Shortcuts

Bm Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429037542641
NZBN
967934
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 26 Apr 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Bm Trustee Company Limited was launched on 01 Jul 1999 and issued a number of 9429037542641. The registered LTD company has been supervised by 10 directors: Grant Watson Mccurrach - an active director whose contract started on 01 Jul 1999,
Philip James Mulvey - an active director whose contract started on 11 Oct 2017,
Michelle Malcolm - an active director whose contract started on 15 Nov 2017,
Paul William Moodie - an inactive director whose contract started on 11 Oct 2017 and was terminated on 22 Feb 2019,
Glen David Gernhoefer - an inactive director whose contract started on 27 Aug 2015 and was terminated on 30 Nov 2017.
According to the BizDb database (last updated on 27 Mar 2024), this company registered 2 addresses: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address),
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 (physical address).
Until 18 Dec 2023, Bm Trustee Company Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb found past names used by this company: from 01 Jul 1999 to 03 Apr 2002 they were named Burns Mccurrach Trustee Company Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Whk Trustee Shareholdings (Auckland) Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 26 Apr 2019 to 18 Dec 2023

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 16 Jul 2014 to 26 Apr 2019

Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 30 Apr 2014 to 16 Jul 2014

Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Apr 2011 to 30 Apr 2014

Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 15 Dec 2009 to 27 Apr 2011

Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 20 Mar 2009 to 15 Dec 2009

Address #7: Level 2, Ami House, 116 Riccarton Road, Riccarton, Christchurch 8041

Registered & physical address used from 19 Mar 2009 to 20 Mar 2009

Address #8: Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland

Physical & registered address used from 02 Oct 2007 to 19 Mar 2009

Address #9: C/-whk Gosling Chapman, Level 6, Whk, Gosling Chapman Tower, 51-53, Shortland Str, Auckland

Registered & physical address used from 31 Aug 2006 to 02 Oct 2007

Address #10: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Gosling Chapman, Tower, 51-53 Shortland St, Auckland

Registered & physical address used from 10 Apr 2006 to 31 Aug 2006

Address #11: Same As Registered Office Address

Physical address used from 01 Oct 2000 to 10 Apr 2006

Address #12: C/- Burns Mccurrach, Level 5 Union House, 132 Quay Street, Auckland

Physical address used from 01 Oct 2000 to 01 Oct 2000

Address #13: C/- Burns Mccurrach, Level 5 Union House, 132 Quay Street, Auckland

Registered address used from 01 Oct 2000 to 10 Apr 2006

Address #14: C/- Burns Mccurrach, Level 5 Union House, 132 Quay Street, Auckland

Registered address used from 12 Apr 2000 to 01 Oct 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burns, John William Boswell Greenlane
Auckland
1051
New Zealand
Individual Nightingale, Peter Glenn Takapuna
Auckland 0622

New Zealand
Individual Mccurrach, Grant Watson Remuera
Auckland 1050

New Zealand
Directors

Grant Watson Mccurrach - Director

Appointment date: 01 Jul 1999

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Apr 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 Jul 2015


Philip James Mulvey - Director

Appointment date: 11 Oct 2017

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Michelle Malcolm - Director

Appointment date: 15 Nov 2017

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 15 Nov 2017


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Glen David Gernhoefer - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 30 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Aug 2015


John William Boswell Burns - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 31 Oct 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Jul 1999


Peter Glenn Nightingale - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 03 May 2011

Address: Takapuna, Auckland 0622,

Address used since 12 Apr 2010


Robert Elwyn Wong - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 30 Sep 2000

Address: Epsom, Auckland,

Address used since 01 Jul 1999


Andrew Thomas Williams - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 30 Sep 2000

Address: Remuera, Auckland,

Address used since 01 Jul 1999


Hugh Rawlins Bowden - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 30 Sep 2000

Address: Remuera, Auckland,

Address used since 01 Jul 1999

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