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 07 May 2025.
| 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 |
|
Olwyn Heather Meikle
Glenfield, Auckland,
Address used since 10 May 2006 |
Director | 10 May 2006 - 24 Dec 2008 |
|
Jan Bernice Grover
Mangawhai, Northland,
Address used since 05 Jan 2007 |
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, Daniel James Individual |
Glenfield Auckland 1310 |
14 Feb 2006 - 27 Jun 2010 |
|
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 |
![]() |
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 |
|
Farquharson Services Limited 112 Kitchener Road |
|
Queenscliff Properties Limited 24 Fenwick Avenue |
|
Kavkaz Limited 7 Milford Road |
|
Emmeline Holdings Limited 7 Milford Road |
|
Njh Enterprises Limited 11a Cecil Road |