Hellyers View Trustee Limited (issued an NZ business identifier of 9429034301623) was launched on 14 Feb 2006. 6 addresess are currently in use by the company: 34A Sylvan Park Avenue, Milford, Auckland, 0629 (type: office, physical). 53 Pemberton Avenue, Glenfield, North Shore City 0629 had been their registered address, up until 27 Nov 2012. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 500 shares (50 per cent of shares), namely:
Meikle, Kelly Jayne (an individual) located at Milford, Auckland postcode 0629. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Meikle, Daniel James (an individual) - located at Milford, Auckland. "Rental of residential property" (ANZSIC L671160) is the category the ABS issued Hellyers View Trustee Limited. The Businesscheck information was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
34a Sylvan Park Avenue, Milford, Auckland, 0629 | Office | unknown |
34a Sylvan Park Avenue, Milford, Auckland, 0620 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 19 Nov 2012 |
34a Sylvan Park Avenue, Milford, Auckland, 0620 | Physical & registered & service | 27 Nov 2012 |
Name and Address | Role | Period |
---|---|---|
Daniel James Meikle
Milford, Auckland, 0620
Address used since 19 Nov 2012 |
Director | 24 Dec 2008 - current |
Kelly Jayne Meikle
Milford, Auckland, 0620
Address used since 19 Nov 2012 |
Director | 12 Aug 2009 - current |
Kelly Jayne Grover
Glenfield, North Shore City 0629, New Zealand,
Address used since 24 Dec 2008 |
Director | 24 Dec 2008 - 12 Aug 2009 |
Jan Bernice Grover
Mangawhai, Northland,
Address used since 05 Jan 2007 |
Director | 10 May 2006 - 24 Dec 2008 |
Olwyn Heather Meikle
Glenfield, Auckland,
Address used since 10 May 2006 |
Director | 10 May 2006 - 24 Dec 2008 |
Kelly Jayne Grover
Glenfield, Auckland,
Address used since 14 Feb 2006 |
Director | 14 Feb 2006 - 10 May 2006 |
Daniel James Meikle
Glenfield, Auckland 1310,
Address used since 14 Feb 2006 |
Director | 14 Feb 2006 - 10 May 2006 |
34a Sylvan Park Avenue, Milford , Auckland , 0629 |
Previous address | Type | Period |
---|---|---|
53 Pemberton Avenue, Glenfield, North Shore City 0629 | Registered & physical | 09 Jan 2009 - 27 Nov 2012 |
547 Glenfield Road, Glenfield, Auckland | Physical & registered | 21 Apr 2006 - 09 Jan 2009 |
53 Pemberton Avenue, Glenfield, Auckland 1310 | Physical & registered | 14 Feb 2006 - 21 Apr 2006 |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Kelly Jayne Individual |
Milford Auckland 0629 |
12 Aug 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Daniel James Individual |
Milford Auckland 0620 |
24 Dec 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Olwyn Heather Individual |
Glenfield Auckland |
11 May 2006 - 05 Jan 2007 |
Grover, Kelly Jayne Individual |
Glenfield Auckland |
14 Feb 2006 - 27 Jun 2010 |
Grover, Kelly Jayne Individual |
Glenfield North Shore City 0629, New Zealand |
24 Dec 2008 - 27 Jun 2010 |
Grover, Jan Bernice Individual |
Mangawhai Northland |
11 May 2006 - 05 Jan 2007 |
Meikle, Daniel James Individual |
Glenfield Auckland 1310 |
14 Feb 2006 - 27 Jun 2010 |
Search Investments Limited 41 Sylvan Park Avenue |
|
Baray Holdings Limited 41 Sylvan Park Avenue |
|
Search Consulting Limited 41 Sylvan Park Avenue |
|
Marshall Investments Limited 30 Sylvan Park Avenue |
|
Wooldridge Trustee Company Limited 37 Sylvan Park Avenue |
|
Wet N Windy Limited 37 Sylvan Park Avenue |
Casa Property Investments Limited 3a Saltburn Road |
Queenscliff Properties Limited 24 Fenwick Avenue |
Trillium Investments Limited 7 Milford Road |
Gmc Future Limited 7 Milford Road |
Kavkaz Limited 7 Milford Road |
Emmeline Holdings Limited 7 Milford Road |