Shortcuts

May Family Trust Limited

Type: NZ Limited Company (Ltd)
9429030533653
NZBN
3981721
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
10 Meachen Terrace
Waiuku
Waiuku 2123
New Zealand
Physical & service address used since 27 Sep 2021
6 Queen Street
Waiuku
Waiuku 2123
New Zealand
Registered address used since 25 Oct 2023
19 Clarks Beach Road
Clarks Beach
Clarks Beach 2122
New Zealand
Service address used since 24 Jul 2024

May Family Trust Limited was incorporated on 04 Sep 2012 and issued a business number of 9429030533653. The registered LTD company has been managed by 11 directors: Andrea Lynn Adams - an active director whose contract started on 07 Mar 2024,
Deborah Leanne Berry - an active director whose contract started on 07 Mar 2024,
Tracy Frances Letcher - an active director whose contract started on 07 Mar 2024,
Leo Clayton May - an inactive director whose contract started on 10 Sep 2021 and was terminated on 07 Mar 2024,
Christopher Maurice Lynch - an inactive director whose contract started on 04 Sep 2012 and was terminated on 10 Sep 2021.
As stated in our information (last updated on 10 Jun 2025), the company filed 1 address: 19 Clarks Beach Road, Clarks Beach, Clarks Beach, 2122 (category: service, registered).
Up until 25 Oct 2023, May Family Trust Limited had been using 10 Meachen Terrace, Waiuku, Waiuku as their registered address.
A total of 100 shares are issued to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Letcher, Tracy Frances (an individual) located at Clarks Beach, Clarks Beach postcode 2122,
Adams, Andrea Lynn (an individual) located at Waiuku, Waiuku postcode 2123,
Berry, Deborah Leanne (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932. May Family Trust Limited is classified as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address #1: 10 Meachen Terrace, Waiuku, Waiuku, 2123 New Zealand

Registered address used from 27 Sep 2021 to 25 Oct 2023

Address #2: 52 Wood Street, Papakura, Auckland, 2244 New Zealand

Physical & registered address used from 04 Sep 2012 to 27 Sep 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 14 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Letcher, Tracy Frances Clarks Beach
Clarks Beach
2122
New Zealand
Individual Adams, Andrea Lynn Waiuku
Waiuku
2123
New Zealand
Individual Berry, Deborah Leanne Stanmore Bay
Whangaparaoa
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual May, Leo Clayton Waiuku
Waiuku
2123
New Zealand
Individual Bush, Sarah Elaine Birkenhead
Auckland
0626
New Zealand
Individual Lynch, Christopher Maurice Pukekohe
Pukekohe
2120
New Zealand
Individual Maskell, Paul Martin Mission Bay
Auckland
1071
New Zealand
Individual Airey, Julian Mark Mount Eden
Auckland
1024
New Zealand
Individual Stringer, Gregory Dean Mt Eden
Auckland
1024
New Zealand
Individual Saunders, Philip Russell Northcote
Auckland
0627
New Zealand
Individual Inder, Craig Wyles Karaka
Papakura
2113
New Zealand
Director Philip Russell Saunders Northcote
Auckland
0627
New Zealand
Director Craig Wyles Inder Karaka
Papakura
2113
New Zealand
Directors

Andrea Lynn Adams - Director

Appointment date: 07 Mar 2024

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 07 Mar 2024


Deborah Leanne Berry - Director

Appointment date: 07 Mar 2024

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 07 Mar 2024


Tracy Frances Letcher - Director

Appointment date: 07 Mar 2024

Address: Clarks Beach, Clarks Beach, 2122 New Zealand

Address used since 07 Mar 2024


Leo Clayton May - Director (Inactive)

Appointment date: 10 Sep 2021

Termination date: 07 Mar 2024

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 10 Sep 2021


Christopher Maurice Lynch - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 10 Sep 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 31 Jan 2020

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 04 Sep 2012


Julian Mark Airey - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 10 Sep 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Sep 2012


Paul Martin Maskell - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 10 Sep 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 04 Sep 2012


Gregory Dean Stringer - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 10 Sep 2021

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 01 Nov 2015


Sarah Elaine Bush - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 27 Nov 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 04 Sep 2012


Craig Wyles Inder - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 22 Nov 2017

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Oct 2014


Philip Russell Saunders - Director (Inactive)

Appointment date: 04 Sep 2012

Termination date: 28 Feb 2014

Address: Northcote, Auckland, 0627 New Zealand

Address used since 04 Sep 2012