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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Kerry James Tizard Director |
Newmarket Auckland 1023 |
20 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Sungesh Sachindra Singh Director |
West Harbour Auckland 0618 |
20 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew John Scott Director |
Henderson Auckland 0612 |
20 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Grant Maxwell Brownlee Director |
Whenuapai Auckland 0618 |
20 Jun 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mark Daniel Foster Director |
Rd 1 South Head 0874 |
20 Jun 2011 - current |
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 |
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 |