Mk Trustee (De & Fm Lawrence) Limited, a registered company, was incorporated on 25 Sep 2014. 9429041426746 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been supervised by 4 directors: Andrew James Stewart - an active director whose contract began on 25 Sep 2014,
Murray George Harden - an active director whose contract began on 25 Sep 2014,
Matthew Peter Whimp - an active director whose contract began on 25 Sep 2014,
Richard Hudson Caughley - an inactive director whose contract began on 25 Sep 2014 and was terminated on 08 Nov 2023.
Updated on 09 Jun 2025, the BizDb database contains detailed information about 2 addresses this company registered, 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 (De & Fm Lawrence) Limited had been using Floor 19, 105 The Terrace, Wellington Central, Wellington as their registered address up to 27 Nov 2024.
A single 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 27 Nov 2024
Address #2: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 25 Sep 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 |
25 Sep 2014 - 30 Jul 2019 |
| Director | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
25 Sep 2014 - 30 Jul 2019 |
Ultimate Holding Company
Andrew James Stewart - Director
Appointment date: 25 Sep 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 25 Sep 2014
Murray George Harden - Director
Appointment date: 25 Sep 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
Matthew Peter Whimp - Director
Appointment date: 25 Sep 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
Richard Hudson Caughley - Director (Inactive)
Appointment date: 25 Sep 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 25 Sep 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