Mk Wellington Trustee Company No. 2 Limited, a registered company, was incorporated on 22 Mar 2010. 9429031608374 is the NZ business number it was issued. This company has been supervised by 4 directors: Andrew James Stewart - an active director whose contract began on 22 Mar 2010,
Matthew Peter Whimp - an active director whose contract began on 22 Mar 2010,
Murray George Harden - an active director whose contract began on 18 Oct 2017,
Richard Hudson Caughley - an inactive director whose contract began on 18 Oct 2017 and was terminated on 08 Nov 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: registered, physical).
Mk Wellington Trustee Company No. 2 Limited had been using At The Offices Of Morrison Kent, Level 19, 105 The Terrace, Wellington 6011 as their physical address until 08 Aug 2019.
A single entity owns all company shares (exactly 1000 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
Physical & registered address used from 22 Mar 2010 to 08 Aug 2019
Basic Financial info
Total number of Shares: 1000
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: 1000 | |||
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 |
---|---|---|---|
Entity | Mk Wellington Trustee Company Limited Shareholder NZBN: 9429033792644 Company Number: 1878360 |
Level 19, 105 The Terrace Wellington |
22 Mar 2010 - 30 Jul 2019 |
Entity | Mk Wellington Trustee Company Limited Shareholder NZBN: 9429033792644 Company Number: 1878360 |
Level 19, 105 The Terrace Wellington |
22 Mar 2010 - 30 Jul 2019 |
Ultimate Holding Company
Andrew James Stewart - Director
Appointment date: 22 Mar 2010
Address: Karori, Wellington, 6012 New Zealand
Address used since 02 Aug 2013
Matthew Peter Whimp - Director
Appointment date: 22 Mar 2010
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 May 2016
Murray George Harden - Director
Appointment date: 18 Oct 2017
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 28 Oct 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 18 Oct 2017
Richard Hudson Caughley - Director (Inactive)
Appointment date: 18 Oct 2017
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 18 Oct 2017
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