Mk Trustee (Tvp) Limited was registered on 12 Feb 2013 and issued an NZBN of 9429030354111. The registered LTD company has been run by 5 directors: Murray George Harden - an active director whose contract began on 12 Feb 2013,
Andrew James Stewart - an active director whose contract began on 12 Feb 2013,
Matthew Peter Whimp - an active director whose contract began on 12 Feb 2013,
Tessa Faye Doherty - an active director whose contract began on 31 Oct 2023,
Richard Hudson Caughley - an inactive director whose contract began on 12 Feb 2013 and was terminated on 08 Nov 2023.
As stated in our information (last updated on 02 May 2025), this company uses 2 addresses: Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 (registered address),
Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 (service address),
Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (physical address).
Up to 25 Nov 2024, Mk Trustee (Tvp) Limited had been using Floor 19, 105 The Terrace, Wellington Central, Wellington as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Morrison Kent Limited (an entity) located at Wellington Central, Wellington postcode 6011. Mk Trustee (Tvp) Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 07 Aug 2019 to 25 Nov 2024
Address #2: Level 19, Morrison Kent House, 105 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 12 Feb 2013 to 07 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 06 Aug 2024
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 |
12 Feb 2013 - 30 Jul 2019 |
| Director | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
12 Feb 2013 - 30 Jul 2019 |
Ultimate Holding Company
Murray George Harden - Director
Appointment date: 12 Feb 2013
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 02 Aug 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jun 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 12 Feb 2013
Andrew James Stewart - Director
Appointment date: 12 Feb 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 12 Feb 2013
Matthew Peter Whimp - Director
Appointment date: 12 Feb 2013
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 12 Nov 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 May 2016
Tessa Faye Doherty - Director
Appointment date: 31 Oct 2023
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 31 Oct 2023
Richard Hudson Caughley - Director (Inactive)
Appointment date: 12 Feb 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 12 Feb 2013
Karma Drinks Limited
Level 19
Mk Trustee (ktg) Limited
105 The Terrace
Rosco Ice Cream Limited
105 The Terrace
Wayfairer Limited
Level 19
Alco Trustee Limited
Level 19
All Good Bananas Limited
Level 19
Mk Trustee (bar) Limited
Level 19, Morrison Kent House
Mk Trustee (cnz) Limited
105 The Terrace
Mk Trustee (fst) Limited
Level 19, Morrison Kent House
Mk Trustee (gwft) Limited
105 The Terrace
Mk Trustee (mvt) Limited
Level 19, Morrison Kent House
Mk Trustee 2013 Limited
Level 19, Morrison Kent House