Mckean Trustee Limited, a registered company, was registered on 29 May 2017. 9429046145512 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. This company has been supervised by 2 directors: Jamie Thomas Mckean - an active director whose contract began on 15 Jun 2020,
Callum James Macdonald - an inactive director whose contract began on 29 May 2017 and was terminated on 18 Jun 2020.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 1 Boyce Crescent, Cambridge, Cambridge, 3434 (types include: registered, physical).
Mckean Trustee Limited had been using 22A Alpha Street, Cambridge East, Cambridge as their registered address until 07 Sep 2020.
One entity owns all company shares (exactly 1 share) - Mckean, Jamie Thomas - located at 3434, Cambridge, Cambridge.
Previous addresses
Address: 22a Alpha Street, Cambridge East, Cambridge, 3434 New Zealand
Registered & physical address used from 26 Aug 2020 to 07 Sep 2020
Address: 101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 29 May 2017 to 26 Aug 2020
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Mckean, Jamie Thomas |
Cambridge Cambridge 3493 New Zealand |
19 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, Callum James |
Hauraki Auckland 0622 New Zealand |
29 May 2017 - 19 Jun 2020 |
Jamie Thomas Mckean - Director
Appointment date: 15 Jun 2020
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 Sep 2020
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 15 Jun 2020
Callum James Macdonald - Director (Inactive)
Appointment date: 29 May 2017
Termination date: 18 Jun 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 29 May 2017
Ss Real Estate Development Limited
101 Wairau Road
Niche Limited
101 Wairau Rd
Roskill Nominees Limited
101 Wairau Road
Pott Black Properties Limited
101 Wairau Road
Trimate Industries Limited
101 Wairau Road
Butterfish Bay Holdings Limited
101 Wairau Road
Bm Independent Trustee Limited
101 Wairau Road
Dale Investment Trust Limited
101 Wairau Road
John Buchanan Trustee Services Limited
101 Wairau Road
Leilani Custodians Limited
101 Wairau Road
M & S Davies Trustee Limited
101 Wairau Road
North Shore Trustee Services Limited
101 Wairau Road