Maq Trustees 2014 Limited, a registered company, was incorporated on 06 Mar 2014. 9429041096246 is the number it was issued. This company has been managed by 8 directors: Mark James Stanley Wilson - an active director whose contract began on 06 Mar 2014,
Sherralee Ann Hendrikse - an active director whose contract began on 01 Apr 2015,
Aaron Stewart Hooper - an active director whose contract began on 01 Oct 2017,
John William Woolley - an inactive director whose contract began on 09 Jul 2020 and was terminated on 11 Aug 2022,
Steven Gerald Watene - an inactive director whose contract began on 06 Mar 2014 and was terminated on 02 Dec 2019.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 5 Hunt Street, Whangarei, 0110 (types include: physical, registered).
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 40 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 40 shares (33.33 per cent). Finally we have the third share allocation (40 shares 33.33 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Hendrikse, Sherralee Ann |
Kensington Whangarei 0112 New Zealand |
20 Aug 2015 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Wilson, Mark James Stanley |
Whau Valley Whangarei 0112 New Zealand |
16 Nov 2015 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Hooper, Aaron Stewart |
Rd 9 Whangarei 0179 New Zealand |
04 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watene, Steven Gerald |
Rd 10 Whangarei 0170 New Zealand |
06 Mar 2014 - 17 Dec 2019 |
Director | Wilson, Mark Stanley James |
Whau Valley Whangarei 0112 New Zealand |
06 Mar 2014 - 16 Nov 2015 |
Individual | Woolley, John William |
Rd 3 Whangarei 0173 New Zealand |
10 Jul 2020 - 11 Aug 2022 |
Individual | Quinn, Desmond Bernard |
Whangarei 0110 New Zealand |
06 Mar 2014 - 03 Jul 2019 |
Director | William Edward Mallett |
Regent Whangarei 0112 New Zealand |
06 Mar 2014 - 20 Aug 2015 |
Individual | Mallett, William Edward |
Regent Whangarei 0112 New Zealand |
06 Mar 2014 - 20 Aug 2015 |
Mark James Stanley Wilson - Director
Appointment date: 06 Mar 2014
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 06 Mar 2014
Sherralee Ann Hendrikse - Director
Appointment date: 01 Apr 2015
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Apr 2015
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 22 Nov 2017
Aaron Stewart Hooper - Director
Appointment date: 01 Oct 2017
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 01 Oct 2017
John William Woolley - Director (Inactive)
Appointment date: 09 Jul 2020
Termination date: 11 Aug 2022
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 09 Jul 2020
Steven Gerald Watene - Director (Inactive)
Appointment date: 06 Mar 2014
Termination date: 02 Dec 2019
Address: Rd 10, Whangarei, 0170 New Zealand
Address used since 06 Mar 2014
Desmond Bernard Quinn - Director (Inactive)
Appointment date: 06 Mar 2014
Termination date: 31 May 2019
Address: Whangarei, 0110 New Zealand
Address used since 06 Mar 2014
William Edward Mallett - Director (Inactive)
Appointment date: 06 Mar 2014
Termination date: 31 Mar 2015
Address: Regent, Whangarei, 0112 New Zealand
Address used since 06 Mar 2014
Ercoli Allen Angelo - Director (Inactive)
Appointment date: 06 Mar 2014
Termination date: 31 Mar 2015
Address: Kamo, Whangarei, 0140 New Zealand
Address used since 06 Mar 2014
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street