M M Trustees Limited, a registered company, was registered on 04 Aug 2004. 9429035245490 is the NZ business number it was issued. This company has been run by 11 directors: Michael David Hofmann-Body - an active director whose contract started on 19 Aug 2009,
Samuel Robert Walker - an active director whose contract started on 22 Mar 2016,
Joanne Pamela Davies - an active director whose contract started on 01 Jan 2017,
Wendy Ann Dewes - an active director whose contract started on 01 Jan 2017,
Lesley Anne Grant - an inactive director whose contract started on 01 Jun 2011 and was terminated on 07 Apr 2022.
M M Trustees Limited had been using 3/105 High Street, Lower Hutt as their registered address up to 01 Sep 2009.
Previous addresses
Address: 3/105 High Street, Lower Hutt
Registered & physical address used from 22 Aug 2006 to 01 Sep 2009
Address: 3rd Floor, Apex House, Cnr Queens Drive & Laings Road, Lower Hutt
Registered & physical address used from 04 Aug 2004 to 22 Aug 2006
Basic Financial info
Total number of Shares: 10
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Gyw Master Trust Limited Shareholder NZBN: 9429032087574 |
Level 5, Westfield Tower 45 Knights Road, Lower Hutt 5010 Null New Zealand |
06 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butler, David William |
Days Bay Lower Hutt 5013 |
25 Aug 2009 - 06 Oct 2011 |
Individual | Young, James Anthony |
Oriental Bay Wellington 6011 New Zealand |
25 Aug 2009 - 06 Oct 2011 |
Individual | Macdonald, William Duncan |
Silverstream Upper Hutt 5019 |
25 Aug 2009 - 06 Oct 2011 |
Individual | Hofmann-body, Michael David |
Island Bay Wellington 6023 New Zealand |
25 Aug 2009 - 06 Oct 2011 |
Individual | Sue, Mabel |
Lower Hutt |
15 Aug 2006 - 15 Aug 2006 |
Individual | Sue, Mabel |
Lower Hutt |
04 Aug 2004 - 27 Jun 2010 |
Individual | Gillespie, Roderick Neill |
Woburn Lower Hutt 5010 |
25 Aug 2009 - 06 Oct 2011 |
Michael David Hofmann-body - Director
Appointment date: 19 Aug 2009
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 08 Sep 2015
Samuel Robert Walker - Director
Appointment date: 22 Mar 2016
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 01 May 2019
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 01 Jan 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 22 Jul 2019
Joanne Pamela Davies - Director
Appointment date: 01 Jan 2017
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2017
Wendy Ann Dewes - Director
Appointment date: 01 Jan 2017
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 05 Mar 2020
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Jan 2017
Lesley Anne Grant - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 07 Apr 2022
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2011
David William Butler - Director (Inactive)
Appointment date: 19 Aug 2009
Termination date: 31 Dec 2019
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 19 Aug 2009
William Duncan Macdonald - Director (Inactive)
Appointment date: 19 Aug 2009
Termination date: 22 Mar 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 19 Aug 2009
Jeremy Leigh Hucker - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 20 May 2013
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2011
James Anthony Young - Director (Inactive)
Appointment date: 19 Aug 2009
Termination date: 16 Jan 2013
Address: Oriental Bay, Wellington,
Address used since 19 Aug 2009
Roderick Neill Gillespie - Director (Inactive)
Appointment date: 19 Aug 2009
Termination date: 01 Jan 2013
Address: Woburn, Lower Hutt 5010,
Address used since 19 Aug 2009
Mabel Sue - Director (Inactive)
Appointment date: 04 Aug 2004
Termination date: 19 Aug 2009
Address: Lower Hutt,
Address used since 15 Aug 2006
Gyw Trustees No. 16 Limited
Gillespie Young Watson
Gyw Trustees 2010 Limited
Level 5
Jalor Holdings Limited
Gillespie Young Watson
Gyw Master Trust Limited
Gillespie Young Watson
Gyw Trustees 2009 Limited
Gillespie Young Watson
Gyw Trustees 2008 Limited
Gillespie Young Watson