Mk Trustee 2011 Limited was launched on 31 Jan 2011 and issued an NZ business identifier of 9429031240611. This registered LTD company has been run by 7 directors: Murray George Harden - an active director whose contract started on 31 Jan 2011,
Matthew Peter Whimp - an active director whose contract started on 31 Jan 2011,
Andrew James Stewart - an active director whose contract started on 31 Jan 2011,
Tessa Faye Doherty - an active director whose contract started on 30 Jun 2023,
Jamie Nicholas Callinicos Nunns - an active director whose contract started on 30 Jun 2023.
As stated in BizDb's data (updated on 29 Mar 2024), the company uses 1 address: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (type: registered, physical).
Up to 08 Aug 2019, Mk Trustee 2011 Limited had been using 105 The Terrace, Wellington Central, Wellington as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Morrison Kent Limited (an entity) located at Wellington Central, Wellington postcode 6011. Mk Trustee 2011 Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous address
Address: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 31 Jan 2011 to 08 Aug 2019
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 2011 - 31 Jul 2019 |
Director | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
31 Jan 2011 - 31 Jul 2019 |
Ultimate Holding Company
Murray George Harden - Director
Appointment date: 31 Jan 2011
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 13 Oct 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jun 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 31 Jan 2011
Matthew Peter Whimp - Director
Appointment date: 31 Jan 2011
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 May 2016
Andrew James Stewart - Director
Appointment date: 31 Jan 2011
Address: Karori, Wellington, 6012 New Zealand
Address used since 31 Jan 2011
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 2011
Termination date: 08 Nov 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 12 Mar 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 31 Jan 2011
Robert Stuart Anderson - Director (Inactive)
Appointment date: 17 Jan 2012
Termination date: 22 Dec 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 17 Jan 2012
Karma Drinks Limited
Level 19
Mk Trustee (ktg) Limited
105 The Terrace
Rosco Ice Cream Limited
105 The Terrace
Wayfairer Limited
Level 19
Alco Trustee Limited
Level 19
All Good Bananas Limited
Level 19
Flick Team Trust Limited
105 The Terrace
Mk Trustee (bar) Limited
Level 19, Morrison Kent House
Mk Trustee (cnz) Limited
105 The Terrace
Mk Trustee (fst) Limited
Level 19, Morrison Kent House
Mk Trustee (gwft) Limited
105 The Terrace
Mk Trustee (mvt) Limited
Level 19, Morrison Kent House