General information

Uhy Hn (2011) Trustees Limited

Type: NZ Limited Company (Ltd)
9429031061599
New Zealand Business Number
3420773
Company Number
Registered
Company Status

Uhy Hn (2011) Trustees Limited (issued an NZ business number of 9429031061599) was launched on 20 Jun 2011. 1 address is in use by the company: 22 Catherine Street, Henderson, Auckland, 0612 (type: physical, registered). 180 shares are allocated to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 36 shares (20% of shares), namely:
Kerry Tizard (a director) located at Newmarket, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 20% of all shares (exactly 36 shares); it includes
Sungesh Singh (a director) - located at West Harbour, Auckland. The third group of shareholders, share allocation (36 shares, 20%) belongs to 1 entity, namely:
Andrew Scott, located at Henderson, Auckland (a director). Businesscheck's information was updated on 16 Oct 2020.

Current address Type Used since
22 Catherine Street, Henderson, Auckland, 0612 Physical & registered 20 Jun 2011
Directors
Name and Address Role Period
Mark Daniel Foster
Rd 2, Helensville, 0875
Address used since 20 Jun 2011
Rd 1, South Head, 0874
Address used since 01 May 2018
Director 20 Jun 2011 - current
Grant Maxwell Brownlee
Whenuapai, Auckland, 0618
Address used since 20 May 2015
Director 20 Jun 2011 - current
Sungesh Sachindra Singh
West Harbour, Auckland, 0618
Address used since 29 Jan 2016
Director 20 Jun 2011 - current
Kerry James Tizard
Newmarket, Auckland, 1023
Address used since 26 Aug 2013
Director 20 Jun 2011 - current
Andrew John Scott
Henderson, Auckland, 0612
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Timothy Grant Livingstone
Sandringham, Auckland, 1025
Address used since 20 Jun 2011
Director 20 Jun 2011 - 01 Apr 2017
John Kenneth Ballard
Sandringham, Auckland, 1025
Address used since 20 Jun 2011
Director 20 Jun 2011 - 05 May 2014
Financial Data
Financial info
180
Total number of Shares
May
Annual return filing month
04 May 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 36
Shareholder Name Address Period
Kerry James Tizard
Director
Newmarket
Auckland
1023
20 Jun 2011 - current
Shares Allocation #2 Number of Shares: 36
Shareholder Name Address Period
Sungesh Sachindra Singh
Director
West Harbour
Auckland
0618
20 Jun 2011 - current
Shares Allocation #3 Number of Shares: 36
Shareholder Name Address Period
Andrew John Scott
Director
Henderson
Auckland
0612
20 Apr 2017 - current
Shares Allocation #4 Number of Shares: 36
Shareholder Name Address Period
Grant Maxwell Brownlee
Director
Whenuapai
Auckland
0618
20 Jun 2011 - current
Shares Allocation #5 Number of Shares: 36
Shareholder Name Address Period
Mark Daniel Foster
Director
Rd 1
South Head
0874
20 Jun 2011 - current

Historic shareholders

Shareholder Name Address Period
John Kenneth Ballard
Director
Sandringham
Auckland
1025
20 Jun 2011 - 29 May 2014
Timothy Grant Livingstone
Director
Sandringham
Auckland
1025
20 Jun 2011 - 20 Apr 2017
John Kenneth Ballard
Individual
Sandringham
Auckland
1025
20 Jun 2011 - 29 May 2014
Timothy Grant Livingstone
Individual
Sandringham
Auckland
1025
20 Jun 2011 - 20 Apr 2017
Location
Companies nearby
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street