Shortcuts

Macklow Fn Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429041254363
NZBN
5254401
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
4 Northumberland Street
Havelock North
Havelock North 4130
New Zealand
Physical & registered & service address used since 29 Oct 2021

Macklow Fn Trustee Company Limited was registered on 05 Jun 2014 and issued an NZ business number of 9429041254363. This registered LTD company has been supervised by 11 directors: Catherine Vera Laugesen - an active director whose contract started on 27 Aug 2021,
Tony David Mossman - an active director whose contract started on 27 Aug 2021,
Alan Graeme James Maxwell - an active director whose contract started on 24 Aug 2023,
Donna Diane Drake - an inactive director whose contract started on 27 Aug 2021 and was terminated on 04 Sep 2023,
Steven Douglas Alexander - an inactive director whose contract started on 05 Jun 2014 and was terminated on 28 Aug 2021.
According to BizDb's database (updated on 22 Apr 2024), this company filed 1 address: 4 Northumberland Street, Havelock North, Havelock North, 4130 (types include: physical, registered).
Until 29 Oct 2021, Macklow Fn Trustee Company Limited had been using 127 Ruataniwha Street, Waipukurau as their physical address.
BizDb identified former names for this company: from 27 May 2014 to 11 Jun 2019 they were called Loweland Ch Trustee Company Limited.
A total of 1 share is issued to 1 group (3 shareholders in total). When considering the first group, 1 share is held by 3 entities, namely:
Maxwell, Alan Graeme James (a director) located at Rd 2, Hastings postcode 4172,
Laugesen, Catherine Vera (an individual) located at Rd 14, Elsthorpe postcode 4295,
Mossman, Tony David (a director) located at Havelock North postcode 4130. Macklow Fn Trustee Company Limited was categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical & registered address used from 19 Jun 2019 to 29 Oct 2021

Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical & registered address used from 05 Jun 2014 to 19 Jun 2019

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 26 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Maxwell, Alan Graeme James Rd 2
Hastings
4172
New Zealand
Individual Laugesen, Catherine Vera Rd 14
Elsthorpe
4295
New Zealand
Director Mossman, Tony David Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Drake, Donna Diane Frimley
Hastings
4120
New Zealand
Entity Whk Services (central) Limited
Shareholder NZBN: 9429034255964
Company Number: 1781994
Hastings
4122
New Zealand
Entity Whk Services (central) Limited
Shareholder NZBN: 9429034255964
Company Number: 1781994
Hastings
4122
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Services (central) Limited
Name
Ltd
Type
1781994
Ultimate Holding Company Number
NZ
Country of origin
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Address
Directors

Catherine Vera Laugesen - Director

Appointment date: 27 Aug 2021

Address: Rd 14, Elsthorpe, 4295 New Zealand

Address used since 27 Aug 2021


Tony David Mossman - Director

Appointment date: 27 Aug 2021

Address: Havelock North, 4130 New Zealand

Address used since 27 Aug 2021


Alan Graeme James Maxwell - Director

Appointment date: 24 Aug 2023

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 24 Aug 2023


Donna Diane Drake - Director (Inactive)

Appointment date: 27 Aug 2021

Termination date: 04 Sep 2023

Address: Frimley, Hastings, 4120 New Zealand

Address used since 27 Aug 2021


Steven Douglas Alexander - Director (Inactive)

Appointment date: 05 Jun 2014

Termination date: 28 Aug 2021

Address: Taradale, Napier, 4112 New Zealand

Address used since 05 Jun 2014


Michelle Eva Turfrey - Director (Inactive)

Appointment date: 05 Jun 2014

Termination date: 28 Aug 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 13 Oct 2020

Address: Taradale, Napier, 4112 New Zealand

Address used since 05 Jun 2014


Christopher James Guillemot - Director (Inactive)

Appointment date: 05 Jun 2014

Termination date: 28 Aug 2021

Address: Rd 6, Napier, 4186 New Zealand

Address used since 05 Jun 2014


Paul Martin Kerins - Director (Inactive)

Appointment date: 15 Feb 2021

Termination date: 28 Aug 2021

Address: Mayfair, Hastings, 4122 New Zealand

Address used since 15 Feb 2021


Denis Bruce Hames - Director (Inactive)

Appointment date: 05 Jun 2014

Termination date: 15 Feb 2021

Address: Waipukurau, Waipukurau, 4200 New Zealand

Address used since 01 Nov 2018

Address: Hill Street, Waipukurau, 4200 New Zealand

Address used since 05 Jun 2014


Greg Christopher Neill - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 15 Feb 2021

Address: Havelock North, 4130 New Zealand

Address used since 01 Sep 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Nov 2018


Richard Anthony Cranswick - Director (Inactive)

Appointment date: 05 Jun 2014

Termination date: 27 Oct 2017

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 05 Jun 2014

Nearby companies

Cjlr Limited
127 Ruataniwha Street

Hewitt Livestock Limited
127 Ruataniwha Street

Wnb Limited
127 Ruataniwha Street

Jayd Enterprises Limited
127 Ruataniwha Street

Mai Rua Medical Limited
127 Ruataniwha Street

Wallbridge Farming Limited
127 Ruataniwha Street

Similar companies