Shortcuts

Mmp Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429030944435
NZBN
3554457
Company Number
Registered
Company Status
Current address
Level 2, 241 Hardy Street
Nelson 7010
New Zealand
Physical & registered & service address used since 13 Jul 2022

Mmp Trustee Services Limited was incorporated on 19 Sep 2011 and issued a number of 9429030944435. This registered LTD company has been managed by 5 directors: Alexander Alan Reith - an active director whose contract began on 18 Jun 2014,
Graeme Mark Downing - an inactive director whose contract began on 11 Jul 2012 and was terminated on 02 Jul 2019,
Nigel Alexander Mcfadden - an inactive director whose contract began on 11 Jul 2012 and was terminated on 13 Jul 2017,
Victoria Jane Hall - an inactive director whose contract began on 11 Jul 2012 and was terminated on 01 Mar 2016,
David Gordon Phillips - an inactive director whose contract began on 19 Sep 2011 and was terminated on 16 Jul 2012.
According to our database (updated on 25 Apr 2024), this company registered 1 address: Level 2, 241 Hardy Street, Nelson, 7010 (category: physical, registered).
Up to 13 Jul 2022, Mmp Trustee Services Limited had been using 187 Bridge Street, Nelson 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:
Reith, Alexander Alan (a director) located at Hira, Nelson postcode 7071.

Addresses

Previous addresses

Address: 187 Bridge Street, Nelson, 7010 New Zealand

Physical & registered address used from 16 Jul 2014 to 13 Jul 2022

Address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 New Zealand

Physical & registered address used from 01 Jul 2013 to 16 Jul 2014

Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 12 Dec 2011 to 01 Jul 2013

Address: 187 Bridge Street, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 19 Sep 2011 to 12 Dec 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Reith, Alexander Alan Hira
Nelson
7071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Phillips, David Gordon The Brook
Nelson
7010
New Zealand
Individual Downing, Graeme Mark Nelson
Nelson
7010
New Zealand
Individual Mcfadden, Nigel Alexander Richmond
Richmond
7020
New Zealand
Individual Hall, Victoria Jane Nelson
Nelson
7010
New Zealand
Director David Gordon Phillips The Brook
Nelson
7010
New Zealand
Directors

Alexander Alan Reith - Director

Appointment date: 18 Jun 2014

Address: Hira, Nelson, 7071 New Zealand

Address used since 05 Jul 2022

Address: Maitai, Nelson, 7010 New Zealand

Address used since 18 Jun 2014


Graeme Mark Downing - Director (Inactive)

Appointment date: 11 Jul 2012

Termination date: 02 Jul 2019

Address: Nelson, Nelson, 7010 New Zealand

Address used since 13 Jul 2017

Address: Nelson, 7010 New Zealand

Address used since 11 Jul 2012


Nigel Alexander Mcfadden - Director (Inactive)

Appointment date: 11 Jul 2012

Termination date: 13 Jul 2017

Address: Richmond, 7020 New Zealand

Address used since 11 Jul 2012


Victoria Jane Hall - Director (Inactive)

Appointment date: 11 Jul 2012

Termination date: 01 Mar 2016

Address: Nelson, 7010 New Zealand

Address used since 11 Jul 2012


David Gordon Phillips - Director (Inactive)

Appointment date: 19 Sep 2011

Termination date: 16 Jul 2012

Address: The Brook, Nelson, 7010 New Zealand

Address used since 19 Sep 2011

Nearby companies

187 Bridge Trustees 51 Limited
187 Bridge Street

187 Bridge Trustees 30 Limited
187 Bridge Street

187 Bridge Trustees 6 Limited
187 Bridge Street

Shona's Rentals Limited
187 Bridge Street

187 Fft2 Limited
187 Bridge Street

Pospau Limited
187 Bridge St