Shortcuts

Flax Trustees Limited

Type: NZ Limited Company (Ltd)
9429034068984
NZBN
1827239
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 24 Apr 2019
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 13 Sep 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Flax Trustees Limited, a registered company, was registered on 09 Jun 2006. 9429034068984 is the New Zealand Business Number it was issued. The company has been managed by 10 directors: Martin Victor Richardson - an active director whose contract started on 03 Oct 2011,
Michelle Malcolm - an active director whose contract started on 06 Jul 2016,
Philip James Mulvey - an active director whose contract started on 11 Oct 2017,
Grant Watson Mccurrach - an active director whose contract started on 15 Nov 2017,
Paul William Moodie - an inactive director whose contract started on 11 Oct 2017 and was terminated on 22 Feb 2019.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Flax Trustees Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up until 13 Sep 2019.
A single entity controls all company shares (exactly 2 shares) - Whk Trustee Shareholdings (Auckland) Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 24 Apr 2019 to 13 Sep 2019

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 24 Apr 2019

Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Aug 2013 to 16 Jul 2014

Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 11 Oct 2011 to 30 Aug 2013

Address #5: 18 Byron Avenue, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 28 Jun 2011 to 11 Oct 2011

Address #6: 42 Apollo Drive, Mairangi Bay, Auckland New Zealand

Registered & physical address used from 09 Jun 2006 to 28 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: September

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Meaker, Melinda R D 2
Albany 0792

New Zealand
Individual Court, Kenina Albany
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Trustee Shareholdings (auckland) Limited
Name
Ltd
Type
2212155
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Martin Victor Richardson - Director

Appointment date: 03 Oct 2011

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 03 Oct 2011


Michelle Malcolm - Director

Appointment date: 06 Jul 2016

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 06 Jul 2016


Philip James Mulvey - Director

Appointment date: 11 Oct 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Grant Watson Mccurrach - Director

Appointment date: 15 Nov 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2017


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Glen David Gernhoefer - Director (Inactive)

Appointment date: 03 Oct 2011

Termination date: 30 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Sep 2012


Amanda Anne Watt - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 30 Nov 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 24 Jun 2016


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 30 Nov 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Jun 2016


Kenina Court - Director (Inactive)

Appointment date: 09 Jun 2006

Termination date: 28 Jun 2016

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 14 Nov 2014


Melinda Meaker - Director (Inactive)

Appointment date: 09 Jun 2006

Termination date: 31 Mar 2011

Address: Rd 2, Albany, 0792 New Zealand

Address used since 16 Oct 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street