M A Childrens Trustee Limited, a registered company, was launched on 22 Nov 2005. 9429034420386 is the New Zealand Business Number it was issued. The company has been run by 3 directors: Anthony John Walker - an active director whose contract began on 22 Nov 2005,
Megan Anne Crenfeldt - an active director whose contract began on 30 Apr 2009,
Barry Grey Tuck - an inactive director whose contract began on 22 Nov 2005 and was terminated on 30 Apr 2009.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
M A Childrens Trustee Limited had been using Level 2, Block 5, 60 Highbrook Drive, East Tamaki, Auckland as their physical address up to 02 Mar 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 2, Block 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 29 Jun 2018 to 02 Mar 2020
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 05 Sep 2016 to 29 Jun 2018
Address: L3, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Physical & registered address used from 28 Jun 2016 to 05 Sep 2016
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 10 Jun 2013 to 28 Jun 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau 2104 New Zealand
Physical & registered address used from 08 Jun 2010 to 10 Jun 2013
Address: Cst Nexia Limited, Level 3, 22 Amersham Way, Manukau City
Physical address used from 22 Nov 2005 to 08 Jun 2010
Address: Cst Nexia Ltd, Level 3, 22 Amersham Way, Manukau City
Registered address used from 22 Nov 2005 to 08 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 28 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Walker, Anthony John |
Wai O Taiki Bay Auckland 1072 New Zealand |
22 Nov 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Crenfeldt, Megan Anne |
Rd 1 Howick 2571 New Zealand |
27 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tuck, Barry Grey |
Rd 1 Papakura 2580 New Zealand |
22 Nov 2005 - 27 Jul 2012 |
Anthony John Walker - Director
Appointment date: 22 Nov 2005
Address: Wai O Taiki Bay, Auckland, 1072 New Zealand
Address used since 23 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 May 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 May 2015
Megan Anne Crenfeldt - Director
Appointment date: 30 Apr 2009
Address: Rd 1, Howick, 2571 New Zealand
Address used since 30 Apr 2009
Barry Grey Tuck - Director (Inactive)
Appointment date: 22 Nov 2005
Termination date: 30 Apr 2009
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 30 Nov 2007
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building