M & M Trustee Services (No 54) Limited was launched on 15 Jun 2012 and issued an NZ business number of 9429030628977. This registered LTD company has been managed by 7 directors: Andrew John Soper - an active director whose contract started on 01 Nov 2015,
Damian Christopher Smith - an active director whose contract started on 14 Sep 2022,
David William Malcolm Bennett - an inactive director whose contract started on 15 Jun 2012 and was terminated on 01 Nov 2023,
Roger Holmes Miller - an inactive director whose contract started on 15 Jun 2012 and was terminated on 14 Oct 2019,
Siri Anna Nicholas - an inactive director whose contract started on 15 May 2014 and was terminated on 07 Jun 2016.
As stated in BizDb's database (updated on 01 May 2024), this company uses 1 address: Level 7, Bnz Tower, 14 Hartham Place North, Porirua, 5022 (category: registered, physical).
Up until 20 Nov 2015, M & M Trustee Services (No 54) Limited had been using Level 2, Old Mcdonalds Building, 1 Cobham Court, Porirua as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
M & M Trustee Services Holdings Limited (an entity) located at Porirua, Porirua postcode 5022. M & M Trustee Services (No 54) Limited is categorised as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous address
Address: Level 2, Old Mcdonalds Building, 1 Cobham Court, Porirua, 5022 New Zealand
Physical & registered address used from 15 Jun 2012 to 20 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | M & M Trustee Services Holdings Limited Shareholder NZBN: 9429047702769 |
Porirua Porirua 5022 New Zealand |
21 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Roger Holmes |
Waikanae Beach Waikanae 5036 New Zealand |
15 Jun 2012 - 21 Oct 2019 |
Andrew John Soper - Director
Appointment date: 01 Nov 2015
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Nov 2015
Damian Christopher Smith - Director
Appointment date: 14 Sep 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 14 Sep 2022
David William Malcolm Bennett - Director (Inactive)
Appointment date: 15 Jun 2012
Termination date: 01 Nov 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 15 Jun 2012
Roger Holmes Miller - Director (Inactive)
Appointment date: 15 Jun 2012
Termination date: 14 Oct 2019
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 29 May 2019
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 15 Jun 2012
Siri Anna Nicholas - Director (Inactive)
Appointment date: 15 May 2014
Termination date: 07 Jun 2016
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 15 May 2014
Paula Jane Powlesland - Director (Inactive)
Appointment date: 15 Jun 2012
Termination date: 02 Jun 2016
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 15 Jun 2012
Dianne Sara Lester - Director (Inactive)
Appointment date: 15 Jun 2012
Termination date: 01 Oct 2012
Address: Tawa, Wellington, 5028 New Zealand
Address used since 15 Jun 2012
M & M Trustee Services (no 47) Limited
Level 7, Bnz Tower
M & M Trustee Services (no 50) Limited
Level 7, Bnz Tower
M & M Trustee Services (no 51) Limited
Level 7, Bnz Tower
M & M Trustee Services (no 52) Limited
Level 7, Bnz Tower
M & M Trustee Services (no 53) Limited
Level 7, Bnz Tower
M & M Trustee Services (no 45) Limited
Level 7, Bnz Tower
Abel Smith Securities Limited
33 Hiwi Crescent
Capital Motor Group Limited
83 Kenepuru Drive
Fuel Espresso International Limited
23 Raiha Street
Nzs Group Holdings Limited
5 Hoffs Place
Savile Row Holdings Limited
37 Kenepuru Drive
Wilkin Holdings Limited
8-10 Makaro Street