Waterfall Bay Trustee No. 2 Limited was incorporated on 24 Feb 2014 and issued a number of 9429041108673. This registered LTD company has been supervised by 5 directors: Michael Gerard Curtis - an active director whose contract began on 10 Nov 2016,
Andrew James Stewart - an inactive director whose contract began on 24 Feb 2014 and was terminated on 28 Nov 2016,
Richard Hudson Caughley - an inactive director whose contract began on 24 Feb 2014 and was terminated on 10 Nov 2016,
Murray George Harden - an inactive director whose contract began on 24 Feb 2014 and was terminated on 10 Nov 2016,
Matthew Peter Whimp - an inactive director whose contract began on 24 Feb 2014 and was terminated on 10 Nov 2016.
As stated in our database (updated on 17 Mar 2024), the company uses 1 address: Level 1, 2-12 Allen Street, Wellington Central, Wellington, 6011 (type: physical, registered).
Up to 10 Jun 2019, Waterfall Bay Trustee No. 2 Limited had been using Level 12, 20 Customhouse Quay, Wellington Central, Wellington as their physical address.
BizDb found other names used by the company: from 16 Mar 2016 to 10 Nov 2016 they were named Mk Trustee (Tbc) Limited, from 21 Feb 2014 to 16 Mar 2016 they were named Mk Trustee (Cjn) Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Curtis, Michael Gerard (an individual) located at Karori, Wellington postcode 6012. Waterfall Bay Trustee No. 2 Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: Level 12, 20 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 11 Oct 2018 to 10 Jun 2019
Address: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 24 Feb 2014 to 11 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Curtis, Michael Gerard |
Karori Wellington 6012 New Zealand |
10 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
24 Feb 2014 - 10 Nov 2016 |
Director | Richard Hudson Caughley |
Wadestown Wellington 6012 New Zealand |
24 Feb 2014 - 10 Nov 2016 |
Director | Andrew James Stewart |
Karori Wellington 6012 New Zealand |
24 Feb 2014 - 10 Nov 2016 |
Individual | Caughley, Richard Hudson |
Wadestown Wellington 6012 New Zealand |
24 Feb 2014 - 10 Nov 2016 |
Michael Gerard Curtis - Director
Appointment date: 10 Nov 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 10 Nov 2016
Andrew James Stewart - Director (Inactive)
Appointment date: 24 Feb 2014
Termination date: 28 Nov 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 24 Feb 2014
Richard Hudson Caughley - Director (Inactive)
Appointment date: 24 Feb 2014
Termination date: 10 Nov 2016
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 24 Feb 2014
Murray George Harden - Director (Inactive)
Appointment date: 24 Feb 2014
Termination date: 10 Nov 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 24 Feb 2014
Matthew Peter Whimp - Director (Inactive)
Appointment date: 24 Feb 2014
Termination date: 10 Nov 2016
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 May 2016
Karma Drinks Limited
Level 19
Mk Trustee (ktg) Limited
105 The Terrace
Rosco Ice Cream Limited
105 The Terrace
Wayfairer Limited
Level 19
Alco Trustee Limited
Level 19
All Good Bananas Limited
Level 19
Flick Team Trust Limited
105 The Terrace
Mk Trustee (bar) Limited
Level 19, Morrison Kent House
Mk Trustee (cnz) Limited
105 The Terrace
Mk Trustee (fst) Limited
Level 19, Morrison Kent House
Mk Trustee (gwft) Limited
105 The Terrace
Mk Trustee (mvt) Limited
Level 19, Morrison Kent House