Mct Trustee Limited, a registered company, was launched on 10 Dec 2012. 9429030410268 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Karen Linda Tobeck - an active director whose contract started on 10 Dec 2012,
Bruce Douglas Montgomery - an active director whose contract started on 10 Dec 2012,
Glynis Carter - an active director whose contract started on 10 Dec 2012.
Last updated on 17 Mar 2024, our data contains detailed information about 1 address: Unit 5, Level 1, 15 Accent Drive, East Tamaki, Auckland, 2013 (type: physical, registered).
Mct Trustee Limited had been using Level 1, Unit 2, Eastside Business Park, 15 Accent Drive, Botany as their registered address up until 29 Nov 2013.
A total of 3 shares are allocated to 3 shareholders (3 groups). The first group consists of 1 share (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (33.33%). Lastly the next share allocation (1 share 33.33%) made up of 1 entity.
Previous address
Address: Level 1, Unit 2, Eastside Business Park, 15 Accent Drive, Botany, 0000 New Zealand
Registered & physical address used from 10 Dec 2012 to 29 Nov 2013
Basic Financial info
Total number of Shares: 3
Annual return filing month: October
Annual return last filed: 06 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Carter, Glynis |
Maraetai Auckland 2018 New Zealand |
10 Dec 2012 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Montgomery, Bruce Douglas |
Rd 4 Pukekohe 2679 New Zealand |
10 Dec 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Tobeck, Karen Linda |
Hastings 4172 New Zealand |
10 Dec 2012 - |
Karen Linda Tobeck - Director
Appointment date: 10 Dec 2012
Address: Hastings, 4172 New Zealand
Address used since 10 Oct 2022
Address: Rd 11, Hastings, 4178 New Zealand
Address used since 09 Oct 2017
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 10 Dec 2012
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 Oct 2019
Bruce Douglas Montgomery - Director
Appointment date: 10 Dec 2012
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 10 Dec 2012
Glynis Carter - Director
Appointment date: 10 Dec 2012
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 02 Dec 2022
Address: Totara Park, Auckland, 2016 New Zealand
Address used since 01 Jan 2015
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive