Maling Trustee Company Limited was registered on 23 Jan 2013 and issued a number of 9429030380172. This registered LTD company has been run by 10 directors: Steven Douglas Alexander - an active director whose contract started on 23 Jan 2013,
Christopher James Guillemot - an active director whose contract started on 23 Jan 2013,
Alison Ann Mcdougal - an active director whose contract started on 23 Jan 2013,
Michelle Eva Turfrey - an active director whose contract started on 12 Sep 2013,
Paul Martin Kerins - an active director whose contract started on 15 Feb 2021.
As stated in BizDb's database (updated on 29 Mar 2024), this company registered 1 address: 127 Ruataniwha Street, Waipukurau, Waipukurau, 4200 (types include: physical, registered).
Up to 21 Aug 2019, Maling Trustee Company Limited had been using 127 Ruataniwha Street, Waipukurau as their physical address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Whk Services (Central) Limited (an entity) located at 211 Market Street South, Hastings postcode 4122.
Previous address
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical & registered address used from 23 Jan 2013 to 21 Aug 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Whk Services (central) Limited Shareholder NZBN: 9429034255964 |
211 Market Street South Hastings 4122 New Zealand |
23 Jan 2013 - |
Ultimate Holding Company
Steven Douglas Alexander - Director
Appointment date: 23 Jan 2013
Address: Taradale, Napier, 4112 New Zealand
Address used since 23 Jan 2013
Christopher James Guillemot - Director
Appointment date: 23 Jan 2013
Address: Rd 6, Napier, 4186 New Zealand
Address used since 23 Jan 2013
Alison Ann Mcdougal - Director
Appointment date: 23 Jan 2013
Address: Rd 1, Waipawa, 4271 New Zealand
Address used since 09 Oct 2015
Michelle Eva Turfrey - Director
Appointment date: 12 Sep 2013
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 23 May 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 12 Oct 2020
Address: Taradale, Napier, 4112 New Zealand
Address used since 12 Sep 2013
Paul Martin Kerins - Director
Appointment date: 15 Feb 2021
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 15 Feb 2021
Denis Bruce Hames - Director (Inactive)
Appointment date: 23 Jan 2013
Termination date: 15 Feb 2021
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 01 Aug 2018
Address: Waipukurau, 4200 New Zealand
Address used since 23 Jan 2013
Greg Christopher Neill - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 15 Feb 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Aug 2018
Address: Havelock North, 4130 New Zealand
Address used since 01 Sep 2015
Richard Anthony Cranswick - Director (Inactive)
Appointment date: 23 Jan 2013
Termination date: 27 Oct 2017
Address: Rd 4, Hastings, 4174 New Zealand
Address used since 23 Jan 2013
Terry Patrick Coffey - Director (Inactive)
Appointment date: 23 Jan 2013
Termination date: 01 Mar 2015
Address: Taradale, Napier, 4112 New Zealand
Address used since 23 Jan 2013
Nicholas Thomas Hume - Director (Inactive)
Appointment date: 23 Jan 2013
Termination date: 09 Sep 2013
Address: Rd 2, Waipukurau, 4282 New Zealand
Address used since 23 Jan 2013
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Mai Rua Medical Limited
127 Ruataniwha Street
Wallbridge Farming Limited
127 Ruataniwha Street