Mk Trustee 2010 Limited, a registered company, was incorporated on 19 Apr 2010. 9429031570954 is the NZBN it was issued. The company has been managed by 6 directors: Matthew Peter Whimp - an active director whose contract began on 19 Apr 2010,
Andrew James Stewart - an active director whose contract began on 19 Apr 2010,
Murray George Harden - an active director whose contract began on 19 Apr 2010,
Tessa Faye Doherty - an active director whose contract began on 30 Jun 2023,
Jamie Nicholas Callinicos Nunns - an active director whose contract began on 30 Jun 2023.
Updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (type: physical, registered).
Mk Trustee 2010 Limited had been using At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington 6011 as their registered address up until 07 Aug 2019.
A single entity controls all company shares (exactly 100 shares) - Morrison Kent Limited - located at 6011, Wellington Central, Wellington.
Previous address
Address: At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington 6011 New Zealand
Registered & physical address used from 19 Apr 2010 to 07 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 |
30 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
19 Apr 2010 - 30 Jul 2019 |
Individual | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
19 Apr 2010 - 30 Jul 2019 |
Ultimate Holding Company
Matthew Peter Whimp - Director
Appointment date: 19 Apr 2010
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 May 2016
Andrew James Stewart - Director
Appointment date: 19 Apr 2010
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 Aug 2013
Murray George Harden - Director
Appointment date: 19 Apr 2010
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 17 Oct 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jun 2017
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: 19 Apr 2010
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 02 Aug 2013
Right Stuff Enterprises Limited
At The Offices Of Morrison Kent
Queens Wharf Holdings Limited
The Offices Of Morrison Kent
Bowen Trust Board
C/- The Offices Of Morrison Kent
'wellington Chinese School'
Lv 21, 105 - 109 The Terrace
Good2give Community Fund
C/o At The Offices Of Morrison Kent
Miramar Peninsula Community Trust
C/o At The Offices Of Morrison Kent