Mk Trustee (Jnft) Limited, a registered company, was registered on 09 Aug 2012. 9429030555556 is the NZ business identifier it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. This company has been run by 4 directors: Murray George Harden - an active director whose contract began on 09 Aug 2012,
Matthew Peter Whimp - an active director whose contract began on 09 Aug 2012,
Andrew James Stewart - an active director whose contract began on 09 Aug 2012,
Richard Hudson Caughley - an inactive director whose contract began on 18 Oct 2017 and was terminated on 08 Nov 2023.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (type: physical, registered).
Mk Trustee (Jnft) Limited had been using Level 19, 105 The Terrace, Wellington as their physical address up to 07 Aug 2019.
One entity owns all company shares (exactly 100 shares) - Morrison Kent Limited - located at 6011, Wellington Central, Wellington.
Previous address
Address: Level 19, 105 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 09 Aug 2012 to 07 Aug 2019
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 |
09 Aug 2012 - 30 Jul 2019 |
Director | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
09 Aug 2012 - 30 Jul 2019 |
Ultimate Holding Company
Murray George Harden - Director
Appointment date: 09 Aug 2012
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
Matthew Peter Whimp - Director
Appointment date: 09 Aug 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 26 Oct 2016
Andrew James Stewart - Director
Appointment date: 09 Aug 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 09 Aug 2012
Richard Hudson Caughley - Director (Inactive)
Appointment date: 18 Oct 2017
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 18 Oct 2017
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace
Burrowes Trustee Services (2013) Limited
Level 6, 44 Victoria Street
Flick Team Trust Limited
Level 19, 105 The Terrace
Infides (new Zealand) Limited
Level 1, 354 Lambton Quay
Kiwi Asf Limited
Level 6,276-278 Lambton Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sgf Trustees No.3 Limited
Level 7, 234 Wakefield Street