Shortcuts

Mcnp Trustee Limited

Type: NZ Limited Company (Ltd)
9429035283188
NZBN
1534833
Company Number
Registered
Company Status
Current address
Level 17, Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 25 Jun 2019
Level 17, Aig Building
41 Shortland Street
Auckland 1010
New Zealand
Office address used since 03 Mar 2020
C/- Mcgrathnicol
Po Box 106-733
Auckland 1143
New Zealand
Postal address used since 03 Mar 2020

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.

Addresses

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

Contact info
www.mcgrathnicol.com
03 Mar 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Grenfell, Andrew John Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Johnstone, Kare Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcelhinney, Conor John Meadowbank
Auckland
1072
New Zealand
Individual Black, William Guy Remuera
Auckland
1050
New Zealand
Directors

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

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