General information

Hg Independent Trustees Limited

Type: NZ Limited Company (Ltd)
9429030923072
New Zealand Business Number
3584452
Company Number
Registered
Company Status
N729110 - Business Administrative Service
Industry classification codes with description

Hg Independent Trustees Limited (issued an NZBN of 9429030923072) was launched on 07 Oct 2011. 5 addresess are in use by the company: 15 Mercari Way, Albany, Auckland, 0632 (type: postal, office). 19 Mauranui Avenue, Epsom, Auckland had been their registered address, up to 17 Sep 2015. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 100 shares (100 per cent of shares), namely:
Herbert, Susan Nanette (a director) located at Coatesville, Auckland postcode 0752,
Herbert, Richard Wallace (a director) located at Coatesville, Auckland postcode 0752. "Business administrative service" (ANZSIC N729110) is the category the ABS issued Hg Independent Trustees Limited. Businesscheck's information was last updated on 09 Apr 2024.

Current address Type Used since
15 Mercari Way, Albany, Auckland, 0632 Physical & registered & service 17 Sep 2015
15 Mercari Way, Albany, Auckland, 0632 Postal & office & delivery 04 Mar 2020
Contact info
64 9 4155967
Phone (Phone)
richard@herbert.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
richard@herbert.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Richard Wallace Herbert
Coatesville, Auckland, 0752
Address used since 05 Jan 2021
Director 05 Jan 2021 - current
Susan Nanette Herbert
Coatesville, Auckland, 0752
Address used since 05 Jan 2021
Director 05 Jan 2021 - current
Rodney Paul Clarke
Takapuna, Auckland, 0622
Address used since 07 Aug 2015
Director 07 Aug 2015 - 25 Feb 2021
Stephen John Davies
Parnell, Auckland, 1052
Address used since 13 Mar 2015
Director 07 Oct 2011 - 05 Sep 2015
Addresses
Principal place of activity
15 Mercari Way , Albany , Auckland , 0632
Previous address Type Period
19 Mauranui Avenue, Epsom, Auckland, 1051 Registered & physical 07 Oct 2011 - 17 Sep 2015
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
26 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Herbert, Susan Nanette
Director
Coatesville
Auckland
0752
17 Feb 2021 - current
Herbert, Richard Wallace
Director
Coatesville
Auckland
0752
17 Feb 2021 - current

Historic shareholders

Shareholder Name Address Period
Davies, Stephen John
Individual
Parnell
Auckland
1052
07 Oct 2011 - 09 Sep 2015
Clarke, Rodney Paul
Individual
Takapuna
Auckland
0622
09 Sep 2015 - 17 Feb 2021
Rodney Paul Clarke
Director
Takapuna
Auckland
0622
09 Sep 2015 - 17 Feb 2021
Stephen John Davies
Director
Parnell
Auckland
1052
07 Oct 2011 - 09 Sep 2015
Location
Companies nearby
Cooper Architecture Limited
Suite 1, 15 Mercari Way
Ecogis Limited
Suite 1, 15 Mercari Way
Andy Douglas Design & Build Limited
15 Mercari Way
Rattle The Cage Limited
15 Mercari Way
Meurant International Group Limited
15 Mercari Way
North Pavescapes Limited
15 Mercari Way
Similar companies
Catesby Investments Limited
17c Corinthian Drive
Jacobs Administration And Financial Management Services Limited
20 Excelsa Place
Sunpeaks Trustees Limited
Level 1, 5-7 Corinthian Drive
Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd
Deacon Administration Limited
Building 6, 331 Rosedale Road
Brand-4-u Limited
26 Bundoran Way