Henry Wilcox Corporate Trustee Limited was started on 23 Nov 2016 and issued a number of 9429045841880. This registered LTD company has been run by 6 directors: Shaun Michael Mcgivern - an active director whose contract began on 11 Dec 2020,
Benedict Philip Molloy - an active director whose contract began on 17 Mar 2021,
Amanda Jane Donovan - an active director whose contract began on 17 Mar 2021,
Gerard Michael Molloy - an inactive director whose contract began on 11 Dec 2020 and was terminated on 24 Mar 2021,
Troy Andrews - an inactive director whose contract began on 06 Dec 2017 and was terminated on 20 Jan 2021.
As stated in our database (updated on 09 Apr 2024), the company registered 1 address: Level 19, 41 Shortland Street, Auckland Central, Auckland, 1010 (types include: service, registered).
Up until 28 Jan 2021, Henry Wilcox Corporate Trustee Limited had been using Level 18, 80 Queen Street8,, Auckland Central, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Molloy, Benedict Philip (a director) located at Point Wells postcode 0986.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mcgivern, Shaun Michael - located at Mount Eden, Auckland. Henry Wilcox Corporate Trustee Limited was classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Level 18, 80 Queen Street8,, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 21 Feb 2019 to 28 Jan 2021
Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 08 Mar 2018 to 21 Feb 2019
Address #3: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 23 Nov 2016 to 08 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Molloy, Benedict Philip |
Point Wells 0986 New Zealand |
08 Apr 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mcgivern, Shaun Michael |
Mount Eden Auckland 1024 New Zealand |
20 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Molloy, Gerard Michael |
Kingsland Auckland 1021 New Zealand |
20 Jan 2021 - 08 Apr 2021 |
Entity | Deloitte Nominee Company Limited Shareholder NZBN: 9429040551289 Company Number: 85467 |
06 Dec 2017 - 20 Jan 2021 | |
Entity | Deloitte Nominee Company Limited Shareholder NZBN: 9429040551289 Company Number: 85467 |
Auckland Central Auckland 1010 New Zealand |
06 Dec 2017 - 20 Jan 2021 |
Director | Gregory Byers |
Remuera Auckland 1050 New Zealand |
23 Nov 2016 - 06 Dec 2017 |
Individual | Byers, Gregory |
Remuera Auckland 1050 New Zealand |
23 Nov 2016 - 06 Dec 2017 |
Shaun Michael Mcgivern - Director
Appointment date: 11 Dec 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Dec 2020
Benedict Philip Molloy - Director
Appointment date: 17 Mar 2021
Address: Point Wells, 0986 New Zealand
Address used since 09 Feb 2024
Address: Omaha, 0986 New Zealand
Address used since 09 Feb 2023
Address: Rd 5, Matakana, 0985 New Zealand
Address used since 17 Mar 2021
Amanda Jane Donovan - Director
Appointment date: 17 Mar 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Mar 2021
Gerard Michael Molloy - Director (Inactive)
Appointment date: 11 Dec 2020
Termination date: 24 Mar 2021
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 11 Dec 2020
Troy Andrews - Director (Inactive)
Appointment date: 06 Dec 2017
Termination date: 20 Jan 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Dec 2017
Gregory Byers - Director (Inactive)
Appointment date: 23 Nov 2016
Termination date: 29 Nov 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 Nov 2016
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street
Grafton Road Limited
80 Queen Street
Lwf Trustees Limited
80 Queen Street
Mike Thompson Investments Corporate Trustee Limited
80 Queen Street
Mike Thompson Lifestyle Corporate Trustee Limited
80 Queen Street
Mike Thompson Property Corporate Trustee Limited
80 Queen Street
Reona Investment Trustees Limited
80 Queen Street