr 2020,
Paul Heremia - an inactive director whose contract began on 08 Oct 2014 and was terminated on 04 Oct 2021.
Last updated on 21 Feb 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 36 Avis Avenue, Papatoetoe, Auckland, 2025 (registered address),
36 Avis Avenue, Papatoetoe, Auckland, 2025 (physical address),
36 Avis Avenue, Papatoetoe, Auckland, 2025 (service address),
Chinekaii, Harrisville Road, Rd2, Pukekohe, Auckland, 2677 (other address) among others.
H-G Trustee Company Limited had been using 277 Te Irirangi Drive, Botany Junction, Maukau City, Auckland as their physical address up until 03 Nov 2021.
A single entity owns all company shares (exactly 2 shares) - Heremia-Graham, Rosina - located at 2025, Papatoetoe, Auckland.
Principal place of activity
104 Redoubt Road, Goodwood Heights, Auckland, 2105 New Zealand
Previous addresses
Address #1: 277 Te Irirangi Drive, Botany Junction, Maukau City, Auckland, 2164 New Zealand
Physical address used from 18 Feb 2021 to 03 Nov 2021
Address #2: 104 Redoubt Road, Goodwood Heights, Auckland, 2105 New Zealand
Registered address used from 18 Sep 2019 to 03 Nov 2021
Address #3: 104 Redoubt Road, Goodwood Heights, Auckland, 2105 New Zealand
Physical address used from 18 Sep 2019 to 18 Feb 2021
Address #4: 14 Halswell Street, Mangere East, Auckland, 2024 New Zealand
Physical & registered address used from 31 Jul 2018 to 18 Sep 2019
Address #5: Harrisville Road, Rd 2, Pukekohe, 2677 New Zealand
Physical & registered address used from 26 Jul 2016 to 31 Jul 2018
Address #6: 727 Harrisville Road, Puke, Auckland, 2677 New Zealand
Physical address used from 18 May 2016 to 26 Jul 2016
Address #7: Mill Road, Rd 1, Bombay, Auckland, 2343 New Zealand
Physical address used from 09 Jul 2015 to 18 May 2016
Address #8: 727 Harrisville Road, Puke, Auckland, 2677 New Zealand
Registered address used from 09 Jul 2015 to 26 Jul 2016
Address #9: 216 Mill Road, Rd 1, Bombay, Auckland, 2343 New Zealand
Physical & registered address used from 03 Mar 2015 to 09 Jul 2015
Address #10: 727 Harrisville Road, Rd 2, Pukekohe, 2677 New Zealand
Registered & physical address used from 08 Oct 2014 to 03 Mar 2015
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Heremia-graham, Rosina |
Papatoetoe Auckland 2025 New Zealand |
08 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heremia, Paul |
Otara Auckland 2025 New Zealand |
08 Oct 2014 - 26 Oct 2021 |
Rosina Heremia-graham - Director
Appointment date: 08 Oct 2014
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 20 Dec 2021
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 10 Sep 2019
Address: Rd2, Pukekohe, 2677 New Zealand
Address used since 11 Jul 2016
Address: Rd2 Pukekohe, Auckland, 2677 New Zealand
Address used since 11 Jul 2016
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 23 Jul 2018
Taiharuru Gan Tan Heremia-graham - Director
Appointment date: 30 Apr 2020
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 15 Jan 2023
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 30 Apr 2020
Tiger Te Ariki Heremia-graham - Director
Appointment date: 30 Apr 2020
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 20 Dec 2021
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 30 Apr 2020
Paul Heremia - Director (Inactive)
Appointment date: 08 Oct 2014
Termination date: 04 Oct 2021
Address: Otara, Auckland, 2025 New Zealand
Address used since 10 Sep 2019
Address: Rd2, Pukekohe, 2677 New Zealand
Address used since 11 Jul 2016
Address: Mangere East, Auckland, 2024 New Zealand
Address used since 23 Jul 2018
Address: Rd2, Pukekohe, Auckland, 2677 New Zealand
Address used since 11 Jul 2016
Passion Fresh Limited
221 Buckville Road
Exception Limited
221 Buckville Road
Hinson Farming Limited
389 Harrisville Road
Kmd Services Limited
390 Harrisville Road
Doug's Engineering Services 2017 Limited
313 Jericho Road
Blossom Lane Design Limited
467 Harrisville Road
Accounting & Business Support Services Limited
19 Pendergrast Road
Independent Golf Capabilities Limited
5a Carr Street
Jillian King Trustee Limited
Level 2, 1 Wesley Street
Miah Limited
Unit G06, 102 Edinburgh Street
Murray Nominees Limited
C/- Andrew Spencer
Punchbowl Growers Limited
646 Glenbrook Road