Mk Trustee (Ktg) Limited was registered on 20 May 2013 and issued a New Zealand Business Number of 9429030216600. The registered LTD company has been managed by 4 directors: Murray George Harden - an active director whose contract started on 20 May 2013,
Matthew Peter Whimp - an active director whose contract started on 20 May 2013,
Andrew James Stewart - an active director whose contract started on 20 May 2013,
Richard Hudson Caughley - an inactive director whose contract started on 20 May 2013 and was terminated on 08 Nov 2023.
As stated in BizDb's data (last updated on 20 Mar 2024), this company registered 1 address: 105 The Terrace, Wellington Central, Wellington, 6011 (category: physical, service).
BizDb found old names used by this company: from 17 May 2013 to 25 Nov 2015 they were called Mk Trustee (Monica) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Morrison Kent Limited (an entity) located at Wellington Central, Wellington postcode 6011. Mk Trustee (Ktg) Limited has been categorised as "Rental of residential property" (business classification L671160).
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Morrison Kent Limited Shareholder NZBN: 9429035413851 |
Wellington Central Wellington 6011 New Zealand |
30 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
20 May 2013 - 30 Jul 2019 |
Director | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
20 May 2013 - 30 Jul 2019 |
Ultimate Holding Company
Murray George Harden - Director
Appointment date: 20 May 2013
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 04 Oct 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jun 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 20 May 2013
Matthew Peter Whimp - Director
Appointment date: 20 May 2013
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 26 Oct 2016
Andrew James Stewart - Director
Appointment date: 20 May 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 20 May 2013
Richard Hudson Caughley - Director (Inactive)
Appointment date: 20 May 2013
Termination date: 08 Nov 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 12 Mar 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 20 May 2013
Karma Drinks Limited
Level 19
Rosco Ice Cream Limited
105 The Terrace
Wayfairer Limited
Level 19
Alco Trustee Limited
Level 19
All Good Bananas Limited
Level 19
Radelaide Limited
Level 19
Clay Family Holdings Limited
Level 3 Wakefield House
Jw Residential Properties Limited
Munro Benge Bkr
Mpjoi Property Limited
C/- Morrison Kent, Level 19
Radelaide Limited
Level 19
Rosco Ice Cream Limited
105 The Terrace
Simpson Property Management Limited
Bkr Munro Benge Limited