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 6 directors: Chris Kirk-Burnnand - an active director whose contract began on 28 Jan 2000,
James Cameron Wilkinson - an active director whose contract began on 16 Aug 2024,
Patricia Mcdonnell - an inactive director whose contract began on 06 Jun 2002 and was terminated on 19 Aug 2024,
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.
Updated on 10 Jun 2025, BizDb's data contains detailed information about 1 address: Level 1, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: registered, service).
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:
Wilkinson, James Cameron (an individual) located at Waterloo, Lower Hutt postcode 5011,
Kirk-Burnnand, Chris (a director) located at Rd 1, Porirua postcode 5381.
Previous addresses
Address #1: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 24 May 2019 to 21 Apr 2020
Address #2: 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 #3: 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 #4: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 21 Apr 2015 to 19 May 2016
Address #5: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 14 Apr 2014 to 19 May 2016
Address #6: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 17 May 2013 to 14 Apr 2014
Address #7: Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 17 May 2013 to 21 Apr 2015
Address #8: 3/18 Moorefield Road, Johnsonville, Wellington New Zealand
Physical & registered address used from 07 Apr 2010 to 17 May 2013
Address #9: 264 Oxford Street, Levin 5510
Registered address used from 26 Nov 2008 to 07 Apr 2010
Address #10: Fluker Denton, P O Box 316, Levin
Registered address used from 17 Jun 2002 to 26 Nov 2008
Address #11: 74 Warwick Street, Wilton, Wellington
Registered address used from 12 Apr 2000 to 17 Jun 2002
Address #12: Fluker Denton, 264 Oxford Street, Levin
Physical address used from 01 Jul 1999 to 01 Jul 1999
Address #13: 74 Warwick Street, Wilton, Wellington
Physical address used from 01 Jul 1999 to 07 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Wilkinson, James Cameron |
Waterloo Lower Hutt 5011 New Zealand |
19 Aug 2024 - |
| Director | Kirk-burnnand, Chris |
Rd 1 Porirua 5381 New Zealand |
09 Apr 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcdonnell, Patricia Ellen |
Highland Park Wadestown, Wellington |
03 May 2005 - 19 Aug 2024 |
| Individual | Mcdonnell, James |
Highland Park Wadestown, Wellington |
03 May 2005 - 09 Apr 2013 |
| Individual | Prosser, Melton James |
Wilton Wellington |
30 Jun 1999 - 03 May 2005 |
Chris Kirk-burnnand - Director
Appointment date: 28 Jan 2000
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 06 Apr 2010
James Cameron Wilkinson - Director
Appointment date: 16 Aug 2024
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 16 Aug 2024
Patricia Mcdonnell - Director (Inactive)
Appointment date: 06 Jun 2002
Termination date: 19 Aug 2024
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
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