Mk Trustee (P E & C L Diessl) Limited was registered on 28 Oct 2014 and issued an NZ business identifier of 9429041469293. The registered LTD company has been run by 6 directors: Andrew James Stewart - an active director whose contract started on 28 Oct 2014,
Matthew Peter Whimp - an active director whose contract started on 28 Oct 2014,
Murray George Harden - an active director whose contract started on 28 Oct 2014,
Tessa Faye Doherty - an active director whose contract started on 21 Nov 2023,
Jamie Nicholas Callinicos Nunns - an active director whose contract started on 21 Nov 2023.
According to BizDb's data (last updated on 02 Apr 2024), this company uses 1 address: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (type: physical, registered).
Up until 07 Aug 2019, Mk Trustee (P E & C L Diessl) Limited had been using 105 The Terrace, Wellington Central, Wellington as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Morrison Kent Limited (an entity) located at Wellington Central, Wellington postcode 6011. Mk Trustee (P E & C L Diessl) Limited was classified as "Trustee service" (business classification K641965).
Previous address
Address: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 28 Oct 2014 to 07 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Nov 2023
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 | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
28 Oct 2014 - 30 Jul 2019 |
Director | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
28 Oct 2014 - 30 Jul 2019 |
Ultimate Holding Company
Andrew James Stewart - Director
Appointment date: 28 Oct 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Oct 2014
Matthew Peter Whimp - Director
Appointment date: 28 Oct 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 29 Nov 2016
Murray George Harden - Director
Appointment date: 28 Oct 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
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 28 Oct 2014
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: 28 Oct 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 28 Oct 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
Flick Team Trust Limited
105 The Terrace
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