Uhy Hn Trustees (2014) Limited (issued an NZ business number of 9429041087152) was launched on 13 Feb 2014. 1 address is in use by the company: 22 Catherine Street, Henderson, Auckland, 0612 (type: registered, physical). 180 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 36 shares (20 per cent of shares), namely:
Grant Brownlee (a director) located at Whenuapai, Auckland postcode 0618. In the second group, a total of 1 shareholder holds 20 per cent of all shares (36 shares); it includes
Mark Foster (a director) - located at Rd 1, South Head. The third group of shareholders, share allotment (36 shares, 20%) belongs to 1 entity, namely:
Andrew Scott, located at Henderson, Auckland (a director). "Trustee service" (business classification K641965) is the category the ABS issued Uhy Hn Trustees (2014) Limited. Businesscheck's database was last updated on 19 Sep 2021.
Current address | Type | Used since |
---|---|---|
22 Catherine Street, Henderson, Auckland, 0612 | Registered & physical | 13 Feb 2014 |
Name and Address | Role | Period |
---|---|---|
Mark Daniel Foster
Rd 1, South Head, 0874
Address used since 01 May 2018
Rd 2, Helensville, 0875
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - current |
Kerry James Tizard
Parnell, Auckland, 1052
Address used since 03 Sep 2020
Newmarket, Auckland, 1023
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - current |
Sungesh Sachindra Singh
West Harbour, Auckland, 0618
Address used since 29 Jan 2016 |
Director | 13 Feb 2014 - current |
Grant Maxwell Brownlee
Whenuapai, Auckland, 0618
Address used since 20 May 2015 |
Director | 13 Feb 2014 - 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 13 Feb 2014 |
Director | 13 Feb 2014 - 01 Apr 2017 |
John Kenneth Ballard
Sandringham, Auckland, 1025
Address used since 13 Feb 2014 |
Director | 13 Feb 2014 - 05 May 2014 |
Shareholder Name | Address | Period |
---|---|---|
Grant Maxwell Brownlee Director |
Whenuapai Auckland 0618 |
13 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mark Daniel Foster Director |
Rd 1 South Head 0874 |
13 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew John Scott Director |
Henderson Auckland 0612 |
20 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Sungesh Sachindra Singh Director |
West Harbour Auckland 0618 |
13 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Kerry James Tizard Director |
Parnell Auckland 1052 |
13 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
John Kenneth Ballard Individual |
Sandringham Auckland 1025 |
13 Feb 2014 - 29 May 2014 |
John Kenneth Ballard Director |
Sandringham Auckland 1025 |
13 Feb 2014 - 29 May 2014 |
Timothy Grant Livingstone Director |
Sandringham Auckland 1025 |
13 Feb 2014 - 20 Apr 2017 |
Timothy Grant Livingstone Individual |
Sandringham Auckland 1025 |
13 Feb 2014 - 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 |
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 |
Jujnovich Trustee Company No.1 Limited 22 Catherine Street |
Jujnovich Trustee Company No.2 Limited 22 Catherine Street |