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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Simpson, Emma Mary Individual |
Torbay Auckland 0630 |
04 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibson, Erin Heather Individual |
Kumeu Auckland 0810 |
01 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott, Andrew John Director |
Henderson Auckland 0612 |
20 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Singh, Sungesh Sachindra Director |
West Harbour Auckland 0618 |
29 Nov 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Foster, Mark Daniel Director |
Rd 1 South Head 0874 |
29 Nov 2012 - current |
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 |
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 |
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 |