Shortcuts

T H Atkins Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429041258057
NZBN
5260641
Company Number
Registered
Company Status
Current address
Suite 2, 226 Thames Street
Morrinsville
Morrinsville 3300
New Zealand
Physical & service & registered address used since 12 Jun 2019

T H Atkins Trustee Company Limited, a registered company, was launched on 05 Jun 2014. 9429041258057 is the NZBN it was issued. This company has been run by 7 directors: Nigel John Mcwilliam - an active director whose contract began on 04 Oct 2017,
Tony Martin Brown - an active director whose contract began on 04 Oct 2017,
Jeremy William Skedgwell - an active director whose contract began on 04 Oct 2017,
Craig Terrence Sanders - an inactive director whose contract began on 16 Jun 2017 and was terminated on 04 Oct 2017,
Colin Richard Tasker - an inactive director whose contract began on 16 Jun 2017 and was terminated on 04 Oct 2017.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (category: physical, service).
T H Atkins Trustee Company Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address up to 12 Jun 2019.
More names for the company, as we established at BizDb, included: from 28 May 2014 to 05 Jun 2014 they were called T H Atkin Trustee Company Limited.
One entity owns all company shares (exactly 1 share) - Mbs Administration Limited - located at 3300, Morrinsville, Morrinsville.

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 23 May 2018 to 12 Jun 2019

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 16 Oct 2017 to 23 May 2018

Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Registered & physical address used from 09 Sep 2015 to 16 Oct 2017

Address: C/ Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand

Registered & physical address used from 05 Jun 2014 to 09 Sep 2015

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Mbs Administration Limited
Shareholder NZBN: 9429047426054
Morrinsville
Morrinsville
3300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tui Trustee Shareholdings Limited
Shareholder NZBN: 9429041013175
Company Number: 4820279
Te Awamutu
Te Awamutu
3800
New Zealand
Entity Just 5 Limited
Shareholder NZBN: 9429041304327
Company Number: 5351822
Entity Just 5 Limited
Shareholder NZBN: 9429041304327
Company Number: 5351822
Te Aroha
3320
New Zealand
Entity Tui Trustee Shareholdings Limited
Shareholder NZBN: 9429041013175
Company Number: 4820279

Ultimate Holding Company

10 May 2016
Effective Date
Whk Services (ni) Limited
Name
Ltd
Type
1609171
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Nigel John Mcwilliam - Director

Appointment date: 04 Oct 2017

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 04 Oct 2017


Tony Martin Brown - Director

Appointment date: 04 Oct 2017

Address: Rd 4, Morrinsville, 3374 New Zealand

Address used since 04 Oct 2017


Jeremy William Skedgwell - Director

Appointment date: 04 Oct 2017

Address: Rd 1, Tirau, 3484 New Zealand

Address used since 04 Oct 2017


Craig Terrence Sanders - Director (Inactive)

Appointment date: 16 Jun 2017

Termination date: 04 Oct 2017

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 16 Jun 2017


Colin Richard Tasker - Director (Inactive)

Appointment date: 16 Jun 2017

Termination date: 04 Oct 2017

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 16 Jun 2017


Tania Maree Sanders - Director (Inactive)

Appointment date: 16 Jun 2017

Termination date: 04 Oct 2017

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 16 Jun 2017


Alastair Graeme Flett - Director (Inactive)

Appointment date: 05 Jun 2014

Termination date: 22 Jun 2017

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 24 Nov 2015

Nearby companies

Eccs 2013 Limited
53-61 Whitaker Street

3141 Media Limited
53-61 Whitaker Street

Alpha Building Taranaki Limited
53-61 Whitaker Street

Balachraggan Farms Limited
53-61 Whitaker Street

A & J's Acres Limited
53-61 Whitaker Street

Baker Construction 2012 Limited
53-61 Whitaker Street