Shortcuts

Munro Trust Limited

Type: NZ Limited Company (Ltd)
9429037857363
NZBN
905372
Company Number
Registered
Company Status
Current address
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & registered address used since 28 Feb 2020

Munro Trust Limited, a registered company, was started on 28 Apr 1998. 9429037857363 is the NZBN it was issued. The company has been supervised by 5 directors: Angus Munro Wickham - an active director whose contract started on 08 Feb 2017,
Dougal Munro Wickham - an active director whose contract started on 08 Feb 2017,
Dennis John King - an inactive director whose contract started on 28 Apr 1998 and was terminated on 10 Feb 2017,
Deborah Kaye Masters - an inactive director whose contract started on 31 May 2005 and was terminated on 14 Sep 2006,
Russell Thomas Wilson - an inactive director whose contract started on 28 Apr 1998 and was terminated on 03 Jun 2005.
Updated on 11 Dec 2021, our database contains detailed information about 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: physical, registered).
Munro Trust Limited had been using 109 Powderham Street, New Plymouth, New Plymouth as their registered address until 28 Feb 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 02 Mar 2018 to 28 Feb 2020

Address: 27 Courtenay Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 20 Feb 2017 to 02 Mar 2018

Address: Level 5, Duncan Dovico House, 62 Gill Street, New Plymouth New Zealand

Registered & physical address used from 25 Sep 2006 to 20 Feb 2017

Address: C/- N Z Grazing Company Ltd, 1st Floor Ernst & Young House, Vivian Street, New Plymouth

Registered address used from 12 Apr 2000 to 25 Sep 2006

Address: Till Henderson King Solicitors, 15 Robe Street, New Plymouth

Physical address used from 19 Jun 1998 to 25 Sep 2006

Address: C/- N Z Grazing Company Ltd, 1st Floor Ernst & Young House, Vivian Street, New Plymouth

Registered address used from 19 Jun 1998 to 12 Apr 2000

Address: C/- N Z Grazing Company Ltd, 1st Floor Ernst & Young House, Vivian Street, New Plymouth

Physical address used from 19 Jun 1998 to 19 Jun 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Angus Munro Wickham Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Dougal Munro Wickham Rd 7
Inglewood
4387
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dennis King Law Trustees Limited
Shareholder NZBN: 9429033884165
Company Number: 1862708
New Plymouth
New Plymouth
4310
New Zealand
Individual Russell Thomas Wilson New Plymouth
Entity Thk Trustees Limited
Shareholder NZBN: 9429037004620
Company Number: 1116468
Entity Thk Trustees Limited
Shareholder NZBN: 9429037004620
Company Number: 1116468
Individual Dennis John King New Plymouth
Directors

Angus Munro Wickham - Director

Appointment date: 08 Feb 2017

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 08 Feb 2017


Dougal Munro Wickham - Director

Appointment date: 08 Feb 2017

Address: Rd 7, Inglewood, 4387 New Zealand

Address used since 08 Feb 2017


Dennis John King - Director (Inactive)

Appointment date: 28 Apr 1998

Termination date: 10 Feb 2017

Address: Rd 8, Inglewood, 4388 New Zealand

Address used since 26 Oct 2010


Deborah Kaye Masters - Director (Inactive)

Appointment date: 31 May 2005

Termination date: 14 Sep 2006

Address: New Plymouth,

Address used since 31 May 2005


Russell Thomas Wilson - Director (Inactive)

Appointment date: 28 Apr 1998

Termination date: 03 Jun 2005

Address: New Plymouth,

Address used since 28 Apr 1998

Nearby companies

T & L Uhlenberg Trustee Limited
109 Powderham Street

Gordon Monmouth Trustee Company Limited
109-113 Powderham Street

Rbs Invest Limited
109 Powderham Street

Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg

I & N Butler Nominees Limited
109-113 Powderham Street

Soil And Plant Health Limited
109 Powderham Street