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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Wales, Matthew |
Cockle Bay Auckland 2014 New Zealand |
29 Aug 2014 - |
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
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building