Markhams Major Trustee Company Limited was incorporated on 11 Dec 2009 and issued an NZBN of 9429031733793. This registered LTD company has been managed by 9 directors: Hamish Mair Pringle - an active director whose contract started on 19 Dec 2018,
Benjamin Robert Gilmour - an active director whose contract started on 19 Dec 2018,
Mark Justin Knofflock - an active director whose contract started on 19 Dec 2018,
Dan William Druzianic - an inactive director whose contract started on 19 Dec 2018 and was terminated on 31 Mar 2022,
Alan Michael Bartlett - an inactive director whose contract started on 19 Dec 2018 and was terminated on 31 May 2021.
According to BizDb's information (updated on 24 Apr 2024), this company registered 2 addresses: 308 Queen Street East, Hastings, 4122 (registered address),
308 Queen Street East, Hastings, 4122 (service address),
308 Queen Street East, Hastings, Hastings, 4122 (physical address).
Up until 13 Oct 2023, Markhams Major Trustee Company Limited had been using 308 Queen Street East, Hastings, Hastings as their registered address.
BizDb identified former names for this company: from 15 Sep 2011 to 14 Nov 2019 they were called Major Family Trustees Limited, from 11 Dec 2009 to 15 Sep 2011 they were called Bate Hallett Trustees No. 4 Limited.
A total of 12 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 12 shares are held by 1 entity, namely:
Independent Trustee Advisory Services Limited (an entity) located at Hastings, Hastings postcode 4122. Markhams Major Trustee Company Limited was categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: 308 Queen Street East, Hastings, Hastings, 4122 New Zealand
Registered & service address used from 22 Nov 2019 to 13 Oct 2023
Address #2: 308 Queen Street East, Hastings, Hastings, 4122 New Zealand
Physical & registered address used from 07 Jan 2019 to 22 Nov 2019
Address #3: 35a Duart Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 06 Dec 2018 to 07 Jan 2019
Address #4: Level 1, 6 Havelock Road, Havelock North, 4157 New Zealand
Physical & registered address used from 09 Nov 2012 to 06 Dec 2018
Address #5: C/-bate Hallett Lawyers, 208n Karamu Road, Hastings, 4122 New Zealand
Physical & registered address used from 22 Dec 2010 to 09 Nov 2012
Address #6: C/-bate Hallett Lawyers, 208n Karamu Road, Hastings New Zealand
Registered & physical address used from 11 Dec 2009 to 22 Dec 2010
Basic Financial info
Total number of Shares: 12
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Entity (NZ Limited Company) | Independent Trustee Advisory Services Limited Shareholder NZBN: 9429050502745 |
Hastings Hastings 4122 New Zealand |
17 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Torquil Anthony Quentin Featherston |
Rd 2 Hastings 4172 New Zealand |
11 Dec 2009 - 15 Sep 2011 |
Individual | Osborne, Kevin Barton |
Rd2 Hastings 4172 New Zealand |
11 Dec 2009 - 15 Sep 2011 |
Entity | King Trustees (2018) Limited Shareholder NZBN: 9429046548849 Company Number: 6648118 |
19 Dec 2018 - 17 Aug 2022 | |
Entity | King Trustees (2018) Limited Shareholder NZBN: 9429046548849 Company Number: 6648118 |
308 Queen Street East Hastings 4122 New Zealand |
19 Dec 2018 - 17 Aug 2022 |
Individual | Baker, John Francis |
Havelock North Havelock North 4130 New Zealand |
15 Sep 2011 - 19 Dec 2018 |
Hamish Mair Pringle - Director
Appointment date: 19 Dec 2018
Address: Rd 3, Napier, 4183 New Zealand
Address used since 27 Jun 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 19 Dec 2018
Benjamin Robert Gilmour - Director
Appointment date: 19 Dec 2018
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 19 Dec 2018
Mark Justin Knofflock - Director
Appointment date: 19 Dec 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 19 Dec 2018
Dan William Druzianic - Director (Inactive)
Appointment date: 19 Dec 2018
Termination date: 31 Mar 2022
Address: Rd 3, Napier, 4183 New Zealand
Address used since 19 Dec 2018
Alan Michael Bartlett - Director (Inactive)
Appointment date: 19 Dec 2018
Termination date: 31 May 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 19 Dec 2018
Barry James Rosenberg - Director (Inactive)
Appointment date: 19 Dec 2018
Termination date: 19 Mar 2020
Address: Longlands, Hastings, 4120 New Zealand
Address used since 19 Dec 2018
John Francis Baker - Director (Inactive)
Appointment date: 15 Sep 2011
Termination date: 13 Dec 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 15 Sep 2011
Torquil Anthony Quentin Featherston Johnston - Director (Inactive)
Appointment date: 11 Dec 2009
Termination date: 15 Sep 2011
Address: Rd 2, Hastings 4172, New Zealand
Address used since 11 Dec 2009
Kevin Barton Osborne - Director (Inactive)
Appointment date: 11 Dec 2009
Termination date: 15 Sep 2011
Address: Rd2, Hastings 4172, New Zealand
Address used since 11 Dec 2009
Animal Physio Limited
Level One, Porter Drive
Circle Foods (nz) Limited
17 Napier Road
Rockmybaby Homebased Childcare Limited
Shop 4, 4 Donnelly Street
Haha Wine Company Limited
27 Napier Road
Fern Ridge Property Holdings Limited
27 Napier Road
Caesar Consolidated Shipping Limited
27 Napier Road
Eastbourne Trustees No 7 Limited
5 Havelock Road
Kamp Markhams Trustees Limited
18 Napier Road
On Trak Trustee Limited
5 Havelock Road
Padman Trustees (aitken) Limited
18 Napier Road
Perrott Independent Trustees Limited
6 Havelock Road
Rudge Independent Trustees Limited
6 Havelock Road