Uhy Hn Trustees (2016) Limited (issued an NZ business number of 9429042309055) was registered on 21 Apr 2016. 2 addresses are currently in use by the company: 22 Catherine Street, Henderson, Waitakere City, 0612 (type: registered, physical). 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 200 shares (20 per cent of shares), namely:
Simpson, Emma Mary (an individual) located at Torbay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (200 shares); it includes
Gibson, Erin Heather (an individual) - located at Kumeu, Auckland. Moving on to the 3rd group of shareholders, share allocation (200 shares, 20%) belongs to 1 entity, namely:
Foster, Mark Daniel, located at Rd 1, South Head (a director). "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued Uhy Hn Trustees (2016) Limited. Our data was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
22 Catherine Street, Henderson, Waitakere City, 0612 | Registered & physical & service | 21 Apr 2016 |
Name and Address | Role | Period |
---|---|---|
Mark Daniel Foster
Rd 1, South Head, 0874
Address used since 01 May 2018
Helensville, Helensville, 0800
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - current |
Sungesh Sachindra Singh
West Harbour, Auckland, 0618
Address used since 18 Jul 2016 |
Director | 18 Jul 2016 - current |
Andrew John Scott
Henderson, Auckland, 0612
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
Erin Heather Gibson
Kumeu, Auckland, 0810
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
Emma Mary Simpson
Torbay, Auckland, 0630
Address used since 31 Mar 2023 |
Director | 31 Mar 2023 - current |
Grant Maxwell Brownlee
Whenuapai, Auckland, 0618
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - 31 Mar 2023 |
Kerry James Tizard
Parnell, Auckland, 1052
Address used since 03 Sep 2020
Newmarket, Auckland, 1023
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - 31 Mar 2022 |
Timothy Grant Livingstone
Sandringham, Auckland, 1025
Address used since 21 Apr 2016 |
Director | 21 Apr 2016 - 01 Apr 2017 |
Shareholder Name | Address | Period |
---|---|---|
Simpson, Emma Mary Individual |
Torbay Auckland 0630 |
04 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Erin Heather Individual |
Kumeu Auckland 0810 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Foster, Mark Daniel Director |
Rd 1 South Head 0874 |
21 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Andrew John Director |
Henderson Auckland 0612 |
20 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Singh, Sungesh Sachindra Director |
West Harbour Auckland 0618 |
19 Jul 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Brownlee, Grant Maxwell Individual |
Whenuapai Auckland 0618 |
21 Apr 2016 - 04 Apr 2023 |
Tizard, Kerry James Individual |
Parnell Auckland 1052 |
21 Apr 2016 - 01 Apr 2022 |
Livingstone, Timothy Grant Individual |
Sandringham Auckland 1025 |
21 Apr 2016 - 20 Apr 2017 |
Timothy Grant Livingstone Director |
Sandringham Auckland 1025 |
21 Apr 2016 - 20 Apr 2017 |
New Zealand Journeys (2007) Limited 22 Catherine Street |
|
Teare Commercial Trustee Limited 22 Catherine Street |
|
Barry Potter Consultants Limited 22 Catherine Street |
|
Kca Limited 22 Catherine Street |
|
Dmk Investments Limited 22 Catherine Street |
|
Morphing Metals Limited 22 Catherine Street |
William Grace Trustee Limited 22 Catherine Street |
Uhy Hn Trustees (2013) Limited 22 Catherine Street |
Toheroa Trustee Limited 22 Catherine Street |
Pohutukawa Cove Trustees Limited 22 Catherine Street |
North Star Trustees Limited 22 Catherine Street |
Uhy Hn Trustees (2014) Limited 22 Catherine Street |