Motukawa Trustees Limited was incorporated on 16 May 2006 and issued a number of 9429034129968. This registered LTD company has been supervised by 5 directors: Hamish James Plimmer - an active director whose contract began on 16 May 2006,
Judith Anne Plimmer - an active director whose contract began on 16 May 2006,
Sally Jane Fox - an active director whose contract began on 16 Oct 2013,
Simon Clifford Plimmer - an active director whose contract began on 16 Oct 2013,
Warren James Plimmer - an inactive director whose contract began on 16 May 2006 and was terminated on 10 Nov 2017.
As stated in our database (updated on 16 Apr 2024), the company filed 1 address: Level 5, 354 Lambton Quay, Wellington Central, Wellington, 6011 (types include: registered, physical).
Up to 01 Aug 2022, Motukawa Trustees Limited had been using Suite 1, Queens Wharf Offices, 1 Queens Wharf, Wellington as their physical address.
A total of 120 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 30 shares are held by 1 entity, namely:
Plimmer, Simon Clifford (an individual) located at Wadestown, Wellington postcode 6012.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 30 shares) and includes
Fox, Sally Jane - located at Mount Victoria, Wellington.
The 3rd share allotment (30 shares, 25%) belongs to 1 entity, namely:
Plimmer, Hamish James, located at Wadestown, Wellington (an individual).
Principal place of activity
Suite 1, Queens Wharf Offices, 1 Queens Wharf, Wellington, 6011 New Zealand
Previous addresses
Address: Suite 1, Queens Wharf Offices, 1 Queens Wharf, Wellington, 6011 New Zealand
Physical & registered address used from 26 Oct 2018 to 01 Aug 2022
Address: 53-55 Manchester Street, Feilding New Zealand
Physical & registered address used from 16 May 2006 to 26 Oct 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Plimmer, Simon Clifford |
Wadestown Wellington 6012 New Zealand |
16 May 2006 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Fox, Sally Jane |
Mount Victoria Wellington 6011 New Zealand |
16 May 2006 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Plimmer, Hamish James |
Wadestown Wellington 6012 New Zealand |
16 May 2006 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Plimmer, Judith Anne |
Te Aro Wellington 6011 New Zealand |
16 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Plimmer, Warren James |
R D 3 Taihape |
16 May 2006 - 06 Dec 2017 |
Hamish James Plimmer - Director
Appointment date: 16 May 2006
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 16 May 2006
Judith Anne Plimmer - Director
Appointment date: 16 May 2006
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 15 Nov 2017
Address: R D 3, Taihape, 4793 New Zealand
Address used since 24 May 2016
Sally Jane Fox - Director
Appointment date: 16 Oct 2013
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 15 Nov 2017
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 16 Oct 2013
Simon Clifford Plimmer - Director
Appointment date: 16 Oct 2013
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 18 May 2022
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 26 Apr 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 16 Oct 2013
Warren James Plimmer - Director (Inactive)
Appointment date: 16 May 2006
Termination date: 10 Nov 2017
Address: R D 3, Taihape, 4793 New Zealand
Address used since 24 May 2016
Robinsons Veterinary Services Limited
53-55 Manchester Street
Grassmere Dairy Limited
53-55 Manchester Street
Kamind Properties Limited
53-55 Manchester Street
Mark Duncan Livestock Limited
53-55 Manchester Street
Focal Point Hastings Limited
53- 55 Manchester Street
Kensington Investments Limited
53-55 Manchester Street