Maq Trustees 2010 Limited was launched on 16 Feb 2010 and issued a business number of 9429031663311. The registered LTD company has been run by 8 directors: Mark James Stanley Wilson - an active director whose contract began on 16 Feb 2010,
Sherralee Ann Hendrikse - an active director whose contract began on 01 Apr 2015,
Aaron Stewart Hooper - an active director whose contract began on 01 Oct 2017,
John William Woolley - an inactive director whose contract began on 09 Jul 2020 and was terminated on 11 Aug 2022,
Steven Gerald Watene - an inactive director whose contract began on 01 Apr 2013 and was terminated on 02 Dec 2019.
As stated in BizDb's information (last updated on 02 Apr 2024), this company registered 1 address: 1St Floor, 5 Hunt Street, Whangarei, 0110 (category: registered, physical).
Until 04 Aug 2021, Maq Trustees 2010 Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their registered address.
A total of 120 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Hooper, Aaron Stewart (an individual) located at Rd 9, Whangarei postcode 0179.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 40 shares) and includes
Wilson, Mark James Stanley - located at Whau Valley, Whangarei.
The third share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Hendrikse, Sherralee Ann, located at Kensington, Whangarei (a director).
Previous address
Address: 1st Floor, 5 Hunt Street, Whangarei New Zealand
Registered & physical address used from 16 Feb 2010 to 04 Aug 2021
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Hooper, Aaron Stewart |
Rd 9 Whangarei 0179 New Zealand |
05 Oct 2017 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Wilson, Mark James Stanley |
Whau Valley Whangarei |
16 Feb 2010 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Hendrikse, Sherralee Ann |
Kensington Whangarei 0112 New Zealand |
28 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mallett, William Edward |
Whangarei |
16 Feb 2010 - 28 Aug 2015 |
Individual | Watene, Steven Gerald |
Rd 10 Whangarei 0170 New Zealand |
28 Aug 2015 - 17 Dec 2019 |
Individual | Woolley, John William |
Rd 3 Whangarei 0173 New Zealand |
10 Jul 2020 - 11 Aug 2022 |
Individual | Angelo, Ercoli Allen |
Kamo Whangarei |
16 Feb 2010 - 28 Aug 2015 |
Individual | Quinn, Desmond Bernard |
Whangarei |
16 Feb 2010 - 04 Jul 2019 |
Mark James Stanley Wilson - Director
Appointment date: 16 Feb 2010
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 20 Aug 2015
Sherralee Ann Hendrikse - Director
Appointment date: 01 Apr 2015
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Apr 2015
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 22 Nov 2017
Aaron Stewart Hooper - Director
Appointment date: 01 Oct 2017
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 01 Oct 2017
John William Woolley - Director (Inactive)
Appointment date: 09 Jul 2020
Termination date: 11 Aug 2022
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 09 Jul 2020
Steven Gerald Watene - Director (Inactive)
Appointment date: 01 Apr 2013
Termination date: 02 Dec 2019
Address: Rd 10, Whangarei, 0170 New Zealand
Address used since 01 Apr 2013
Desmond Bernard Quinn - Director (Inactive)
Appointment date: 16 Feb 2010
Termination date: 31 May 2019
Address: Whangarei, 0140 New Zealand
Address used since 20 Aug 2015
William Edward Mallett - Director (Inactive)
Appointment date: 16 Feb 2010
Termination date: 31 Mar 2015
Address: Whangarei, 0112 New Zealand
Address used since 20 Aug 2015
Ercoli Allen Angelo - Director (Inactive)
Appointment date: 16 Feb 2010
Termination date: 31 Mar 2015
Address: Kamo, Whangarei, New Zealand
Address used since 16 Feb 2010
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street