Macon Trustee Limited was registered on 20 Oct 2010 and issued an NZBN of 9429031336666. This registered LTD company has been run by 7 directors: Stephanie Katherine Murphy - an active director whose contract began on 08 Oct 2015,
Timothy Milton Murphy - an active director whose contract began on 04 Jun 2020,
Timothy Milton Murphy - an inactive director whose contract began on 11 Oct 2012 and was terminated on 08 Oct 2015,
Bridget Georgina Chrystall - an inactive director whose contract began on 20 Oct 2010 and was terminated on 11 Oct 2012,
John Baird Campbell - an inactive director whose contract began on 20 Oct 2010 and was terminated on 11 Oct 2012.
According to BizDb's information (updated on 16 Mar 2024), this company registered 1 address: 330 Broadway Avenue, Palmerston North, 4414 (types include: registered, service).
Up to 01 Nov 2013, Macon Trustee Limited had been using 277 Broadway Avenue, Palmerston North, Palmerston North as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Murphy, Timothy Milton (an individual) located at Westshore, Napier postcode 4110.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Murphy, Stephanie Katherine - located at Westshore, Napier. Macon Trustee Limited has been categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: 277 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Registered & physical address used from 12 Apr 2013 to 01 Nov 2013
Address #2: 44 Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 05 Nov 2012 to 12 Apr 2013
Address #3: 9 Herbert Street, Waipukurau, Waipukurau, 4200 New Zealand
Registered & physical address used from 20 Oct 2010 to 05 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Murphy, Timothy Milton |
Westshore Napier 4110 New Zealand |
08 Jun 2020 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Murphy, Stephanie Katherine |
Westshore Napier 4110 New Zealand |
09 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chrystall, Bridget Georgina |
Rd 2 Ongaonga 4279 New Zealand |
20 Oct 2010 - 26 Oct 2012 |
Individual | Hamilton, Hugh Edward Staples |
Waipukurau Waipukurau 4200 New Zealand |
20 Oct 2010 - 10 Aug 2011 |
Individual | Van Der Oord, Juliet Louise Helene |
Rd 7 Dannevirke 4977 New Zealand |
20 Oct 2010 - 26 Oct 2012 |
Individual | Campbell, John Baird |
Rd 1 Waipukurau 4281 New Zealand |
20 Oct 2010 - 26 Oct 2012 |
Director | Hugh Edward Staples Hamilton |
Waipukurau Waipukurau 4200 New Zealand |
20 Oct 2010 - 10 Aug 2011 |
Director | John Baird Campbell |
Rd 1 Waipukurau 4281 New Zealand |
20 Oct 2010 - 26 Oct 2012 |
Director | Bridget Georgina Chrystall |
Rd 2 Ongaonga 4279 New Zealand |
20 Oct 2010 - 26 Oct 2012 |
Director | Juliet Louise Helene Van Der Oord |
Rd 7 Dannevirke 4977 New Zealand |
20 Oct 2010 - 26 Oct 2012 |
Individual | Murphy, Timothy Milton |
Herne Bay Auckland 1011 New Zealand |
26 Oct 2012 - 09 Oct 2015 |
Stephanie Katherine Murphy - Director
Appointment date: 08 Oct 2015
Address: Westshore, Napier, 4110 New Zealand
Address used since 18 Mar 2021
Address: Haumoana, 4102 New Zealand
Address used since 16 Jan 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Sep 2016
Address: Haumoana, 4102 New Zealand
Address used since 08 May 2017
Timothy Milton Murphy - Director
Appointment date: 04 Jun 2020
Address: Westshore, Napier, 4110 New Zealand
Address used since 18 Mar 2021
Address: Haumoana, 4180 New Zealand
Address used since 04 Jun 2020
Timothy Milton Murphy - Director (Inactive)
Appointment date: 11 Oct 2012
Termination date: 08 Oct 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Oct 2012
Bridget Georgina Chrystall - Director (Inactive)
Appointment date: 20 Oct 2010
Termination date: 11 Oct 2012
Address: Rd 2, Ongaonga, 4279 New Zealand
Address used since 20 Oct 2010
John Baird Campbell - Director (Inactive)
Appointment date: 20 Oct 2010
Termination date: 11 Oct 2012
Address: Rd 1, Waipukurau, 4281 New Zealand
Address used since 20 Oct 2010
Juliet Louise Helene Van Der Oord - Director (Inactive)
Appointment date: 20 Oct 2010
Termination date: 11 Oct 2012
Address: Rd 7, Dannevirke, 4977 New Zealand
Address used since 20 Oct 2010
Hugh Edward Staples Hamilton - Director (Inactive)
Appointment date: 20 Oct 2010
Termination date: 30 Jun 2011
Address: Waipukurau, Waipukurau, 4200 New Zealand
Address used since 20 Oct 2010
Adorn Jewellers Limited
330 Broadway Avenue
Beni New Zealand Limited
Level 1
Khf Development Limited
330 Broadway Avenue
Amayjen Limited
330 Broadway Avenue
Vital Farms Limited
330 Broadway Avenue
Oyster Road Limited
330 Broadway Avenue
Black Family Trustee Company Limited
336 Broadway Avenue
Macedonia Limited
336 Broadway Avenue
Melvin & Jill Sanson Trustee Limited
336 Broadway Avenue
Ohau Limited
336 Broadway Avenue
Rutherfords Trustee Company No 3 Limited
336 Broadway Avenue
Rutherfords Trustee Company No 4 Limited
336 Broadway Avenue