Msmw No4 Trustees Limited was launched on 19 Dec 2013 and issued an NZBN of 9429041039885. This registered LTD company has been supervised by 4 directors: Gavin Ian Hodder - an active director whose contract started on 26 Sep 2023,
Michael John Flower - an inactive director whose contract started on 19 Dec 2013 and was terminated on 26 Sep 2023,
Alistair David Mclennan - an inactive director whose contract started on 19 Dec 2013 and was terminated on 25 Sep 2023,
Sharon Elizabeth Parker - an inactive director whose contract started on 19 Dec 2013 and was terminated on 31 Mar 2020.
According to BizDb's information (updated on 16 May 2024), this company registered 1 address: 316-322 Queen Street, Masterton, 5810 (type: registered, physical).
Up until 21 Oct 2021, Msmw No4 Trustees Limited had been using 40 Perry Street, Masterton as their registered address.
A total of 30 shares are allocated to 1 group (1 sole shareholder). In the first group, 30 shares are held by 1 entity, namely:
Amr Group Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: 40 Perry Street, Masterton, 5810 New Zealand
Registered & physical address used from 21 Apr 2020 to 21 Oct 2021
Address: 40 Perry Street, Masterton, 5810 New Zealand
Registered & physical address used from 11 Oct 2019 to 21 Apr 2020
Address: 40 Perry Street, Masterton, 5840 New Zealand
Registered address used from 27 Sep 2019 to 11 Oct 2019
Address: 40 Perry Street, Masterton, 5810 New Zealand
Physical address used from 19 Dec 2013 to 11 Oct 2019
Address: 40 Perry Street, Masterton, 5810 New Zealand
Registered address used from 19 Dec 2013 to 27 Sep 2019
Basic Financial info
Total number of Shares: 30
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 30 | |||
Entity (NZ Limited Company) | Amr Group Limited Shareholder NZBN: 9429049595291 |
Auckland Central Auckland 1010 New Zealand |
16 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclennan, Alistair David |
Solway Masterton 5810 New Zealand |
19 Dec 2013 - 16 Oct 2023 |
Individual | Flower, Michael John |
Masterton Masterton 5810 New Zealand |
19 Dec 2013 - 16 Oct 2023 |
Individual | Parker, Sharon Elizabeth |
Masterton Masterton 5810 New Zealand |
19 Dec 2013 - 29 Jun 2020 |
Gavin Ian Hodder - Director
Appointment date: 26 Sep 2023
Address: Carterton, Carterton, 5713 New Zealand
Address used since 26 Sep 2023
Michael John Flower - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 26 Sep 2023
Address: Masterton, Masterton, 5810 New Zealand
Address used since 19 Dec 2013
Alistair David Mclennan - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 25 Sep 2023
Address: Masterton, 5884 New Zealand
Address used since 19 Dec 2013
Address: Solway, Masterton, 5810 New Zealand
Address used since 26 Aug 2019
Sharon Elizabeth Parker - Director (Inactive)
Appointment date: 19 Dec 2013
Termination date: 31 Mar 2020
Address: Masterton, Masterton, 5810 New Zealand
Address used since 10 Sep 2018
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 19 Dec 2013
Wairarapa Sports Artificial Surface Trust
40 Perry Street
Northco Insurance Brokers Limited
34 Perry Street
Henley Trust 2003
39 Perry Street
Farm Focus Limited
46 Perry Street
Citizens Advice Bureau Wairarapa Incorporated
Wairarapa Citizens Advice Bureau Inc
Ngawi Sports Fishing Club Incorporated
C/o Markhams Wairarapa Ltd