Mcewan Trustees Limited, a registered company, was registered on 13 Aug 2007. 9429033211695 is the NZBN it was issued. This company has been managed by 4 directors: Stephanie Lee Mcewan - an active director whose contract began on 13 Aug 2007,
Nigel Harlow Little - an active director whose contract began on 13 Aug 2007,
Nigel Philip Smith - an active director whose contract began on 26 Sep 2012,
Ross Maxwell Mcewan - an inactive director whose contract began on 13 Aug 2007 and was terminated on 26 Sep 2012.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: Apt 301, 6-8 Heather Street, Parnell, Auckland, 1052 (type: registered, physical).
Mcewan Trustees Limited had been using Unit 301, 6-8 Heather Street, Parnell, Auckland as their registered address up until 07 Aug 2018.
A single entity owns all company shares (exactly 1000 shares) - Tacsl Nominees Limited - located at 1052, Parnell, Auckland.
Previous addresses
Address: Unit 301, 6-8 Heather Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 Jul 2016 to 07 Aug 2018
Address: Level 1, 7 Windsor Street, Parnell, Auckland, 1151 New Zealand
Physical & registered address used from 28 Jan 2011 to 13 Jul 2016
Address: C/-suite 3, 135 Parnell Road, Parnell, Auckland New Zealand
Registered & physical address used from 13 Aug 2007 to 28 Jan 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Tacsl Nominees Limited Shareholder NZBN: 9429033824147 |
Parnell Auckland 1052 New Zealand |
13 Aug 2007 - |
Ultimate Holding Company
Stephanie Lee Mcewan - Director
Appointment date: 13 Aug 2007
Address: Toorak, Melbourne, 3142 Australia
Address used since 23 Apr 2020
Nigel Harlow Little - Director
Appointment date: 13 Aug 2007
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jul 2010
Nigel Philip Smith - Director
Appointment date: 26 Sep 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 26 Sep 2012
Ross Maxwell Mcewan - Director (Inactive)
Appointment date: 13 Aug 2007
Termination date: 26 Sep 2012
Address: Remuera, Auckland, 1051 New Zealand
Address used since 12 Jun 2011
Nisa Investments Limited
Unit 301, 6-8 Heather Street
Hawke Contracts 2000 Limited
503-6 Heather Street
Kiteroa Forests Limited
Apartment 503, 6 Heather Street
Covisory Trust Services Limited
Unit 301, 6-8 Heather Street
Portela Limited
Unit 501, 6 Heather Street
Parnell Apartments (2008) Limited
8 Heather Street