Mk Trustee (Lmt) Limited was started on 21 Sep 2015 and issued a number of 9429041986684. This registered LTD company has been supervised by 4 directors: Murray George Harden - an active director whose contract started on 21 Sep 2015,
Matthew Peter Whimp - an active director whose contract started on 21 Sep 2015,
Andrew James Stewart - an active director whose contract started on 21 Sep 2015,
Richard Hudson Caughley - an inactive director whose contract started on 21 Sep 2015 and was terminated on 08 Nov 2023.
According to our database (updated on 26 May 2025), the company filed 1 address: Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, service).
Until 07 Aug 2019, Mk Trustee (Lmt) Limited had been using 105 The Terrace, Wellington Central, Wellington as their registered address.
A total of 1200 shares are issued to 1 group (1 sole shareholder). In the first group, 1200 shares are held by 1 entity, namely:
Morrison Kent Limited (an entity) located at Wellington Central, Wellington postcode 6011. Mk Trustee (Lmt) Limited is classified as "Trustee service" (ANZSIC K641965).
Previous address
Address #1: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 21 Sep 2015 to 07 Aug 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1200 | |||
| 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 |
21 Sep 2015 - 30 Jul 2019 |
| Director | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
21 Sep 2015 - 30 Jul 2019 |
Ultimate Holding Company
Murray George Harden - Director
Appointment date: 21 Sep 2015
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 02 Mar 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 21 Sep 2015
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jun 2017
Matthew Peter Whimp - Director
Appointment date: 21 Sep 2015
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 12 Nov 2024
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Apr 2017
Andrew James Stewart - Director
Appointment date: 21 Sep 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 21 Sep 2015
Richard Hudson Caughley - Director (Inactive)
Appointment date: 21 Sep 2015
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 21 Sep 2015
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