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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Beres, Matthew Alan |
Vogeltown Wellington 6021 New Zealand |
04 Sep 2024 - |
| Individual | Evans, John David |
Whitby Porirua 5024 New Zealand |
03 Sep 2024 - |
| Director | Beres, Paul Edward |
Brooklyn Wellington 6021 New Zealand |
03 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hayman, Roger Denis |
Titahi Bay Porirua 5022 New Zealand |
16 Jun 2009 - 03 Sep 2024 |
| Director | Beres, Matthew Allan |
Vogeltown Wellington 6021 New Zealand |
03 Sep 2024 - 04 Sep 2024 |
| Individual | Hayman, Roger Denis |
Titahi Bay Porirua 5022 New Zealand |
16 Jun 2009 - 03 Sep 2024 |
| Individual | Beres, Neni Elaine |
Wellington 6021 New Zealand |
16 Jun 2009 - 03 Sep 2024 |
| Individual | Beres, Neni Elaine |
Wellington 6021 New Zealand |
16 Jun 2009 - 03 Sep 2024 |
| Individual | Shandley, Ann Louise |
Bentleigh Victoria 3204 Australia |
05 May 2022 - 03 Sep 2024 |
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
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