Mjo Trustees Canterbury Recruitment Limited was started on 12 Oct 2016 and issued a number of 9429043370849. The registered LTD company has been run by 7 directors: Mark John O'reilly - an active director whose contract began on 27 Feb 2018,
Glenn Stuart Smith - an inactive director whose contract began on 27 Feb 2018 and was terminated on 01 Mar 2021,
Brent Washington Smith - an inactive director whose contract began on 31 Mar 2020 and was terminated on 01 Mar 2021,
Adele Maree Ainger - an inactive director whose contract began on 30 Oct 2020 and was terminated on 01 Mar 2021,
Brent Washington Smith - an inactive director whose contract began on 30 Oct 2020 and was terminated on 18 Nov 2020.
According to our database (last updated on 12 Mar 2024), the company registered 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up until 08 Mar 2018, Mjo Trustees Canterbury Recruitment Limited had been using Level 1, 149 Victoria Street, Christchurch as their physical address.
BizDb found old names for the company: from 11 Oct 2016 to 27 Feb 2018 they were named Sma Trustees Canterbury Recruitment Limited.
A total of 100 shares are allocated to 1 group (7 shareholders in total). In the first group, 100 shares are held by 7 entities, namely:
Ainger, Adele Maree (an individual) located at Bryndwr, Christchurch postcode 8053,
O'reilly, Mark John (a director) located at Harewood, Christchurch postcode 8051,
Smith, Brent Washington (an individual) located at Ilam, Christchurch postcode 8041. Mjo Trustees Canterbury Recruitment Limited is classified as "Trustee service" (business classification K641965).
Previous address
Address: Level 1, 149 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 12 Oct 2016 to 08 Mar 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ainger, Adele Maree |
Bryndwr Christchurch 8053 New Zealand |
18 Nov 2020 - |
Director | O'reilly, Mark John |
Harewood Christchurch 8051 New Zealand |
02 Mar 2018 - |
Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
18 Nov 2020 - |
Individual | Smith, Glenn Stuart |
Cashmere Christchurch 8022 New Zealand |
02 Mar 2018 - |
Director | Brent Washington Smith |
Ilam Christchurch 8041 New Zealand |
18 Nov 2020 - |
Director | Adele Maree Ainger |
Bryndwr Christchurch 8053 New Zealand |
18 Nov 2020 - |
Director | Glenn Stuart Smith |
Spreydon Christchurch 8024 New Zealand |
02 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ralfe, Bevan Neil |
Opawa Christchurch 8023 New Zealand |
12 Oct 2016 - 02 Mar 2018 |
Director | Bevan Neil Ralfe |
Opawa Christchurch 8023 New Zealand |
12 Oct 2016 - 02 Mar 2018 |
Director | Craig Ross Mccoy |
Huntsbury Christchurch 8022 New Zealand |
12 Oct 2016 - 02 Mar 2018 |
Individual | Mccoy, Craig Ross |
Huntsbury Christchurch 8022 New Zealand |
12 Oct 2016 - 02 Mar 2018 |
Mark John O'reilly - Director
Appointment date: 27 Feb 2018
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Feb 2018
Glenn Stuart Smith - Director (Inactive)
Appointment date: 27 Feb 2018
Termination date: 01 Mar 2021
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 27 Feb 2018
Brent Washington Smith - Director (Inactive)
Appointment date: 31 Mar 2020
Termination date: 01 Mar 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 31 Mar 2020
Adele Maree Ainger - Director (Inactive)
Appointment date: 30 Oct 2020
Termination date: 01 Mar 2021
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 30 Oct 2020
Brent Washington Smith - Director (Inactive)
Appointment date: 30 Oct 2020
Termination date: 18 Nov 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Oct 2020
Bevan Neil Ralfe - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 27 Feb 2018
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 12 Oct 2016
Craig Ross Mccoy - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 27 Feb 2018
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 12 Oct 2016
Smith Elements & Controls Limited
Level 1, 136 Ilam Road
Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Canrecruit Holdings Limited
Level 1, 136 Ilam Road
Canrecruit Auckland South Limited
Level 1, 136 Ilam Road
Southern Gardening Services Limited
Level 1, 136 Ilam Road
Cause I Can Trustee Company Limited
Level 1- 136 Ilam Road
Comet Trustee Limited
Level 2, 116 Riccarton Road
Stayrod Trustees (hinau) Limited
314 Riccarton Road
Takutai Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Zoe Et Al Limited
Level 1, 136 Ilam Road,