Mbh Trustee (Jwb) Limited, a registered company, was launched on 27 Sep 2010. 9429031364935 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. The company has been run by 6 directors: Elspeth Jinny Horner - an active director whose contract started on 27 Sep 2010,
Thomas Brian Chadwick Mahony - an active director whose contract started on 09 May 2014,
Harry Aylmer Rattray - an active director whose contract started on 26 Mar 2021,
Murray George Harden - an inactive director whose contract started on 27 Sep 2010 and was terminated on 09 May 2014,
Richard Hudson Caughley - an inactive director whose contract started on 27 Sep 2010 and was terminated on 09 May 2014.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: Level 9, 3-11 Hunter Street, Jacksonstone House, Wellington, 6011 (type: registered, service).
Mbh Trustee (Jwb) Limited had been using Level 6, 44 Victoria Street, Wellington as their registered address up to 07 Apr 2021.
Previous names used by the company, as we established at BizDb, included: from 27 Sep 2010 to 12 May 2014 they were called Mk Trustee (Jwb) Limited.
A single entity controls all company shares (exactly 100 shares) - Mbh Administration Limited - located at 6011, Wellington Central, Wellington.
Other active addresses
Address #4: Jacksonstone House, Level 9, 3-11 Hunter Street, Wellington, 6011 New Zealand
Postal & office & delivery address used from 11 Mar 2022
Address #5: 27 Bedford Street, Northland, Wellington, 6012 New Zealand
Registered & service address used from 12 Dec 2022
Address #6: Level 9, 3-11 Hunter Street, Jacksonstone House, Wellington, 6011 New Zealand
Registered & service address used from 26 Apr 2023
Principal place of activity
Jacksonstone House, Level 9, 3-11 Hunter Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 6, 44 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 19 Mar 2020 to 07 Apr 2021
Address #2: Level 6, 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 15 Mar 2019 to 19 Mar 2020
Address #3: Level 6, 44 Victoria Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 04 Apr 2016 to 15 Mar 2019
Address #4: Level 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 19 May 2014 to 04 Apr 2016
Address #5: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 27 Sep 2010 to 19 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mbh Administration Limited Shareholder NZBN: 9429030046351 |
Wellington Central Wellington 6011 New Zealand |
24 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Horner, Elspeth Jinny |
Northland Wellington 6012 New Zealand |
09 May 2014 - 24 Sep 2020 |
Individual | Harden, Murray George |
Seatoun Wellington 6022 New Zealand |
27 Sep 2010 - 09 May 2014 |
Individual | Mahony, Thomas Brian Chadwick |
Island Bay Wellington 6023 New Zealand |
09 May 2014 - 24 Sep 2020 |
Individual | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
27 Sep 2010 - 09 May 2014 |
Director | Murray George Harden |
Seatoun Wellington 6022 New Zealand |
27 Sep 2010 - 09 May 2014 |
Director | Andrew James Stewart |
Karori Wellington 6012 New Zealand |
27 Sep 2010 - 09 May 2014 |
Ultimate Holding Company
Elspeth Jinny Horner - Director
Appointment date: 27 Sep 2010
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 May 2023
Address: Northland, Wellington, 6012 New Zealand
Address used since 27 Sep 2010
Thomas Brian Chadwick Mahony - Director
Appointment date: 09 May 2014
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 09 May 2014
Harry Aylmer Rattray - Director
Appointment date: 26 Mar 2021
Address: Miramar, Wellington, 6022 New Zealand
Address used since 26 Mar 2021
Murray George Harden - Director (Inactive)
Appointment date: 27 Sep 2010
Termination date: 09 May 2014
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 27 Sep 2010
Richard Hudson Caughley - Director (Inactive)
Appointment date: 27 Sep 2010
Termination date: 09 May 2014
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 27 Sep 2010
Andrew James Stewart - Director (Inactive)
Appointment date: 27 Sep 2010
Termination date: 09 May 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Sep 2010
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