Mk Trustee (Woodbridge) Limited, a registered company, was incorporated on 07 Jul 2014. 9429041311011 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company is categorised. The company has been run by 6 directors: Murray George Harden - an active director whose contract began on 07 Jul 2014,
Andrew James Stewart - an active director whose contract began on 07 Jul 2014,
Matthew Peter Whimp - an active director whose contract began on 07 Jul 2014,
Tessa Faye Doherty - an active director whose contract began on 21 Nov 2023,
Jamie Nicholas Callinicos Nunns - an active director whose contract began on 21 Nov 2023.
Last updated on 07 May 2025, our database contains detailed information about 2 addresses this company uses, namely: Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 (registered address),
Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 (service address),
Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (physical address).
Mk Trustee (Woodbridge) Limited had been using Floor 19, 105 The Terrace, Wellington Central, Wellington as their registered address until 29 Nov 2024.
One entity owns all company shares (exactly 100 shares) - Morrison Kent Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address #1: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 07 Aug 2019 to 29 Nov 2024
Address #2: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 07 Jul 2014 to 07 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Morrison Kent Limited Shareholder NZBN: 9429035413851 |
Wellington Central Wellington 6011 New Zealand |
30 Jul 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
07 Jul 2014 - 30 Jul 2019 |
| Director | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
07 Jul 2014 - 30 Jul 2019 |
Ultimate Holding Company
Murray George Harden - Director
Appointment date: 07 Jul 2014
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Nov 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jun 2017
Andrew James Stewart - Director
Appointment date: 07 Jul 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 07 Jul 2014
Matthew Peter Whimp - Director
Appointment date: 07 Jul 2014
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 12 Nov 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Dec 2016
Tessa Faye Doherty - Director
Appointment date: 21 Nov 2023
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 21 Nov 2023
Jamie Nicholas Callinicos Nunns - Director
Appointment date: 21 Nov 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 21 Nov 2023
Richard Hudson Caughley - Director (Inactive)
Appointment date: 07 Jul 2014
Termination date: 08 Nov 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 12 Mar 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 07 Jul 2014
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
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
Mk Trustee (tvp) Limited
Level 19, Morrison Kent House