Mk Trustee (Fst) Limited, a registered company, was started on 21 Feb 2013. 9429030340909 is the business number it was issued. "Trustee service" (business classification K641965) is how the company was classified. The company has been supervised by 4 directors: Murray George Harden - an active director whose contract began on 21 Feb 2013,
Matthew Peter Whimp - an active director whose contract began on 21 Feb 2013,
Andrew James Stewart - an active director whose contract began on 21 Feb 2013,
Richard Hudson Caughley - an inactive director whose contract began on 21 Feb 2013 and was terminated on 08 Nov 2023.
Last updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: Level 19, Morrison Kent House, 105 The Terrace, Wellington, 6011 (type: physical, registered).
Mk Trustee (Fst) Limited had been using Level 19, Morrison Kent House, 105 The Terrace, Wellington as their physical address until 07 Aug 2019.
A single entity controls all company shares (exactly 100 shares) - Morrison Kent Limited - located at 6011, Wellington Central, Wellington.
Previous address
Address: Level 19, Morrison Kent House, 105 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 21 Feb 2013 to 07 Aug 2019
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 | |||
Entity (NZ Limited Company) | Morrison Kent Limited Shareholder NZBN: 9429035413851 |
Wellington Central Wellington 6011 New Zealand |
30 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
21 Feb 2013 - 30 Jul 2019 |
Director | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
21 Feb 2013 - 30 Jul 2019 |
Ultimate Holding Company
Murray George Harden - Director
Appointment date: 21 Feb 2013
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jun 2017
Matthew Peter Whimp - Director
Appointment date: 21 Feb 2013
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Sep 2016
Andrew James Stewart - Director
Appointment date: 21 Feb 2013
Address: Karori, Wellington, 6012 New Zealand
Address used since 21 Feb 2013
Richard Hudson Caughley - Director (Inactive)
Appointment date: 21 Feb 2013
Termination date: 08 Nov 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 12 Mar 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 21 Feb 2013
Karma Drinks Limited
Level 19
Mk Trustee (ktg) Limited
105 The Terrace
Rosco Ice Cream Limited
105 The Terrace
Wayfairer Limited
Level 19
Alco Trustee Limited
Level 19
All Good Bananas Limited
Level 19
Flick Team Trust Limited
105 The Terrace
Mk Trustee (bar) Limited
Level 19, Morrison Kent House
Mk Trustee (cnz) Limited
105 The Terrace
Mk Trustee (gwft) Limited
105 The Terrace
Mk Trustee (mvt) Limited
Level 19, Morrison Kent House
Mk Trustee (tvp) Limited
Level 19, Morrison Kent House