Morgan Coakle Trustee Limited, a registered company, was started on 12 May 2015. 9429041749845 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company is classified. This company has been managed by 7 directors: Rhonda Margot Graham - an active director whose contract began on 12 May 2015,
John Noel Bierre - an active director whose contract began on 15 May 2015,
Robin Grant Sedgwick Hay - an active director whose contract began on 15 May 2015,
Sarah-Jane Telford - an active director whose contract began on 15 May 2015,
Anthony Stephen Kuran - an inactive director whose contract began on 12 May 2015 and was terminated on 22 Aug 2022.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: Level 9, 41 Shortland Street,, Auckland, 1010 (types include: physical, service).
A total of 240000 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 120000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 60000 shares (25 per cent). Finally there is the next share allotment (60000 shares 25 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 240000
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120000 | |||
Director | Graham, Rhonda Margot |
Remuera Auckland 1050 New Zealand |
12 May 2015 - |
Shares Allocation #2 Number of Shares: 60000 | |||
Director | Hay, Robin Grant Sedgwick |
Devonport Auckland 0624 New Zealand |
04 Jun 2015 - |
Shares Allocation #3 Number of Shares: 60000 | |||
Director | Bierre, John Noel |
Hauraki Auckland 0622 New Zealand |
04 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kuran, Anthony Stephen |
Ponsonby Auckland 1011 New Zealand |
12 May 2015 - 22 Aug 2022 |
Individual | Muir, Kevin Andrew |
Parnell Auckland 1052 New Zealand |
04 Jun 2015 - 23 Mar 2020 |
Rhonda Margot Graham - Director
Appointment date: 12 May 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 May 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 May 2015
John Noel Bierre - Director
Appointment date: 15 May 2015
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 16 Mar 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 May 2015
Robin Grant Sedgwick Hay - Director
Appointment date: 15 May 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 15 May 2015
Sarah-jane Telford - Director
Appointment date: 15 May 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 23 Jan 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 May 2015
Anthony Stephen Kuran - Director (Inactive)
Appointment date: 12 May 2015
Termination date: 22 Aug 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 15 May 2015
Kevin Andrew Muir - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 20 Mar 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 May 2015
Kavita Sharmilee Deobhakta - Director (Inactive)
Appointment date: 15 May 2015
Termination date: 10 Aug 2015
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 15 May 2015
1026 Clas Trustees Limited
1026 Victoria Street
1026 Trustees (mehrtens) Limited
1026 Victoria Street
1026 Trustees Four Limited
1026 Victoria Street
1026 Trustees One Limited
1026 Victoria Street
1026 Trustees Three Limited
1026 Victoria Street
127 Newton Limited
112/127 Newton Road