Shortcuts

M J S Trustee Limited

Type: NZ Limited Company (Ltd)
9429037029098
NZBN
1112091
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 02 Mar 2020

M J S Trustee Limited was started on 18 Jan 2001 and issued an NZ business number of 9429037029098. The registered LTD company has been run by 6 directors: Michael Joseph Stowers - an active director whose contract began on 01 Apr 2002,
Vincent James Stowers - an inactive director whose contract began on 17 Feb 2007 and was terminated on 01 Mar 2021,
Linda Mary Stowers - an inactive director whose contract began on 26 Jul 2001 and was terminated on 31 Mar 2008,
Rachael Magdalen Stowers - an inactive director whose contract began on 23 Jan 2001 and was terminated on 01 Apr 2002,
Louis Edward Stowers - an inactive director whose contract began on 23 Jan 2001 and was terminated on 26 Jul 2001.
As stated in our database (last updated on 04 Apr 2024), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Until 02 Mar 2020, M J S Trustee Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Stowers, Michael Joseph (an individual) located at Mangere East, Auckland.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 09 Dec 2019 to 02 Mar 2020

Address: Unit D, Level 1, 12 Amera Place, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 15 Feb 2006 to 09 Dec 2019

Address: Unit D, 12 Amera Place, Huntington Centre,botany Downs, East Tamaki, Auckland

Registered & physical address used from 01 Feb 2005 to 15 Feb 2006

Address: 37 Gray Avenue, Mangere East, Auckland

Physical & registered address used from 18 Jan 2001 to 01 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Stowers, Michael Joseph Mangere East
Auckland
Directors

Michael Joseph Stowers - Director

Appointment date: 01 Apr 2002

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 20 Nov 2019

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 01 Apr 2002


Vincent James Stowers - Director (Inactive)

Appointment date: 17 Feb 2007

Termination date: 01 Mar 2021

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 20 Nov 2019

Address: Burwood, Christchurch, 8061 New Zealand

Address used since 03 Nov 2009


Linda Mary Stowers - Director (Inactive)

Appointment date: 26 Jul 2001

Termination date: 31 Mar 2008

Address: Mangere Central, Auckland,

Address used since 26 Jul 2001


Rachael Magdalen Stowers - Director (Inactive)

Appointment date: 23 Jan 2001

Termination date: 01 Apr 2002

Address: Mangere East, Auckland,

Address used since 23 Jan 2001


Louis Edward Stowers - Director (Inactive)

Appointment date: 23 Jan 2001

Termination date: 26 Jul 2001

Address: R D 3, Morrinsville,

Address used since 23 Jan 2001


Michael Joseph Stowers - Director (Inactive)

Appointment date: 18 Jan 2001

Termination date: 23 Jan 2001

Address: Mangere East, Auckland,

Address used since 18 Jan 2001

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive