Shortcuts

Markham & Partners Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429039569622
NZBN
356315
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

Markham & Partners Trustee Company Limited, a registered company, was launched on 22 Oct 1987. 9429039569622 is the NZ business identifier it was issued. This company has been supervised by 15 directors: Atul Mehta - an active director whose contract started on 05 Mar 1997,
Samuel Michael William Bassett - an active director whose contract started on 09 Apr 2001,
Craig Paull Hemphill - an active director whose contract started on 01 Sep 2005,
Jessica Mary Gilmour - an active director whose contract started on 01 May 2017,
Jonathan James Roberts - an active director whose contract started on 28 Jun 2019.
Updated on 08 May 2024, BizDb's database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Markham & Partners Trustee Company Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address until 19 Sep 2019.
A total of 150 shares are allocated to 5 shareholders (5 groups). The first group consists of 30 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (20%). Lastly the 3rd share allocation (30 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 22 May 2015 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 16 May 2013 to 22 May 2015

Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 31 May 2012 to 16 May 2013

Address: C/-markhams Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 May 2011 to 31 May 2012

Address: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 08 May 2007 to 12 May 2011

Address: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland

Physical & registered address used from 07 Oct 2005 to 08 May 2007

Address: Level 10, Q&v Building, 203 Queen Street, Auckland

Registered & physical address used from 27 Sep 2005 to 07 Oct 2005

Address: National Provident House, 6th Floor, 369 Queen Street, Auckland

Registered address used from 09 May 2000 to 27 Sep 2005

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: 369 Queen Street, Level 6, Auckland

Physical address used from 20 Feb 1992 to 27 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Mehta, Atul Epsom
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Bassett, Samuel Michael William Parnell
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 30
Director Gilmour, Jessica Mary Mount Eden
Auckland
1024
New Zealand
Shares Allocation #4 Number of Shares: 30
Individual Roberts, Jonathan James Ellerslie
Auckland
1051
New Zealand
Shares Allocation #5 Number of Shares: 30
Individual Hemphill, Craig Paull Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hazleman, Tarsha Marie Wai O Taiki Bay
Auckland
1072
New Zealand
Individual Hatten, Geoffrey Stewart Herne Bay
Auckland 2

New Zealand
Individual Gregory, Michael David Grey Lynn
Auckland
Individual Teague, John William Milford
Auckland

New Zealand
Individual Munn, Dennis James Northcote
Auckland

New Zealand
Directors

Atul Mehta - Director

Appointment date: 05 Mar 1997

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 Apr 2008


Samuel Michael William Bassett - Director

Appointment date: 09 Apr 2001

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jun 2010


Craig Paull Hemphill - Director

Appointment date: 01 Sep 2005

Address: Milford, Auckland, 0620 New Zealand

Address used since 31 Aug 2011


Jessica Mary Gilmour - Director

Appointment date: 01 May 2017

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 May 2017


Jonathan James Roberts - Director

Appointment date: 28 Jun 2019

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 28 Jun 2019


Tarsha Marie Hazleman - Director (Inactive)

Appointment date: 21 Oct 2013

Termination date: 28 Jun 2019

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 21 Oct 2013


John William Teague - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 08 Feb 2017

Address: Milford, North Shore City, 0620 New Zealand

Address used since 01 Jun 2010


Kiran Bhikha - Director (Inactive)

Appointment date: 01 Apr 2012

Termination date: 08 Feb 2017

Address: Blockhouse Bay, Auckland, 0600 New Zealand

Address used since 01 Apr 2012


Tarsha Marie Hazleman - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 26 Sep 2013

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 01 Apr 2012


Dennis James Munn - Director (Inactive)

Appointment date: 01 Jan 2010

Termination date: 26 Sep 2013

Address: Northcote, Auckland,

Address used since 01 Jan 2010


Geoffrey Stewart Hatten - Director (Inactive)

Appointment date: 20 Oct 1990

Termination date: 31 Mar 2012

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 01 Jun 2010


Michael David Gregory - Director (Inactive)

Appointment date: 01 May 1997

Termination date: 31 Aug 2005

Address: Grey Lynn, Auckland,

Address used since 04 Jun 2002


Michael John Ferrier Ellis - Director (Inactive)

Appointment date: 20 Oct 1990

Termination date: 09 Apr 2001

Address: Karaka,

Address used since 20 Oct 1990


Barry Ward Ryder - Director (Inactive)

Appointment date: 20 Oct 1990

Termination date: 05 Mar 1997

Address: Kohimarama, Auckland,

Address used since 20 Oct 1990


Anthony Watson - Director (Inactive)

Appointment date: 20 Oct 1990

Termination date: 05 Mar 1997

Address: Orakei, Auckland,

Address used since 20 Oct 1990

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2