Mckeown Trust Company Limited, a registered company, was launched on 18 Feb 1998. 9429037923587 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Michael Mckeown - an active director whose contract began on 01 Apr 1998,
Stephen Robert Taylor - an active director whose contract began on 01 Oct 2015,
John Heimsath - an inactive director whose contract began on 18 Feb 1998 and was terminated on 01 Apr 1998.
Updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: 3A Graham Street, Auckland Cbd, Auckland 1010, 1010 (type: physical, registered).
Mckeown Trust Company Limited had been using Suite 6-79 Grafton Road, Grafton, Auckland 1010 as their physical address up until 06 May 2020.
Previous aliases for this company, as we established at BizDb, included: from 18 Feb 1998 to 04 Aug 1998 they were called Happy Talk Limited.
All shares (150 shares exactly) are owned by a single group consisting of 2 entities, namely:
Mckeown, Michael (an individual) located at Airways Resort, 7 Mile, Port Moresby postcode NCD,
Mckeown, Judith Linda (an individual) located at Airways Resort, 7 Mile, Port Moresby postcode NCD.
Previous addresses
Address: Suite 6-79 Grafton Road, Grafton, Auckland 1010, 1010 New Zealand
Physical & registered address used from 23 Apr 2015 to 06 May 2020
Address: Suite 2-79 Grafton Road, Grafton, Auckland 1010 New Zealand
Physical & registered address used from 03 May 2010 to 23 Apr 2015
Address: 145 Kitchener Road, Milford
Registered & physical address used from 22 Apr 2005 to 03 May 2010
Address: 4 Nikau Street, Eden Terrace, Mt Eden, Auckland
Physical address used from 21 Apr 2004 to 22 Apr 2005
Address: 11th Floor, K H Lai Building, 99 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 22 Apr 2005
Address: 11th Floor, K H Lai Building, 99 Queen Street, Auckland
Physical address used from 30 Apr 1999 to 30 Apr 1999
Address: 11th Floor, K H Lai Building, 99 Queen Street, Auckland
Registered address used from 30 Apr 1999 to 12 Apr 2000
Address: Same As Registered Office Address
Physical address used from 30 Apr 1999 to 21 Apr 2004
Basic Financial info
Total number of Shares: 150
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Individual | Mckeown, Michael |
Airways Resort, 7 Mile Port Moresby NCD Papua New Guinea |
18 Feb 1998 - |
Individual | Mckeown, Judith Linda |
Airways Resort, 7 Mile Port Moresby NCD Papua New Guinea |
18 Feb 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Stephen Robert |
Malibu Ca 90265, Usa New Zealand |
18 Feb 1998 - 19 Apr 2011 |
Michael Mckeown - Director
Appointment date: 01 Apr 1998
ASIC Name: Avoca Developments Pty. Limited
Address: Airways Resort, 7 Mile, Port Moresby, NCD Papua New Guinea
Address used since 17 Apr 2019
Address: Mosman, Nsw, 2088 Australia
Address: Molendinar, Queensland, 4214 Australia
Address used since 01 Apr 2012
Address: Mosman, Nsw, 2088 Australia
Stephen Robert Taylor - Director
Appointment date: 01 Oct 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Apr 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Oct 2015
John Heimsath - Director (Inactive)
Appointment date: 18 Feb 1998
Termination date: 01 Apr 1998
Address: Herne Bay, Auckland,
Address used since 18 Feb 1998
Cystic Fibrosis Association Of New Zealand
Suite 2, 79 Grafton Road
Oldham Limited
Level 3
Complete Learning Limited
Level 3
Neurological Foundation Of New Zealand
66 Grafton Road
Hammamas Nz Limited
72 Grafton Road
Romney Nominees Limited
72 Grafton Road