Shortcuts

Hobson's Pledge Trustee Limited

Type: NZ Limited Company (Ltd)
9429042432364
NZBN
6036235
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Suite 311, 184 Symonds Street
Eden Terrace
Auckland 1010
New Zealand
Postal & delivery address used since 05 May 2020
184 Symonds Street, Apt. 311
Eden Terrace
Auckland 1010
New Zealand
Office address used since 05 May 2020
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & physical & service address used since 17 May 2022

Hobson's Pledge Trustee Limited, a registered company, was registered on 29 Jun 2016. 9429042432364 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. This company has been managed by 6 directors: Donald Thomas Brash - an active director whose contract began on 29 Jun 2016,
Wendy June Clark - an active director whose contract began on 21 Dec 2021,
Fiona Margaret Mackenzie - an active director whose contract began on 21 Dec 2021,
Cassandra Jane Costello - an inactive director whose contract began on 29 Jun 2016 and was terminated on 18 Jul 2023,
Michael Grant Butler - an inactive director whose contract began on 29 Jun 2016 and was terminated on 21 Dec 2021.
Updated on 01 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (registered address),
Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (physical address),
Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (service address),
Suite 311, 184 Symonds Street, Eden Terrace, Auckland, 1010 (postal address) among others.
Hobson's Pledge Trustee Limited had been using Suite 311, 184 Symonds Street, Eden Terrace, Auckland as their registered address until 17 May 2022.
A total of 400 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 133 shares (33.25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 133 shares (33.25 per cent). Finally there is the third share allotment (134 shares 33.5 per cent) made up of 1 entity.

Addresses

Principal place of activity

184 Symonds Street, Apt. 311, Eden Terrace, Auckland, 1010 New Zealand


Previous address

Address #1: Suite 311, 184 Symonds Street, Eden Terrace, Auckland, 1010 New Zealand

Registered & physical address used from 29 Jun 2016 to 17 May 2022

Contact info
64 21 420144
05 May 2020 Phone
DON.BRASH@XTRA.CO.NZ
05 May 2020 nzbn-reserved-invoice-email-address-purpose
DON.BRASH@XTRA.CO.NZ
05 May 2020 Email
www.hobsonspledge.nz
02 May 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: May

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 133
Individual Clark, Wendy June Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 133
Individual Mackenzie, Fiona Margaret Stanmore Bay
Whangaparaoa
0932
New Zealand
Shares Allocation #3 Number of Shares: 134
Director Brash, Donald Thomas Eden Terrace
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Costello, Cassandra Jane R.d.1
Pokeno
2471
New Zealand
Individual Butler, Michael Grant Mahora
Hastings
4120
New Zealand
Individual Shirtcliffe, George Peter Wellington
6012
New Zealand
Directors

Donald Thomas Brash - Director

Appointment date: 29 Jun 2016

Address: Eden Terrace, Auckland, 1010 New Zealand

Address used since 29 Jun 2016


Wendy June Clark - Director

Appointment date: 21 Dec 2021

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 21 Dec 2021


Fiona Margaret Mackenzie - Director

Appointment date: 21 Dec 2021

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 21 Dec 2021


Cassandra Jane Costello - Director (Inactive)

Appointment date: 29 Jun 2016

Termination date: 18 Jul 2023

Address: Rd.1, Pokeno, 2471 New Zealand

Address used since 05 May 2020

Address: R.d.1, Pokeno, 2471 New Zealand

Address used since 29 Jun 2016


Michael Grant Butler - Director (Inactive)

Appointment date: 29 Jun 2016

Termination date: 21 Dec 2021

Address: Mahora, Hastings, 4120 New Zealand

Address used since 29 Jun 2016


George Peter Shirtcliffe - Director (Inactive)

Appointment date: 29 Jun 2016

Termination date: 01 May 2020

Address: Wellington, 6012 New Zealand

Address used since 29 Jun 2016

Nearby companies

Knox Production Limited
312 / 184 Symonds Street

Cross Investments Trustee Limited
Level 2, 3 Arawa Street

Callagher Corporate Trustee (2006) No 2 Limited
Level 2, 3 Arawa Street

Nomad8 Limited
Unit 604, 5 Hohipere Street

Unison Group Limited
Unit 1201, 5 Hohipere Street

Jwinvest Limited
Unit 1201, 5 Hohipere Street

Similar companies

Kashmir Trustees Limited
Unit 6p, 16 Burton Street

Mashtree Trustees Limited
64 Khyber Pass Road

Nz Communications Trustee Limited
Level 9, Newcall Tower

Patel Pike & Associates Trustee Company Limited
Level 2, Newcall Tower

Trustee Corporation (hen170) Limited
C/- Level 10, Outsource It Tower

Trustee Corporation (no. 4) Limited
10/44 Khyber Pass Road