Shortcuts

S G & M E Murchie Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429031057110
NZBN
3425454
Company Number
Registered
Company Status
Current address
486 Alexandra Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 05 Dec 2017

S G & M E Murchie Trustee Company Limited, a registered company, was launched on 15 Jun 2011. 9429031057110 is the NZBN it was issued. The company has been run by 5 directors: Aaron John Cornelissen - an active director whose contract began on 12 Dec 2022,
Donna Milne - an active director whose contract began on 12 Dec 2022,
Timothy John Jones - an active director whose contract began on 12 Dec 2022,
Trevor Samuel Murchie - an inactive director whose contract began on 12 Sep 2017 and was terminated on 14 Dec 2022,
Alastair Graeme Flett - an inactive director whose contract began on 15 Jun 2011 and was terminated on 13 Sep 2017.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (type: registered, physical).
S G & M E Murchie Trustee Company Limited had been using 15 Albert Park Drive, Te Awamutu, Te Awamutu as their physical address up to 05 Dec 2017.
All shares (1 share exactly) are owned by a single group consisting of 3 entities, namely:
Cornelissen, Aaron John (a director) located at Rd 9, Hamilton postcode 3289,
Milne, Donna (a director) located at Te Awamutu, Te Awamutu postcode 3800,
Jones, Timothy John (a director) located at Rd 3, Otorohanga postcode 3973.

Addresses

Previous addresses

Address: 15 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 20 Sep 2017 to 05 Dec 2017

Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand

Physical & registered address used from 09 Sep 2015 to 20 Sep 2017

Address: Shop 4 Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand

Physical & registered address used from 24 Mar 2015 to 09 Sep 2015

Address: Shop 4 Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand

Registered & physical address used from 13 Apr 2012 to 24 Mar 2015

Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand

Physical & registered address used from 15 Jun 2011 to 13 Apr 2012

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Cornelissen, Aaron John Rd 9
Hamilton
3289
New Zealand
Director Milne, Donna Te Awamutu
Te Awamutu
3800
New Zealand
Director Jones, Timothy John Rd 3
Otorohanga
3973
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murchie, Trevor Samuel Rd 7
Otorohanga
3977
New Zealand
Individual Flett, Alastair Graeme Rd 5
Te Awamutu
3875
New Zealand
Director Alastair Graeme Flett Rd 5
Te Awamutu
3875
New Zealand
Directors

Aaron John Cornelissen - Director

Appointment date: 12 Dec 2022

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 12 Dec 2022


Donna Milne - Director

Appointment date: 12 Dec 2022

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 12 Dec 2022


Timothy John Jones - Director

Appointment date: 12 Dec 2022

Address: Rd 3, Otorohanga, 3973 New Zealand

Address used since 12 Dec 2022


Trevor Samuel Murchie - Director (Inactive)

Appointment date: 12 Sep 2017

Termination date: 14 Dec 2022

Address: Rd 7, Te Kuiti, 3977 New Zealand

Address used since 12 Sep 2017


Alastair Graeme Flett - Director (Inactive)

Appointment date: 15 Jun 2011

Termination date: 13 Sep 2017

Address: Rd 5, Te Awamutu, 3875 New Zealand

Address used since 24 Nov 2015

Nearby companies

Redoubt Trustees Xii Limited
486 Alexandra Street

Zoom (2010) Limited
486 Alexandra Street

Outdoor Shade Solutions Limited
486 Alexandra Street

Dlld Limited
486 Alexandra Street

Karioi Osteopaths Limited
486 Alexandra Str

Heart & Sole Holdings Limited
486 Alexandra Street