Mk Trustee 2016 Limited, a registered company, was started on 06 Nov 2014. 9429041485101 is the NZ business identifier it was issued. This company has been managed by 7 directors: Matthew Peter Whimp - an active director whose contract began on 06 Nov 2014,
Andrew James Stewart - an active director whose contract began on 06 Nov 2014,
Tessa Faye Doherty - an active director whose contract began on 10 May 2022,
Jamie Nicholas Callinicos Nunns - an active director whose contract began on 30 Jun 2023,
Richard Hudson Caughley - an inactive director whose contract began on 06 Nov 2014 and was terminated on 08 Nov 2023.
Last updated on 07 Jun 2025, our database contains detailed information about 1 address: Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 (category: registered, service).
Mk Trustee 2016 Limited had been using Floor 19, 105 The Terrace, Wellington Central, Wellington as their registered address up until 20 Nov 2024.
More names used by the company, as we identified at BizDb, included: from 05 Nov 2014 to 15 Dec 2015 they were named Mk Trustee (Cjb Norwood) Limited.
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 11 Apr 2024 to 20 Nov 2024
Address #2: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 06 Nov 2014 to 08 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Apr 2025
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 |
31 Jul 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
06 Nov 2014 - 31 Jul 2019 |
| Director | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
06 Nov 2014 - 31 Jul 2019 |
Ultimate Holding Company
Matthew Peter Whimp - Director
Appointment date: 06 Nov 2014
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 12 Nov 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 26 Apr 2017
Andrew James Stewart - Director
Appointment date: 06 Nov 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 06 Nov 2014
Tessa Faye Doherty - Director
Appointment date: 10 May 2022
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 10 May 2022
Jamie Nicholas Callinicos Nunns - Director
Appointment date: 30 Jun 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 30 Jun 2023
Richard Hudson Caughley - Director (Inactive)
Appointment date: 06 Nov 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 06 Nov 2014
Jamie Nicholas Callinicos Nunns - Director (Inactive)
Appointment date: 10 May 2022
Termination date: 30 Aug 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 10 May 2022
Murray George Harden - Director (Inactive)
Appointment date: 06 Nov 2014
Termination date: 02 May 2022
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 08 Jun 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 06 Nov 2014
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jun 2017
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