Michael Springford Trustee Limited was registered on 06 May 2013 and issued a business number of 9429030236462. The registered LTD company has been run by 17 directors: Christopher Thomas Taylor - an active director whose contract started on 01 Apr 2018,
Rebecca Grace Merry - an active director whose contract started on 01 Apr 2018,
Patrick Joseph Basil Steuart - an active director whose contract started on 01 Oct 2020,
Tania Leeann Moewaka Beckham - an active director whose contract started on 01 Oct 2020,
Wayne David Mckean - an active director whose contract started on 13 Oct 2021.
As stated in BizDb's information (last updated on 29 Mar 2024), the company uses 1 address: 9 Hunt Street, Whangarei, Whangarei, 0110 (category: physical, service).
Up until 06 Nov 2014, Michael Springford Trustee Limited had been using 8 Hunt Street, Whangarei, Whangarei as their registered address.
A total of 560 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 560 shares are held by 1 entity, namely:
Wrmk Trustee Holding Company Limited (an entity) located at Whangarei, Whangarei postcode 0110. Michael Springford Trustee Limited was classified as "Trustee service" (business classification K641965).
Previous addresses
Address #1: 8 Hunt Street, Whangarei, Whangarei, 0110 New Zealand
Registered address used from 06 May 2013 to 06 Nov 2014
Address #2: 8 Hunt Street, Whangarei, Whangarei, 0110 New Zealand
Physical address used from 06 May 2013 to 14 Oct 2020
Basic Financial info
Total number of Shares: 560
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 560 | |||
Entity (NZ Limited Company) | Wrmk Trustee Holding Company Limited Shareholder NZBN: 9429030118775 |
Whangarei Whangarei 0110 New Zealand |
13 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
06 May 2013 - 13 Oct 2021 |
Individual | Bawden, Megan Alyse |
Rd 1 Kamo 0185 New Zealand |
06 May 2013 - 13 Oct 2021 |
Individual | Mckean, Wayne David |
Whau Valley Road Whangarei 0112 New Zealand |
06 May 2013 - 13 Oct 2021 |
Director | Beckham, Tania Leeann Moewaka |
Rd 4 Parua Bay 0174 New Zealand |
02 Oct 2020 - 13 Oct 2021 |
Director | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
06 May 2013 - 13 Oct 2021 |
Director | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
06 May 2013 - 13 Oct 2021 |
Director | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
06 May 2013 - 13 Oct 2021 |
Director | Steuart, Patrick Joseph Basil |
Greenlane Auckland 1061 New Zealand |
02 Oct 2020 - 13 Oct 2021 |
Individual | Grindle, David Mark |
Rd 4 Whangarei 0174 New Zealand |
06 May 2013 - 13 Oct 2021 |
Individual | Savage, Tony John |
Kensington Whangarei 0112 New Zealand |
06 May 2013 - 07 Oct 2021 |
Individual | Kilpatrick, James |
Rd 3 Whangarei 0173 New Zealand |
06 May 2013 - 06 Apr 2018 |
Individual | Spicer, Stuart Owen |
Onerahi Whangarei 0110 New Zealand |
06 May 2013 - 21 Nov 2014 |
Individual | Mckean, Wayne David |
Whau Valley Road Whangarei 0112 New Zealand |
06 May 2013 - 13 Oct 2021 |
Director | Bawden, Megan Alyse |
Rd 1 Kamo 0185 New Zealand |
06 May 2013 - 13 Oct 2021 |
Director | Bawden, Megan Alyse |
Rd 1 Kamo 0185 New Zealand |
06 May 2013 - 13 Oct 2021 |
Director | Bawden, Megan Alyse |
Rd 1 Kamo 0185 New Zealand |
06 May 2013 - 13 Oct 2021 |
Individual | Grindle, David Mark |
Rd 4 Whangarei 0174 New Zealand |
06 May 2013 - 13 Oct 2021 |
Individual | Savage, Tony John |
Kensington Whangarei 0112 New Zealand |
06 May 2013 - 07 Oct 2021 |
Individual | Mcnab, Neil Finlay |
Regent Whangarei 0112 New Zealand |
06 May 2013 - 07 Oct 2021 |
Director | Stuart Owen Spicer |
Onerahi Whangarei 0110 New Zealand |
06 May 2013 - 21 Nov 2014 |
Director | James Kilpatrick |
Rd 3 Whangarei 0173 New Zealand |
06 May 2013 - 06 Apr 2018 |
Christopher Thomas Taylor - Director
Appointment date: 01 Apr 2018
Address: Rd 5, Whareora, 0175 New Zealand
Address used since 23 Feb 2024
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Apr 2018
Rebecca Grace Merry - Director
Appointment date: 01 Apr 2018
Address: Maungakaramea, 0178 New Zealand
Address used since 01 Apr 2018
Patrick Joseph Basil Steuart - Director
Appointment date: 01 Oct 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 01 Oct 2020
Tania Leeann Moewaka Beckham - Director
Appointment date: 01 Oct 2020
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 01 Oct 2020
Wayne David Mckean - Director
Appointment date: 13 Oct 2021
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 13 Oct 2021
David Mark Grindle - Director
Appointment date: 13 Oct 2021
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 13 Oct 2021
Jared Bryan Cains - Director
Appointment date: 23 Feb 2024
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Feb 2024
Andrew John Easterbrook - Director
Appointment date: 23 Feb 2024
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Feb 2024
Steve Anthony Wong - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 23 Feb 2024
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 06 May 2013
Megan Alyse Bawden - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 09 Mar 2023
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 06 May 2013
Tony John Savage - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 16 Jun 2021
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 18 Jan 2019
Address: Regent, Whangarei, 0112 New Zealand
Address used since 25 Oct 2016
Neil Finlay Mcnab - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 15 Oct 2020
Address: Regent, Whangarei, 0112 New Zealand
Address used since 06 May 2013
James Kilpatrick - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 30 Mar 2018
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 06 May 2013
David Mark Grindle - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 24 Mar 2014
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 06 May 2013
Stuart Owen Spicer - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 24 Mar 2014
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 06 May 2013
Tony John Savage - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 24 Mar 2014
Address: Kamo, Kamo, 0112 New Zealand
Address used since 06 May 2013
Wayne David Mckean - Director (Inactive)
Appointment date: 06 May 2013
Termination date: 24 Mar 2014
Address: Whau Valley Road, Whangarei, 0112 New Zealand
Address used since 06 May 2013
Gladys Street Limited
8 Hunt Street
Maq Trustees 2009 Limited
Mallett Angelo Quinn
Forest & Plant Holdings Limited
Mallett Angelo Quinn
Maungatapere Water Company Limited
Mallett Angelo And Quinn
Tai Tokerau Regional Employment And Training Trust
Tai Tokeray Trust Building
Maq Trustees 2013 Limited
5 Hunt Street
Fairway Family Limited
5 Hunt Street
Pb Family Trustee Limited
8 Hunt Street
Umk Trustees (2012) Limited
8 Hunt Street
Umk Trustees (gillett) Limited
8 Hunt Street
Wrmk Adam Trustee Limited
8 Hunt Street
Wrmk Messina Trustee Company Limited
8 Hunt Street