Maq Trustees 2015 Limited, a registered company, was launched on 20 Jan 2015. 9429041573464 is the NZ business identifier it was issued. The company has been supervised by 9 directors: Mark James Stanley Wilson - an active director whose contract started on 20 Jan 2015,
Mark Stanley James Wilson - an active director whose contract started on 20 Jan 2015,
Sherralee Ann Hendrikse - an active director whose contract started on 01 Apr 2015,
Aaron Stewart Hooper - an active director whose contract started on 01 Oct 2017,
John William Woolley - an active director whose contract started on 09 Jul 2020.
Updated on 18 Nov 2021, BizDb's data contains detailed information about 1 address: 5 Hunt Street,, Whangarei, 0140 (type: physical, registered).
A total of 120 shares are allotted to 4 shareholders (4 groups). The first group consists of 30 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 30 shares (25%). Lastly the third share allotment (30 shares 25%) made up of 1 entity.
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 26 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | John William Woolley |
Rd 3 Whangarei 0173 New Zealand |
10 Jul 2020 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Aaron Stewart Hooper |
Rd 9 Whangarei 0179 New Zealand |
04 Oct 2017 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Mark James Stanley Wilson |
Whau Valley Whangarei 0112 New Zealand |
18 Oct 2019 - |
Shares Allocation #4 Number of Shares: 30 | |||
Director | Sherralee Ann Hendrikse |
Kensington Whangarei 0112 New Zealand |
18 Aug 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steven Gerald Watene |
Rd 10 Whangarei 0170 New Zealand |
20 Jan 2015 - 17 Dec 2019 |
Individual | William Edward Mallett |
Regent Whangarei 0112 New Zealand |
20 Jan 2015 - 18 Aug 2015 |
Director | William Edward Mallett |
Regent Whangarei 0112 New Zealand |
20 Jan 2015 - 18 Aug 2015 |
Individual | Desmond Bernard Quinn |
Whangarei 0140 New Zealand |
20 Jan 2015 - 03 Jul 2019 |
Director | Mark Stanley James Wilson |
Whau Valley Whangarei 0112 New Zealand |
20 Jan 2015 - 18 Oct 2019 |
Director | Mark Stanley James Wilson |
Whau Valley Whangarei 0112 New Zealand |
20 Jan 2015 - 18 Oct 2019 |
Mark James Stanley Wilson - Director
Appointment date: 20 Jan 2015
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 20 Jan 2015
Mark Stanley James Wilson - Director
Appointment date: 20 Jan 2015
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 20 Jan 2015
Sherralee Ann Hendrikse - Director
Appointment date: 01 Apr 2015
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 30 Nov 2017
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Apr 2015
Aaron Stewart Hooper - Director
Appointment date: 01 Oct 2017
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 01 Oct 2017
John William Woolley - Director
Appointment date: 09 Jul 2020
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 09 Jul 2020
Steven Gerald Watene - Director (Inactive)
Appointment date: 20 Jan 2015
Termination date: 02 Dec 2019
Address: Rd 10, Whangarei, 0170 New Zealand
Address used since 20 Jan 2015
Desmond Bernard Quinn - Director (Inactive)
Appointment date: 20 Jan 2015
Termination date: 31 May 2019
Address: Whangarei, 0140 New Zealand
Address used since 20 Jan 2015
William Edward Mallett - Director (Inactive)
Appointment date: 20 Jan 2015
Termination date: 31 Mar 2015
Address: Regent, Whangarei, 0112 New Zealand
Address used since 20 Jan 2015
Ercoli Allen Angelo - Director (Inactive)
Appointment date: 20 Jan 2015
Termination date: 31 Mar 2015
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 20 Jan 2015
Maq Trustees 2013 Limited
5 Hunt Street
Maq Trustees 2012 Limited
5 Hunt Street
Northland Drug Testing Limited
5 Hunt Street
Cjkr Trusts Limited
5 Hunt Street
Luscious Living 2012 Limited
5 Hunt Street
Northland Inflatables 2011 Limited
5 Hunt Street