Shortcuts

Wrmk Adam Trustee Limited

Type: NZ Limited Company (Ltd)
9429042519911
NZBN
6086257
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
9 Hunt Street
Whangarei
Whangarei 0110
New Zealand
Physical & registered & service address used since 27 Jul 2020

Wrmk Adam Trustee Limited was registered on 17 Aug 2016 and issued a New Zealand Business Number of 9429042519911. This registered LTD company has been supervised by 11 directors: David Mark Grindle - an active director whose contract started on 17 Aug 2016,
Wayne David Mckean - an active director whose contract started on 17 Aug 2016,
Steve Anthony Wong - an active director whose contract started on 17 Aug 2016,
Christopher Thomas Taylor - an active director whose contract started on 21 Jul 2020,
Tania Leeann Moewaka Beckham - an active director whose contract started on 21 Jul 2020.
According to BizDb's data (updated on 09 Mar 2024), the company registered 1 address: 9 Hunt Street, Whangarei, Whangarei, 0110 (type: physical, registered).
Until 27 Jul 2020, Wrmk Adam Trustee Limited had been using 121 Port Road, Whangarei as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Wrmk Trustee Holding Company Limited (an entity) located at Whangarei, Whangarei postcode 0110. Wrmk Adam Trustee Limited is categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address: 121 Port Road, Whangarei, 0110 New Zealand

Physical & registered address used from 26 Feb 2020 to 27 Jul 2020

Address: Level 1, 35 Robert Street, Whangarei, 0110 New Zealand

Registered & physical address used from 24 Jul 2018 to 26 Feb 2020

Address: 35 Robert Street, Whangarei, Whangarei, 0110 New Zealand

Physical address used from 31 Jul 2017 to 24 Jul 2018

Address: 35 Robert Street, Whangarei, Whangarei, 0110 New Zealand

Registered address used from 25 Jul 2017 to 24 Jul 2018

Address: 9 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Registered address used from 05 Oct 2016 to 25 Jul 2017

Address: 9 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Physical address used from 05 Oct 2016 to 31 Jul 2017

Address: 8 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Registered & physical address used from 17 Aug 2016 to 05 Oct 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wrmk Trustee Holding Company Limited
Shareholder NZBN: 9429030118775
Whangarei
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bawden, Megan Alyse Kamo
Kamo
0185
New Zealand
Director Mckean, Wayne David Whau Valley
Whangarei
0112
New Zealand
Director Wong, Steve Anothony Kensington
Whangarei
0112
New Zealand
Individual Savage, Tony John Kensington
Whangarei
0112
New Zealand
Individual Mcnab, Neil Finlay Regent
Whangarei
0112
New Zealand
Director Mckean, Wayne David Whau Valley
Whangarei
0112
New Zealand
Director Tony John Savage Kensington
Whangarei
0112
New Zealand
Director Tony John Savage Kensington
Whangarei
0112
New Zealand
Director Neil Finlay Mcnab Regent
Whangarei
0112
New Zealand
Director Bawden, Megan Alyse Kamo
Kamo
0185
New Zealand
Director Wong, Steve Anothony Kensington
Whangarei
0112
New Zealand
Director Neil Finlay Mcnab Regent
Whangarei
0112
New Zealand
Director Bawden, Megan Alyse Kamo
Kamo
0185
New Zealand
Director Grindle, David Mark Rd 4
Whangarei
0174
New Zealand
Director Grindle, David Mark Rd 4
Whangarei
0174
New Zealand
Individual Kilpatrick, James Rd 3
Whangarei
0173
New Zealand
Directors

David Mark Grindle - Director

Appointment date: 17 Aug 2016

Address: Rd 4, Whangarei, 0174 New Zealand

Address used since 17 Aug 2016


Wayne David Mckean - Director

Appointment date: 17 Aug 2016

Address: Whau Valley, Whangarei, 0112 New Zealand

Address used since 17 Aug 2016


Steve Anthony Wong - Director

Appointment date: 17 Aug 2016

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 17 Aug 2016


Christopher Thomas Taylor - Director

Appointment date: 21 Jul 2020

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 21 Jul 2020


Tania Leeann Moewaka Beckham - Director

Appointment date: 21 Jul 2020

Address: Rd 4, Parua Bay, 0174 New Zealand

Address used since 21 Jul 2020


Patrick Joseph Basil Steuart - Director

Appointment date: 21 Jul 2020

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 21 Jul 2020


Rebecca Grace Merry - Director

Appointment date: 21 Jul 2020

Address: Maungakaramea, 0178 New Zealand

Address used since 21 Jul 2020


Megan Alyse Bawden - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 09 Mar 2023

Address: Kamo, Kamo, 0185 New Zealand

Address used since 17 Aug 2016


Tony John Savage - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 16 Jun 2021

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 17 Aug 2016

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 18 Jan 2019


Neil Finlay Mcnab - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 15 Oct 2020

Address: Regent, Whangarei, 0112 New Zealand

Address used since 17 Aug 2016


James Kilpatrick - Director (Inactive)

Appointment date: 17 Aug 2016

Termination date: 30 Mar 2018

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 17 Aug 2016