Mcnp Trustee Limited was incorporated on 14 Jul 2004 and issued an NZ business identifier of 9429035283188. This registered LTD company has been supervised by 5 directors: Andrew John Grenfell - an active director whose contract began on 05 Jun 2012,
Kare Johnstone - an active director whose contract began on 09 Feb 2018,
Conor John Mcelhinney - an inactive director whose contract began on 25 Nov 2020 and was terminated on 31 Oct 2023,
William Guy Black - an inactive director whose contract began on 14 Jul 2004 and was terminated on 09 Feb 2018,
Kerryn Mark Downey - an inactive director whose contract began on 14 Jul 2004 and was terminated on 07 Jun 2012.
As stated in our data (updated on 03 Apr 2024), this company filed 1 address: Level 17, 41 Shortland Street, Auckland, Auckland, 1010 (category: service, registered).
Until 25 Jun 2019, Mcnp Trustee Limited had been using Level 17, 34 Shortland Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Grenfell, Andrew John (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Johnstone, Kare - located at Milford, Auckland.
Other active addresses
Address #4: Level 17, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Delivery address used from 07 Mar 2022
Address #5: Level 17, 41 Shortland Street, Auckland, 1010 New Zealand
Office & delivery address used from 04 Mar 2024
Address #6: Level 17, 41 Shortland Street, Auckland, Auckland, 1010 New Zealand
Registered address used from 13 Mar 2024
Address #7: Level 17, 41 Shortland Street, Auckland, Auckland, 1010 New Zealand
Service address used from 14 Mar 2024
Principal place of activity
Level 17, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 17, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 10 Mar 2016 to 25 Jun 2019
Address #2: Floor 17, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 11 Mar 2011 to 10 Mar 2016
Address #3: C/-mcgrathnicol, Level 17, 34 Shortland Street, Auckland New Zealand
Registered & physical address used from 04 Mar 2010 to 11 Mar 2011
Address #4: C/-mc Grath Nicol + Partners, Level 17, 34 Shortland Street, Auckland
Registered & physical address used from 13 Jul 2009 to 04 Mar 2010
Address #5: C/-mc Grath Nicol + Partners, Level 2, 18 Viaduct Harbour Avenue, Auckland
Physical & registered address used from 12 Aug 2004 to 13 Jul 2009
Address #6: C/-kensington Swan, Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland
Registered & physical address used from 14 Jul 2004 to 12 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Grenfell, Andrew John |
Remuera Auckland 1050 New Zealand |
14 Jul 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Johnstone, Kare |
Milford Auckland 0620 New Zealand |
09 Feb 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcelhinney, Conor John |
Meadowbank Auckland 1072 New Zealand |
25 Nov 2020 - 31 Oct 2023 |
Individual | Black, William Guy |
Remuera Auckland 1050 New Zealand |
14 Jul 2004 - 09 Feb 2018 |
Andrew John Grenfell - Director
Appointment date: 05 Jun 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jun 2012
Kare Johnstone - Director
Appointment date: 09 Feb 2018
Address: Milford, Auckland, 0620 New Zealand
Address used since 07 Mar 2022
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 09 Feb 2018
Conor John Mcelhinney - Director (Inactive)
Appointment date: 25 Nov 2020
Termination date: 31 Oct 2023
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Mar 2023
Address: Auckland, 1072 New Zealand
Address used since 25 Nov 2020
William Guy Black - Director (Inactive)
Appointment date: 14 Jul 2004
Termination date: 09 Feb 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jul 2004
Kerryn Mark Downey - Director (Inactive)
Appointment date: 14 Jul 2004
Termination date: 07 Jun 2012
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 25 Feb 2010
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