Shortcuts

M & M Trustee Services (no 35) Limited

Type: NZ Limited Company (Ltd)
9429030916449
NZBN
3596431
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 7, Bnz Tower
14 Hartham Place North
Porirua 5022
New Zealand
Physical & registered & service address used since 16 Nov 2015

M & M Trustee Services (No 35) Limited was started on 18 Oct 2011 and issued a New Zealand Business Number of 9429030916449. The registered LTD company has been supervised by 8 directors: Andrew John Soper - an active director whose contract began on 01 Nov 2015,
Damian Christopher Smith - an active director whose contract began on 19 Sep 2022,
David William Malcolm Bennett - an inactive director whose contract began on 18 Oct 2011 and was terminated on 31 Oct 2023,
Roger Holmes Miller - an inactive director whose contract began on 18 Oct 2011 and was terminated on 14 Oct 2019,
Siri Anna Nicholas - an inactive director whose contract began on 01 Oct 2012 and was terminated on 07 Jun 2016.
As stated in our data (last updated on 01 Apr 2024), the company registered 1 address: Level 7, Bnz Tower, 14 Hartham Place North, Porirua, 5022 (category: physical, registered).
Up to 16 Nov 2015, M & M Trustee Services (No 35) Limited had been using Level 2 Old Mcdonald's Building, 1 Cobham Court, Porirua as their physical address.
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:
M & M Trustee Services Holdings Limited (an entity) located at Porirua, Porirua postcode 5022. M & M Trustee Services (No 35) Limited is categorised as "Trustee service" (business classification K641965).

Addresses

Previous address

Address: Level 2 Old Mcdonald's Building, 1 Cobham Court, Porirua, 5022 New Zealand

Physical & registered address used from 18 Oct 2011 to 16 Nov 2015

Contact info
64 4 2374129
18 Oct 2018 Phone
info@mmiller.co.nz
18 Oct 2018 Email
www.mmiller.co.nz
18 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) M & M Trustee Services Holdings Limited
Shareholder NZBN: 9429047702769
Porirua
Porirua
5022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Roger Holmes Waikanae Beach
Waikanae
5036
New Zealand
Directors

Andrew John Soper - Director

Appointment date: 01 Nov 2015

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 01 Nov 2015


Damian Christopher Smith - Director

Appointment date: 19 Sep 2022

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 19 Sep 2022


David William Malcolm Bennett - Director (Inactive)

Appointment date: 18 Oct 2011

Termination date: 31 Oct 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 18 Oct 2011


Roger Holmes Miller - Director (Inactive)

Appointment date: 18 Oct 2011

Termination date: 14 Oct 2019

Address: Waikanae Beach, Waikanae, 5036 New Zealand

Address used since 18 Oct 2018

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 18 Oct 2011


Siri Anna Nicholas - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 07 Jun 2016

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Oct 2012


Paula Jane Powlesland - Director (Inactive)

Appointment date: 18 Oct 2011

Termination date: 02 Jun 2016

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 18 Oct 2011


Dianne Sara Lester - Director (Inactive)

Appointment date: 18 Oct 2011

Termination date: 01 Oct 2012

Address: Tawa, Wellington, 5028 New Zealand

Address used since 18 Oct 2011


Siri Anna Nicholas - Director (Inactive)

Appointment date: 18 Oct 2011

Termination date: 29 Nov 2011

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 18 Oct 2011