Shortcuts

D & K Muir Family Trustee Limited

Type: NZ Limited Company (Ltd)
9429046070289
NZBN
6266329
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
25 Rimu Street
Strandon
New Plymouth 4312
New Zealand
Physical & registered address used since 03 Dec 2019
25 Rimu Street
Strandon
New Plymouth 4312
New Zealand
Postal address used since 05 Apr 2022
81 Clearview Road
Rd 3
New Plymouth 4373
New Zealand
Service address used since 16 Nov 2022

D & K Muir Family Trustee Limited was incorporated on 13 Apr 2017 and issued an NZ business identifier of 9429046070289. The registered LTD company has been managed by 8 directors: Kim Michelle Muir - an active director whose contract began on 31 Jul 2019,
Damian Marek Paul Muir - an active director whose contract began on 31 Jul 2019,
Geoffrey Keenan Shearer - an inactive director whose contract began on 13 Apr 2017 and was terminated on 08 Aug 2019,
Alice Marie Tocher - an inactive director whose contract began on 13 Apr 2017 and was terminated on 08 Aug 2019,
Paul Robert Franklin - an inactive director whose contract began on 13 Apr 2017 and was terminated on 08 Aug 2019.
According to our data (last updated on 19 Mar 2024), the company filed 1 address: 81 Clearview Road, Rd 3, New Plymouth, 4373 (category: postal, registered).
Up to 03 Dec 2019, D & K Muir Family Trustee Limited had been using 60 Crownhill Street, Spotswood, New Plymouth as their physical address.
A total of 10 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Parker, Crichton Hanley (an individual) located at Waiwhakaiho, New Plymouth postcode 4312. D & K Muir Family Trustee Limited has been classified as "Trustee service" (business classification K641965).

Addresses

Other active addresses

Address #4: 81 Clearview Road, Rd 3, New Plymouth, 4373 New Zealand

Registered address used from 18 Nov 2022

Address #5: 81 Clearview Road, Rd 3, New Plymouth, 4373 New Zealand

Postal address used from 04 Apr 2023

Previous addresses

Address #1: 60 Crownhill Street, Spotswood, New Plymouth, 4310 New Zealand

Physical & registered address used from 19 Aug 2019 to 03 Dec 2019

Address #2: 1 Dawson Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 13 Apr 2017 to 19 Aug 2019

Contact info
kim.muir.nz@gmail.com
04 Apr 2023 Email
kim@eftpos-specialists.co.nz
05 Apr 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Individual Parker, Crichton Hanley Waiwhakaiho
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Gq Trustee Holdings Limited
Shareholder NZBN: 9429031764056
Company Number: 2363036
New Plymouth

New Zealand
Entity Gq Trustee Holdings Limited
Shareholder NZBN: 9429031764056
Company Number: 2363036
New Plymouth

New Zealand
Directors

Kim Michelle Muir - Director

Appointment date: 31 Jul 2019

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 01 Apr 2023

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 01 Apr 2020

Address: Spotswood, New Plymouth, 4310 New Zealand

Address used since 31 Jul 2019


Damian Marek Paul Muir - Director

Appointment date: 31 Jul 2019

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 01 Apr 2023

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 01 Apr 2020

Address: Spotswood, New Plymouth, 4310 New Zealand

Address used since 31 Jul 2019


Geoffrey Keenan Shearer - Director (Inactive)

Appointment date: 13 Apr 2017

Termination date: 08 Aug 2019

Address: Inglewood, Inglewood, 4386 New Zealand

Address used since 13 Apr 2017


Alice Marie Tocher - Director (Inactive)

Appointment date: 13 Apr 2017

Termination date: 08 Aug 2019

Address: Inglewood, Inglewood, 4387 New Zealand

Address used since 13 Apr 2017


Paul Robert Franklin - Director (Inactive)

Appointment date: 13 Apr 2017

Termination date: 08 Aug 2019

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 13 Apr 2017


Paul Francis Anderson - Director (Inactive)

Appointment date: 13 Apr 2017

Termination date: 08 Aug 2019

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 13 Apr 2017


William Royce Downey - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 01 May 2019

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Oct 2018


Norton Ross Fanthorpe - Director (Inactive)

Appointment date: 13 Apr 2017

Termination date: 06 Oct 2017

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 13 Apr 2017

Nearby companies

Cape Farms Limited
1 Dawson Street

Taranaki Cultural Trust
C/o Govett Quilliam, The Lawyers

Itaranaki Trust
C/o Govett Quilliam

Links Homeowners Society Incorporated
C/o Govett Quilliam

Taranaki Families/whanau Centre Trust Board
C/o Govett Quilliam

Taranaki Charity Cycle Riders Trust
C/o Govett Quilliam