Shortcuts

Mckeown Trust Company Limited

Type: NZ Limited Company (Ltd)
9429037923587
NZBN
892594
Company Number
Registered
Company Status
Current address
3a Graham Street
Auckland Cbd
Auckland 1010 1010
New Zealand
Physical & registered & service address used since 06 May 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 150
Individual Mckeown, Michael Airways Resort, 7 Mile
Port Moresby
NCD
Papua New Guinea
Individual Mckeown, Judith Linda Airways Resort, 7 Mile
Port Moresby
NCD
Papua New Guinea

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Stephen Robert Malibu
Ca 90265, Usa

New Zealand
Directors

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

Nearby companies