Shortcuts

Magyar Trustee Limited

Type: NZ Limited Company (Ltd)
9429032247268
NZBN
2244008
Company Number
Registered
Company Status
Current address
10 Grace Avenue
Waikanae
Waikanae 5036
New Zealand
Other address (Address For Share Register) used since 16 Aug 2012
36 Apuka Street
Brooklyn
Wellington 6021
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Oct 2017
36 Apuka Street
Brooklyn
Wellington 6021
New Zealand
Physical & service & registered address used since 19 Oct 2017

Magyar Trustee Limited, a registered company, was started on 16 Jun 2009. 9429032247268 is the NZ business number it was issued. This company has been supervised by 7 directors: Matthew Allan Beres - an active director whose contract started on 07 Feb 2024,
Paul Edward Beres - an active director whose contract started on 07 Feb 2024,
Matthew Alan Beres - an active director whose contract started on 07 Feb 2024,
John David Evans - an active director whose contract started on 30 Aug 2024,
Neni Elaine Beres - an inactive director whose contract started on 16 Jun 2009 and was terminated on 30 Aug 2024.
Last updated on 09 Jun 2025, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 36 Apuka Street, Brooklyn, Wellington, 6021 (physical address),
36 Apuka Street, Brooklyn, Wellington, 6021 (service address),
36 Apuka Street, Brooklyn, Wellington, 6021 (registered address),
36 Apuka Street, Brooklyn, Wellington, 6021 (other address) among others.
Magyar Trustee Limited had been using 10 Grace Avenue, Waikanae, Waikanae as their physical address until 19 Oct 2017.
All company shares (120 shares exactly) are under control of a single group consisting of 3 entities, namely:
Beres, Matthew Alan (an individual) located at Vogeltown, Wellington postcode 6021,
Evans, John David (an individual) located at Whitby, Porirua postcode 5024,
Beres, Paul Edward (a director) located at Brooklyn, Wellington postcode 6021.

Addresses

Previous addresses

Address #1: 10 Grace Avenue, Waikanae, Waikanae, 5036 New Zealand

Physical & registered address used from 24 Aug 2012 to 19 Oct 2017

Address #2: 373 Te Moana Road, Waikanae 5036 New Zealand

Physical & registered address used from 16 Jun 2009 to 24 Aug 2012

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 02 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Beres, Matthew Alan Vogeltown
Wellington
6021
New Zealand
Individual Evans, John David Whitby
Porirua
5024
New Zealand
Director Beres, Paul Edward Brooklyn
Wellington
6021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hayman, Roger Denis Titahi Bay
Porirua
5022
New Zealand
Director Beres, Matthew Allan Vogeltown
Wellington
6021
New Zealand
Individual Hayman, Roger Denis Titahi Bay
Porirua
5022
New Zealand
Individual Beres, Neni Elaine Wellington
6021
New Zealand
Individual Beres, Neni Elaine Wellington
6021
New Zealand
Individual Shandley, Ann Louise Bentleigh
Victoria
3204
Australia
Directors

Matthew Allan Beres - Director

Appointment date: 07 Feb 2024

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 07 Feb 2024


Paul Edward Beres - Director

Appointment date: 07 Feb 2024

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 07 Feb 2024


Matthew Alan Beres - Director

Appointment date: 07 Feb 2024

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 07 Feb 2024


John David Evans - Director

Appointment date: 30 Aug 2024

Address: Whitby, Porirua, 5024 New Zealand

Address used since 30 Aug 2024


Neni Elaine Beres - Director (Inactive)

Appointment date: 16 Jun 2009

Termination date: 30 Aug 2024

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 17 Aug 2015


Roger Denis Hayman - Director (Inactive)

Appointment date: 16 Jun 2009

Termination date: 30 Aug 2024

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 08 Aug 2022

Address: Titahi Bay, Porirua, 5022 New Zealand

Address used since 08 Mar 2013


Ann Louise Shandley - Director (Inactive)

Appointment date: 03 May 2022

Termination date: 07 Feb 2024

Address: Bentleigh, Victoria, 3204 Australia

Address used since 26 Sep 2023

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 03 May 2022

Nearby companies

Fjx Asset Management Limited
38 Apuka Street

Pro Pragma Limited
38 Apuka Street

Marwyn Investments Limited
37 Bruce Avenue

Adworx Limited
37 Bruce Avenue

Timber Arts Holdings Limited
48 Apuka Street

Little Associates Limited
7 Mitchell Street