H-G Trustee Company Limited (NZBN 9429041427675) was launched on 08 Oct 2014. 3 addresses are in use by the company: 36 Avis Avenue, Papatoetoe, Auckland, 2025 (type: registered, physical). 277 Te Irirangi Drive, Botany Junction, Maukau City, Auckland had been their physical address, up to 03 Nov 2021. 2 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100% of shares), namely:
Heremia-Graham, Rosina (a director) located at Papatoetoe, Auckland postcode 2025. "Administrative service nec" (business classification N729905) is the classification the ABS issued to H-G Trustee Company Limited. Our information was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Chinekaii, Harrisville Road, Rd2, Pukekohe, Auckland, 2677 | Other (Address for Records) | 18 Jul 2016 |
36 Avis Avenue, Papatoetoe, Auckland, 2025 | Registered & physical & service | 03 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Rosina Heremia-graham
Papatoetoe, Auckland, 2025
Address used since 20 Dec 2021
Papatoetoe, Auckland, 2025
Address used since 10 Sep 2019
Rd2, Pukekohe, 2677
Address used since 11 Jul 2016
Rd2 Pukekohe, Auckland, 2677
Address used since 11 Jul 2016
Mangere East, Auckland, 2024
Address used since 23 Jul 2018 |
Director | 08 Oct 2014 - current |
Taiharuru Gan Tan Heremia-graham
Papatoetoe, Auckland, 2025
Address used since 15 Jan 2023
Maraetai, Auckland, 2018
Address used since 30 Apr 2020 |
Director | 30 Apr 2020 - current |
Tiger Te Ariki Heremia-graham
Papatoetoe, Auckland, 2025
Address used since 20 Dec 2021
Papatoetoe, Auckland, 2025
Address used since 30 Apr 2020 |
Director | 30 Apr 2020 - current |
Paul Heremia
Otara, Auckland, 2025
Address used since 10 Sep 2019
Rd2, Pukekohe, 2677
Address used since 11 Jul 2016
Mangere East, Auckland, 2024
Address used since 23 Jul 2018
Rd2, Pukekohe, Auckland, 2677
Address used since 11 Jul 2016 |
Director | 08 Oct 2014 - 04 Oct 2021 |
104 Redoubt Road , Goodwood Heights , Auckland , 2105 |
Previous address | Type | Period |
---|---|---|
277 Te Irirangi Drive, Botany Junction, Maukau City, Auckland, 2164 | Physical | 18 Feb 2021 - 03 Nov 2021 |
104 Redoubt Road, Goodwood Heights, Auckland, 2105 | Registered | 18 Sep 2019 - 03 Nov 2021 |
104 Redoubt Road, Goodwood Heights, Auckland, 2105 | Physical | 18 Sep 2019 - 18 Feb 2021 |
14 Halswell Street, Mangere East, Auckland, 2024 | Physical & registered | 31 Jul 2018 - 18 Sep 2019 |
Harrisville Road, Rd 2, Pukekohe, 2677 | Physical & registered | 26 Jul 2016 - 31 Jul 2018 |
727 Harrisville Road, Puke, Auckland, 2677 | Physical | 18 May 2016 - 26 Jul 2016 |
Mill Road, Rd 1, Bombay, Auckland, 2343 | Physical | 09 Jul 2015 - 18 May 2016 |
727 Harrisville Road, Puke, Auckland, 2677 | Registered | 09 Jul 2015 - 26 Jul 2016 |
216 Mill Road, Rd 1, Bombay, Auckland, 2343 | Physical & registered | 03 Mar 2015 - 09 Jul 2015 |
727 Harrisville Road, Rd 2, Pukekohe, 2677 | Registered & physical | 08 Oct 2014 - 03 Mar 2015 |
Shareholder Name | Address | Period |
---|---|---|
Heremia-graham, Rosina Director |
Papatoetoe Auckland 2025 |
08 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Heremia, Paul Individual |
Otara Auckland 2025 |
08 Oct 2014 - 26 Oct 2021 |
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 |
Miah Limited Unit G06, 102 Edinburgh Street |
Accounting & Business Support Services Limited 19 Pendergrast Road |
Punchbowl Growers Limited 646 Glenbrook Road |
Takt Limited 42 Jupiter Street |
M & H Kaa Trustee Limited 115b Wattle Farm Road |
Simple Foundations Limited 105 Eugenia Rise |