Shortcuts

Mckinnon Trust Management Limited

Type: NZ Limited Company (Ltd)
9429037504830
NZBN
974979
Company Number
Registered
Company Status
Current address
Hoskin & Co
Chartered Accountants
Po Box 1231, Hamilton
Other (Address for Records) & records address (Address for Records) used since 01 Sep 2000
711 Victoria Street
Hamilton 3204
New Zealand
Physical & service & registered address used since 26 Sep 2011

Mckinnon Trust Management Limited, a registered company, was launched on 25 Aug 1999. 9429037504830 is the NZ business number it was issued. This company has been managed by 24 directors: Daniel Francis Moore - an active director whose contract started on 06 May 2008,
Samuel Wallace Hood - an active director whose contract started on 05 Sep 2014,
Josephine Naidoo - an active director whose contract started on 15 Nov 2016,
Glenda Elaine Graham - an active director whose contract started on 15 Nov 2016,
Phillip James Hyde - an active director whose contract started on 12 May 2018.
Last updated on 06 Jun 2025, our data contains detailed information about 1 address: 711 Victoria Street, Hamilton, 3204 (category: physical, service).
Mckinnon Trust Management Limited had been using Norris Ward Mckinnon, Wel Energy House, Cnr Victoria & London Streets, Hamilton as their registered address up until 26 Sep 2011.
A total of 60 shares are issued to 6 shareholders (6 groups). The first group includes 10 shares (16.67%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 10 shares (16.67%). Lastly we have the next share allocation (10 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Norris Ward Mckinnon, Wel Energy House, Cnr Victoria & London Streets, Hamilton New Zealand

Registered address used from 25 Oct 2001 to 26 Sep 2011

Address #2: 12 Knox Street, Hamilton

Registered address used from 25 Oct 2001 to 25 Oct 2001

Address #3: 12 Knox Street, Hamilton

Physical address used from 11 Sep 2001 to 11 Sep 2001

Address #4: C/- Norris Ward Mckinnon, 7th Floor, W E L Energy House, Cnr London & Victoria Streets, Hamilton New Zealand

Physical address used from 11 Sep 2001 to 26 Sep 2011

Address #5: 12 Knox Street, Hamilton

Registered address used from 12 Apr 2000 to 25 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: September

Annual return last filed: 24 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Director Steenstra, Christopher Daniel Rd 8
Hamilton
3288
New Zealand
Shares Allocation #2 Number of Shares: 10
Director Hyde, Phillip James Rukuhia
Hamilton
3282
New Zealand
Shares Allocation #3 Number of Shares: 10
Director Naidoo, Josephine Hillcrest
Hamilton
3216
New Zealand
Shares Allocation #4 Number of Shares: 10
Director Graham, Glenda Elaine Rototuna North
Hamilton
3210
New Zealand
Shares Allocation #5 Number of Shares: 10
Director Hood, Samuel Wallace Hamilton
3289
New Zealand
Shares Allocation #6 Number of Shares: 10
Director Moore, Daniel Francis Flagstaff
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Backhouse, Ronald William Hamilton

New Zealand
Individual Bindon, Murray John Vereker Hamilton
Individual Barris, Paul William Stanton Hamilton

New Zealand
Individual Webb, Alan Guy William Raglan
Individual Mcdermott, Barbara Anne Flagstaff
Hamilton
3210
New Zealand
Individual Mcdonald, Geoffrey Burnett Rototuna
Hamilton
3210
New Zealand
Individual Spry, Gillian May Rd3
Hamilton
Individual Bradley, Martin John Rd 3
Hamilton
3283
New Zealand
Directors

Daniel Francis Moore - Director

Appointment date: 06 May 2008

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 16 Sep 2016


Samuel Wallace Hood - Director

Appointment date: 05 Sep 2014

Address: Hamilton, 3289 New Zealand

Address used since 01 Sep 2024

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 05 Sep 2014


Josephine Naidoo - Director

Appointment date: 15 Nov 2016

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 15 Nov 2016


Glenda Elaine Graham - Director

Appointment date: 15 Nov 2016

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 03 Nov 2017

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 15 Nov 2016


Phillip James Hyde - Director

Appointment date: 12 May 2018

Address: Rukuhia, Hamilton, 3282 New Zealand

Address used since 26 Aug 2024

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 12 May 2018


Christopher Daniel Steenstra - Director

Appointment date: 01 May 2019

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 21 Jan 2025

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 20 Dec 2023

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 May 2019


Odette Alexandra Joan Cottle - Director

Appointment date: 15 Mar 2023

Address: Ohaupo, Ohaupo, 3803 New Zealand

Address used since 15 Mar 2023


Rebekah Louise Revell - Director

Appointment date: 15 Mar 2023

Address: Western Heights, Hamilton, 3200 New Zealand

Address used since 15 Mar 2023


Robert Llewellyn Moojen Davies - Director

Appointment date: 01 Apr 2024

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 01 Apr 2024


Thomas Law Corkill - Director

Appointment date: 01 Apr 2024

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Apr 2024


Jesse David Savage - Director (Inactive)

Appointment date: 15 Mar 2023

Termination date: 31 Jan 2025

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 15 Mar 2023


Barbara Anne Mcdermott - Director (Inactive)

Appointment date: 05 Aug 2009

Termination date: 31 Mar 2024

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 22 Jan 2023

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 05 Aug 2009


Paul William Stanton Barris - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 01 Apr 2022

Address: Fairfield, Hamilton, 3214 New Zealand

Address used since 24 Sep 2015


Martin John Bradley - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 01 Apr 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 May 2014


Gillian May Spry - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 01 Apr 2019

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 28 Sep 2009


Ronald William Backhouse - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 14 Feb 2018

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 24 Sep 2015


Geoffrey Burnett Mcdonald - Director (Inactive)

Appointment date: 09 Oct 2001

Termination date: 31 Mar 2016

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 28 Sep 2009


Murray John Vereker Bindon - Director (Inactive)

Appointment date: 09 Oct 2001

Termination date: 09 Mar 2007

Address: Hamilton,

Address used since 09 Oct 2001


Alan Guy William Webb - Director (Inactive)

Appointment date: 17 Nov 2003

Termination date: 30 Aug 2005

Address: Raglan,

Address used since 17 Nov 2003


James Paul Geoghegan - Director (Inactive)

Appointment date: 09 Oct 2001

Termination date: 03 Feb 2003

Address: Hamilton,

Address used since 09 Oct 2001


Richard Havelock Knox Jerram - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 13 Aug 2002

Address: Hamilton,

Address used since 25 Aug 1999


Roger David Clark - Director (Inactive)

Appointment date: 09 Oct 2001

Termination date: 13 Aug 2002

Address: Tamahere,

Address used since 09 Oct 2001


Mary Elizabeth Jamieson - Director (Inactive)

Appointment date: 09 Oct 2001

Termination date: 13 Aug 2002

Address: Hamilton,

Address used since 09 Oct 2001


Lex De Jong - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 09 Oct 2001

Address: Hamilton,

Address used since 25 Aug 1999

Nearby companies

Nwm Trustees 130 Limited
711 Victoria Street

Nwm Trustees 129 Limited
711 Victoria Street

Nwm Trustees 128 Limited
711 Victoria Street

Nwm Trustees 127 Limited
711 Victoria Street

Nwm Trustees 126 Limited
711 Victoria Street

Riley Quinn Limited
7th Floor, 711 Victoria Street