Mk Trustee 2012 Limited was registered on 31 Jan 2012 and issued an NZ business identifier of 9429030808720. The registered LTD company has been managed by 6 directors: Andrew James Stewart - an active director whose contract began on 31 Jan 2012,
Murray George Harden - an active director whose contract began on 31 Jan 2012,
Matthew Peter Whimp - an active director whose contract began on 31 Jan 2012,
Tessa Faye Doherty - an active director whose contract began on 30 Jun 2023,
Jamie Nicholas Callinicos Nunns - an active director whose contract began on 30 Jun 2023.
As stated in BizDb's data (last updated on 30 Mar 2024), the company uses 1 address: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (category: registered, physical).
Until 08 Aug 2019, Mk Trustee 2012 Limited had been using Level 19, 105 The Terrace, Wellington Central, Wellington as their registered 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:
Morrison Kent Limited (an entity) located at Wellington Central, Wellington postcode 6011. Mk Trustee 2012 Limited is classified as "Trustee service" (business classification K641965).
Previous addresses
Address: Level 19, 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 25 Aug 2016 to 08 Aug 2019
Address: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 31 Jan 2012 to 25 Aug 2016
Basic Financial info
Total number of Shares: 100
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: 100 | |||
Entity (NZ Limited Company) | Morrison Kent Limited Shareholder NZBN: 9429035413851 |
Wellington Central Wellington 6011 New Zealand |
31 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
31 Jan 2012 - 31 Jul 2019 |
Director | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
31 Jan 2012 - 31 Jul 2019 |
Ultimate Holding Company
Andrew James Stewart - Director
Appointment date: 31 Jan 2012
Address: Karori, Wellington, 6012 New Zealand
Address used since 31 Jan 2012
Murray George Harden - Director
Appointment date: 31 Jan 2012
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 02 Aug 2022
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 31 Jan 2012
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jun 2017
Matthew Peter Whimp - Director
Appointment date: 31 Jan 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 17 Aug 2016
Tessa Faye Doherty - Director
Appointment date: 30 Jun 2023
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 30 Jun 2023
Jamie Nicholas Callinicos Nunns - Director
Appointment date: 30 Jun 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 30 Jun 2023
Richard Hudson Caughley - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 08 Nov 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 31 Jan 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 12 Mar 2020
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street
Baker Objective Trustee Limited
Level 16, 171 Featherston Street
Hartshorn Independent Trustee Limited
Level 16, 171 Featherston Street
Itc (no 2) Limited
Level 16, 171 Featherston Street
Jamieson Independent Trustee Limited
Level 16, 171 Featherston Street
Johnston Lawrence Trustee Services (2013) Limited
Level 11/157 Lambton Quay
Leen Independent Trustee Limited
Level 16, 171 Featherston Street