General information

Uhy Hn Trustees (2013) Limited

Type: NZ Limited Company (Ltd)
9429030489646
New Zealand Business Number
4044318
Company Number
Registered
Company Status
K641965 - Trustee Service
Industry classification codes with description

Uhy Hn Trustees (2013) Limited (issued an NZ business identifier of 9429030489646) was incorporated on 04 Oct 2012. 2 addresses are currently in use by the company: 22 Catherine Street, Henderson, Auckland, 0612 (type: physical, registered). Uhy Hn Trustees (2013) Limited used more names, namely: Kalm Property Holdings Limited from 03 Oct 2012 to 23 Nov 2012. 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% of shares), namely:
Simpson, Emma Mary (an individual) located at Torbay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 20% of all shares (exactly 36 shares); it includes
Gibson, Erin Heather (an individual) - located at Kumeu, Auckland. The third group of shareholders, share allotment (36 shares, 20%) belongs to 1 entity, namely:
Scott, Andrew John, located at Henderson, Auckland (a director). "Trustee service" (business classification K641965) is the classification the ABS issued to Uhy Hn Trustees (2013) Limited. Our information was updated on 28 Mar 2024.

Current address Type Used since
22 Catherine Street, Henderson, Auckland, 0612 Physical & registered & service 04 Oct 2012
Directors
Name and Address Role Period
Sungesh Sachindra Singh
West Harbour, Auckland, 0618
Address used since 29 Jan 2016
Director 23 Nov 2012 - current
Mark Daniel Foster
Rd 1, South Head, 0874
Address used since 01 May 2018
Rd 2, Helensville, 0875
Address used since 23 Nov 2012
Director 23 Nov 2012 - current
Andrew John Scott
Henderson, Auckland, 0612
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Erin Heather Gibson
Kumeu, Auckland, 0810
Address used since 31 Mar 2022
Director 31 Mar 2022 - current
Emma Mary Simpson
Torbay, Auckland, 0630
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
Grant Maxwell Brownlee
Whenuapai, Auckland, 0618
Address used since 20 May 2015
Director 23 Nov 2012 - 31 Mar 2023
Kerry James Tizard
Parnell, Auckland, 1052
Address used since 03 Sep 2020
Newmarket, Auckland, 1023
Address used since 02 Sep 2013
Director 23 Nov 2012 - 31 Mar 2022
Timothy Grant Livingstone
Sandringham, Auckland, 1025
Address used since 23 Nov 2012
Director 23 Nov 2012 - 01 Apr 2017
John Kenneth Ballard
Mt Eden, Auckland, 1025
Address used since 05 Nov 2012
Director 05 Nov 2012 - 05 May 2014
Karen Lee Griffiths
West Harbour, Auckland, 0618
Address used since 04 Oct 2012
Director 04 Oct 2012 - 05 Nov 2012
Mervyn Russell Griffiths
West Harbour, Auckland, 0618
Address used since 04 Oct 2012
Director 04 Oct 2012 - 05 Nov 2012
Financial Data
Financial info
180
Total number of Shares
May
Annual return filing month
14 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 36
Shareholder Name Address Period
Simpson, Emma Mary
Individual
Torbay
Auckland
0630
04 Apr 2023 - current
Shares Allocation #2 Number of Shares: 36
Shareholder Name Address Period
Gibson, Erin Heather
Individual
Kumeu
Auckland
0810
01 Apr 2022 - current
Shares Allocation #3 Number of Shares: 36
Shareholder Name Address Period
Scott, Andrew John
Director
Henderson
Auckland
0612
20 Apr 2017 - current
Shares Allocation #4 Number of Shares: 36
Shareholder Name Address Period
Singh, Sungesh Sachindra
Director
West Harbour
Auckland
0618
29 Nov 2012 - current
Shares Allocation #5 Number of Shares: 36
Shareholder Name Address Period
Foster, Mark Daniel
Director
Rd 1
South Head
0874
29 Nov 2012 - current

Historic shareholders

Shareholder Name Address Period
Brownlee, Grant Maxwell
Individual
Whenuapai
Auckland
0618
29 Nov 2012 - 04 Apr 2023
Livingstone, Timothy Grant
Individual
Sandringham
Auckland
1025
29 Nov 2012 - 20 Apr 2017
Griffiths, Mervyn Russell
Individual
West Harbour
Auckland
0618
04 Oct 2012 - 05 Nov 2012
Griffiths, Karen Lee
Individual
West Harbour
Auckland
0618
04 Oct 2012 - 05 Nov 2012
Tizard, Kerry James
Individual
Parnell
Auckland
1052
29 Nov 2012 - 01 Apr 2022
Ballard, John Kenneth
Individual
Mt Eden
Auckland
1025
05 Nov 2012 - 29 May 2014
Karen Lee Griffiths
Director
West Harbour
Auckland
0618
04 Oct 2012 - 05 Nov 2012
Mervyn Russell Griffiths
Director
West Harbour
Auckland
0618
04 Oct 2012 - 05 Nov 2012
Timothy Grant Livingstone
Director
Sandringham
Auckland
1025
29 Nov 2012 - 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
Similar companies
Toheroa Trustee Limited
22 Catherine Street
Pohutukawa Cove Trustees Limited
22 Catherine Street
North Star Trustees Limited
22 Catherine Street
Uhy Hn Trustees (2014) Limited
22 Catherine Street
Jujnovich Trustee Company No.1 Limited
22 Catherine Street
Jujnovich Trustee Company No.2 Limited
22 Catherine Street