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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Cornelissen, Aaron John |
Rd 9 Hamilton 3289 New Zealand |
19 Dec 2022 - |
Director | Milne, Donna |
Te Awamutu Te Awamutu 3800 New Zealand |
19 Dec 2022 - |
Director | Jones, Timothy John |
Rd 3 Otorohanga 3973 New Zealand |
19 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murchie, Trevor Samuel |
Rd 7 Otorohanga 3977 New Zealand |
12 Sep 2017 - 19 Dec 2022 |
Individual | Flett, Alastair Graeme |
Rd 5 Te Awamutu 3875 New Zealand |
15 Jun 2011 - 12 Sep 2017 |
Director | Alastair Graeme Flett |
Rd 5 Te Awamutu 3875 New Zealand |
15 Jun 2011 - 12 Sep 2017 |
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
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