Shortcuts

Patricia Mcdonnell Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429037548933
NZBN
966894
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Physical & registered & service address used since 21 Apr 2020

Patricia Mcdonnell Trustee Company Limited, a registered company, was started on 30 Jun 1999. 9429037548933 is the New Zealand Business Number it was issued. This company has been run by 5 directors: Chris Kirk-Burnnand - an active director whose contract began on 28 Jan 2000,
Patricia Mcdonnell - an active director whose contract began on 06 Jun 2002,
James Mcdonnell - an inactive director whose contract began on 28 Jan 2000 and was terminated on 19 Dec 2012,
Patricia Ellen Mcdonnell - an inactive director whose contract began on 28 Jan 2000 and was terminated on 09 Nov 2005,
Melton James Prosser - an inactive director whose contract began on 30 Jun 1999 and was terminated on 28 Jan 2000.
Updated on 05 May 2024, BizDb's data contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (types include: physical, registered).
Patricia Mcdonnell Trustee Company Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address up to 21 Apr 2020.
Previous names for the company, as we identified at BizDb, included: from 30 Jun 1999 to 09 Feb 2018 they were called Mcdonnell Property Managers Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Mcdonnell, Patricia Ellen (an individual) located at Highland Park, Wadestown, Wellington,
Kirk-Burnnand, Chris (a director) located at Rd 1, Porirua postcode 5381.

Addresses

Previous addresses

Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 24 May 2019 to 21 Apr 2020

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 06 May 2019 to 24 May 2019

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 19 May 2016 to 06 May 2019

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical address used from 21 Apr 2015 to 19 May 2016

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered address used from 14 Apr 2014 to 19 May 2016

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Registered address used from 17 May 2013 to 14 Apr 2014

Address: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand

Physical address used from 17 May 2013 to 21 Apr 2015

Address: 3/18 Moorefield Road, Johnsonville, Wellington New Zealand

Physical & registered address used from 07 Apr 2010 to 17 May 2013

Address: 264 Oxford Street, Levin 5510

Registered address used from 26 Nov 2008 to 07 Apr 2010

Address: Fluker Denton, P O Box 316, Levin

Registered address used from 17 Jun 2002 to 26 Nov 2008

Address: 74 Warwick Street, Wilton, Wellington

Registered address used from 12 Apr 2000 to 17 Jun 2002

Address: Fluker Denton, 264 Oxford Street, Levin

Physical address used from 01 Jul 1999 to 01 Jul 1999

Address: 74 Warwick Street, Wilton, Wellington

Physical address used from 01 Jul 1999 to 07 Apr 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 15 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mcdonnell, Patricia Ellen Highland Park
Wadestown, Wellington
Director Kirk-burnnand, Chris Rd 1
Porirua
5381
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonnell, James Highland Park
Wadestown, Wellington
Individual Prosser, Melton James Wilton
Wellington
Directors

Chris Kirk-burnnand - Director

Appointment date: 28 Jan 2000

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 06 Apr 2010


Patricia Mcdonnell - Director

Appointment date: 06 Jun 2002

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 06 Apr 2010


James Mcdonnell - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 19 Dec 2012

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 06 Apr 2010


Patricia Ellen Mcdonnell - Director (Inactive)

Appointment date: 28 Jan 2000

Termination date: 09 Nov 2005

Address: Highland Park, Wadestown, Wellington,

Address used since 28 Jan 2000


Melton James Prosser - Director (Inactive)

Appointment date: 30 Jun 1999

Termination date: 28 Jan 2000

Address: Wilton, Wellington,

Address used since 30 Jun 1999

Nearby companies

Mcauley Finance Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House