Shortcuts

Trustees Mw Limited

Type: NZ Limited Company (Ltd)
9429033161969
NZBN
1980785
Company Number
Registered
Company Status
102162374
GST Number
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Unit 4 Amuri Park
25 Churchill Street
Christchurch 8013
New Zealand
Other address (Address For Share Register) used since 08 May 2012
First Floor
225 Papanui Road
Christchurch 8013
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 22 Nov 2017
First Floor
225 Papanui Road
Christchurch 8013
New Zealand
Physical address used since 30 Nov 2017

Trustees Mw Limited, a registered company, was registered on 03 Sep 2007. 9429033161969 is the New Zealand Business Number it was issued. "Legal service" (business classification M693130) is how the company has been classified. This company has been run by 5 directors: Simon Andrew Johnston - an active director whose contract began on 03 Sep 2007,
Kieran Patrick Heenan - an active director whose contract began on 01 Apr 2018,
Gerard Patrick Richardson - an inactive director whose contract began on 03 Sep 2007 and was terminated on 31 Mar 2022,
Richard Crockford Gray - an inactive director whose contract began on 03 Sep 2007 and was terminated on 04 May 2021,
Richard Thomas Keith Burtt - an inactive director whose contract began on 03 Sep 2007 and was terminated on 29 Jul 2014.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 8 addresses the company uses, namely: First Floor, 225 Papanui Road, Christchurch, 8014 (registered address),
First Floor, 225 Papanui Road, Christchurch, 8014 (service address),
First Floor, 225 Papanui Road, Christchurch, 8014 (records address),
First Floor, 225 Papanui Road, Christchurch, 8014 (shareregister address) among others.
Trustees Mw Limited had been using First Floor, 225 Papanui Road, Christchurch as their registered address up to 10 May 2023.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Heenan, Kieran Patrick (an individual) located at Bishopdale, Christchurch postcode 8053,
Johnston, Simon Andrew (an individual) located at Fendalton, Christchurch postcode 8041.

Addresses

Other active addresses

Address #4: First Floor, 225 Papanui Road, Christchurch, 8014 New Zealand

Office address used from 03 May 2019

Address #5: Po Box 660, Christchurch, Christchurch, 8140 New Zealand

Postal address used from 03 May 2019

Address #6: First Floor, 225 Papanui Road, Christchurch, 8013 New Zealand

Delivery address used from 04 May 2021

Address #7: First Floor, 225 Papanui Road, Christchurch, 8014 New Zealand

Records & shareregister address used from 02 May 2023

Address #8: First Floor, 225 Papanui Road, Christchurch, 8014 New Zealand

Registered & service address used from 10 May 2023

Principal place of activity

First Floor, 225 Papanui Road, Christchurch, 8014 New Zealand


Previous addresses

Address #1: First Floor, 225 Papanui Road, Christchurch, 8013 New Zealand

Registered & service address used from 30 Nov 2017 to 10 May 2023

Address #2: Unit 4, Amuri Park, 25 Churchill Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 16 May 2012 to 30 Nov 2017

Address #3: Meares Williams Lawyers, 55 Blighs Road, Strowan, Christchurch, 8053 New Zealand

Physical & registered address used from 20 May 2011 to 16 May 2012

Address #4: Meares Williams, Level 6, Urs House, 287 Durham Street, Christchurch New Zealand

Registered address used from 20 May 2009 to 20 May 2011

Address #5: Meares Williams, Level 6, Urs House,, 287 Durham Street, Christchurch New Zealand

Physical address used from 20 May 2009 to 20 May 2011

Address #6: Meares Williams, Level 6, Landsborough, House, 287 Durham Str, Christchurch

Registered & physical address used from 03 Sep 2007 to 20 May 2009

Contact info
64 3 3742547
03 May 2019 Phone
gill.kennedy@meareswilliams.co.nz
03 May 2019 nzbn-reserved-invoice-email-address-purpose
www.meareswilliams.co.nz
03 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Heenan, Kieran Patrick Bishopdale
Christchurch
8053
New Zealand
Individual Johnston, Simon Andrew Fendalton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burtt, Richard Thomas Keith Clifton Hill
Christchurch 8018
Individual Richardson, Gerard Patrick Merivale
Christchurch
8041
New Zealand
Individual Richardson, Gerard Patrick Merivale
Christchurch
8041
New Zealand
Individual Richardson, Gerard Patrick Merivale
Christchurch
8041
New Zealand
Individual Gray, Richard Crockford Papanui
Christchurch
8053
New Zealand
Individual Gray, Richard Crockford Papanui
Christchurch
8053
New Zealand
Directors

Simon Andrew Johnston - Director

Appointment date: 03 Sep 2007

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 03 Sep 2007


Kieran Patrick Heenan - Director

Appointment date: 01 Apr 2018

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 01 Apr 2018


Gerard Patrick Richardson - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 31 Mar 2022

Address: Strowan, Christchurch, 8014 New Zealand

Address used since 16 Apr 2010


Richard Crockford Gray - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 04 May 2021

Address: Christchurch, 8053 New Zealand

Address used since 23 May 2017


Richard Thomas Keith Burtt - Director (Inactive)

Appointment date: 03 Sep 2007

Termination date: 29 Jul 2014

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 16 Apr 2010

Nearby companies

Klrc Limited
First Floor, 184 Papanui Road

Klrv Limited
First Floor, 184 Papanui Road

Bruce Campbell Roofing Limited
First Floor

Burgerme Hospitality Limited
233 Papanui Road

Holley Ebony Styling Limited
154 Leinster Road

Sensi Merivale Limited
141 Aikmans Road

Similar companies

A. B. Lawyers Limited
23 Kinloch Street

Dallison Stone Solicitors Nominee Company Limited
148 Victoria Street

Duncan Webb Lawyer Limited
21 Innes Road

Lee Kraues Mcpherson & Associates Limited
Unit 7 / 69 Carlton Mill Road

Peter Macdonald Limited
12a St Albans Street

Untangle Limited
96 Merivale Lane