Shortcuts

Mmac Trustee Co Limited

Type: NZ Limited Company (Ltd)
9429032940879
NZBN
2086490
Company Number
Registered
Company Status
098903712
GST Number
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Unit 3, 185 Montgomerie Rd
Airport Oaks
Mangere, Auckland
Other address (Address For Share Register) used since 23 Jan 2008
Unit 1, 185 Montgomerie Rd
Airport Oaks
Mangere, Auckland 2150
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 04 Oct 2017
Unit 1, 185 Montgomerie Rd
Airport Oaks
Mangere, Auckland 2150
New Zealand
Registered address used since 12 Oct 2017

Mmac Trustee Co Limited, a registered company, was started on 23 Jan 2008. 9429032940879 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. This company has been managed by 4 directors: Angelique Danielle Miller - an active director whose contract started on 23 Jan 2008,
Angelique Miller-Cooper - an active director whose contract started on 23 Jan 2008,
Mark David Cooper - an active director whose contract started on 23 Jan 2008,
Greg James O'dwyer - an inactive director whose contract started on 23 Jan 2008 and was terminated on 26 Jan 2022.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 6 addresses the company uses, specifically: 1/185 Montgomerie Road, Mangere, Auckland, 2022 (office address),
1/185 Montgomerie Road, Mangere, Auckland, 2022 (delivery address),
Po Box 201093, Auckland Airport, Auckland, 2150 (postal address),
Unit 1, 185 Montgomerie Rd, Airport Oaks, Mangere, Auckland, 2150 (physical address) among others.
Mmac Trustee Co Limited had been using Unit 3, 185 Montgomerie Rd, Airport Oaks, Mangere, Auckland as their physical address up to 13 Oct 2017.
A total of 2000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1980 shares (99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 10 shares (0.5 per cent). Finally we have the next share allotment (10 shares 0.5 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Unit 1, 185 Montgomerie Rd, Airport Oaks, Mangere, Auckland, 2150 New Zealand

Physical & service address used from 13 Oct 2017

Address #5: Po Box 201093, Auckland Airport, Auckland, 2150 New Zealand

Postal address used from 07 Oct 2020

Address #6: 1/185 Montgomerie Road, Mangere, Auckland, 2022 New Zealand

Office & delivery address used from 04 Oct 2022

Principal place of activity

1/185 Montgomerie Road, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: Unit 3, 185 Montgomerie Rd, Airport Oaks, Mangere, Auckland New Zealand

Physical address used from 23 Jan 2008 to 13 Oct 2017

Address #2: Unit 3, 185 Montgomerie Rd, Airport Oaks, Mangere, Auckland New Zealand

Registered address used from 23 Jan 2008 to 12 Oct 2017

Contact info
64 9 2754575
Phone
64 21 899140
04 Oct 2022 Phone
greg@expressdiesel.co.nz
Email
mark@expressdiesel.co.nz
07 Oct 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1980
Director Miller, Angelique Danielle Grey Lynn
Auckland
1021
New Zealand
Individual Cooper, Mark David Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Cooper, Mark David Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 10
Director Miller, Angelique Danielle Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'dwyer, Greg James Papakura
Auckland
2113
New Zealand
Individual O'dwyer, Greg James Papakura
Auckland
2113
New Zealand
Individual Miller, Adrienne Danielle Grey Lynn
Auckland
1021
New Zealand
Individual Miller-cooper, Angelique Grey Lynn
Auckland
1021
New Zealand
Individual Miller-cooper, Angelique Grey Lynn
Auckland
1021
New Zealand
Directors

Angelique Danielle Miller - Director

Appointment date: 23 Jan 2008

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Jul 2008


Angelique Miller-cooper - Director

Appointment date: 23 Jan 2008

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Jul 2008


Mark David Cooper - Director

Appointment date: 23 Jan 2008

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Jul 2008


Greg James O'dwyer - Director (Inactive)

Appointment date: 23 Jan 2008

Termination date: 26 Jan 2022

Address: Papakura, Auckland, 2113 New Zealand

Address used since 23 Jan 2008

Similar companies

010 Limited
16 Jasper Court

100 Investments Limited
123 Waimea Terrace

100 Taranaki Street Limited
Level 14

1003 Airedale Limited
246 Queen Street

104 The Terrace Limited
Level 14

108 Properties Limited
116 Harris Road