Shortcuts

M Wales Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429041387764
NZBN
5438881
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020

M Wales Trustee Company Limited was incorporated on 29 Aug 2014 and issued a number of 9429041387764. The registered LTD company has been managed by 5 directors: Anthony James Oliver - an active director whose contract began on 29 Aug 2014,
Charles Neville Worth - an active director whose contract began on 29 Aug 2014,
Richard Dean Stevens - an active director whose contract began on 29 Aug 2014,
Stephen Douglas Young - an active director whose contract began on 29 Aug 2014,
Robert John Willis - an inactive director whose contract began on 13 Oct 2015 and was terminated on 30 Jun 2020.
As stated in our database (last updated on 03 Apr 2024), the company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Until 02 Mar 2020, M Wales Trustee Company Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wales, Matthew (an individual) located at Cockle Bay, Auckland postcode 2014.

Addresses

Previous addresses

Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 05 Dec 2019 to 02 Mar 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand

Registered & physical address used from 29 May 2018 to 05 Dec 2019

Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 05 Sep 2016 to 29 May 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 29 Aug 2014 to 05 Sep 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Wales, Matthew Cockle Bay
Auckland
2014
New Zealand
Directors

Anthony James Oliver - Director

Appointment date: 29 Aug 2014

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 29 Aug 2014


Charles Neville Worth - Director

Appointment date: 29 Aug 2014

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 29 Aug 2014


Richard Dean Stevens - Director

Appointment date: 29 Aug 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Aug 2014


Stephen Douglas Young - Director

Appointment date: 29 Aug 2014

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 29 Aug 2014


Robert John Willis - Director (Inactive)

Appointment date: 13 Oct 2015

Termination date: 30 Jun 2020

Address: R D 1, Papakura, 2580 New Zealand

Address used since 13 Oct 2015

Nearby companies