Umk Trustees (2010) Limited was registered on 11 Mar 2010 and issued a business number of 9429031626354. This registered LTD company has been supervised by 17 directors: Wayne David Mckean - an active director whose contract started on 03 Nov 2015,
David Mark Grindle - an active director whose contract started on 03 Nov 2015,
Christopher Thomas Taylor - an active director whose contract started on 12 Dec 2017,
Rebecca Grace Merry - an active director whose contract started on 28 Nov 2018,
Patrick Joseph Basil Steuart - an active director whose contract started on 09 Jun 2020.
According to BizDb's information (updated on 02 Mar 2024), the company uses 1 address: 9 Hunt Street, Whangarei, Whangarei, 0110 (category: registered, physical).
Up to 11 Nov 2015, Umk Trustees (2010) Limited had been using 8 Hunt Street, Whangarei as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wrmk Trustee Holding Company Limited (an entity) located at Whangarei, Whangarei postcode 0110.
Previous addresses
Address: 8 Hunt Street, Whangarei, 0110 New Zealand
Physical & registered address used from 17 Oct 2012 to 11 Nov 2015
Address: C/-urlich Mcnab Kilpatrick, 1 James Street, Whangarei 0110 New Zealand
Physical & registered address used from 11 Mar 2010 to 17 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wrmk Trustee Holding Company Limited Shareholder NZBN: 9429030118775 |
Whangarei Whangarei 0110 New Zealand |
09 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mckean, Wayne David |
Whau Valley Whangarei 0112 New Zealand |
05 Nov 2013 - 09 Jun 2020 |
Individual | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
05 Nov 2013 - 09 Jun 2020 |
Individual | Bawden, Megan Alyse |
Rd 1 Kamo 0185 New Zealand |
05 Nov 2013 - 09 Jun 2020 |
Individual | Spicer, Stuart Owen |
Onerahi Whangarei 0110 New Zealand |
05 Nov 2013 - 21 Nov 2014 |
Individual | Savage, Tony John |
Kensington Whangarei 0112 New Zealand |
11 Mar 2010 - 09 Jun 2020 |
Director | Bawden, Megan Alyse |
Rd 1 Kamo 0185 New Zealand |
05 Nov 2013 - 09 Jun 2020 |
Individual | Mcnab, Neil Finlay |
Regent Whangarei 0112 New Zealand |
11 Mar 2010 - 09 Jun 2020 |
Director | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
05 Nov 2013 - 09 Jun 2020 |
Director | Stuart Owen Spicer |
Onerahi Whangarei 0110 New Zealand |
05 Nov 2013 - 21 Nov 2014 |
Director | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
05 Nov 2013 - 09 Jun 2020 |
Individual | Kilpatrick, James |
Rd 3 Whangarei 0173 New Zealand |
11 Mar 2010 - 23 Apr 2018 |
Individual | Grindle, David Mark |
Rd 4 Whangarei 0174 New Zealand |
05 Nov 2013 - 09 Jun 2020 |
Director | Bawden, Megan Alyse |
Rd 1 Kamo 0185 New Zealand |
05 Nov 2013 - 09 Jun 2020 |
Individual | Mcnab, Neil Finlay |
Regent Whangarei 0112 New Zealand |
11 Mar 2010 - 09 Jun 2020 |
Individual | Savage, Tony John |
Regent Whangarei 0112 New Zealand |
11 Mar 2010 - 09 Jun 2020 |
Wayne David Mckean - Director
Appointment date: 03 Nov 2015
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 03 Nov 2015
David Mark Grindle - Director
Appointment date: 03 Nov 2015
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 03 Nov 2015
Christopher Thomas Taylor - Director
Appointment date: 12 Dec 2017
Address: Rd 5, Whareora, 0175 New Zealand
Address used since 23 Feb 2024
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 12 Dec 2017
Rebecca Grace Merry - Director
Appointment date: 28 Nov 2018
Address: Maungakaramea, Whangarei, 0178 New Zealand
Address used since 28 Nov 2018
Patrick Joseph Basil Steuart - Director
Appointment date: 09 Jun 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 09 Jun 2020
Tania Leeann Moewaka Beckham - Director
Appointment date: 09 Jun 2020
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 09 Jun 2020
Andrew John Easterbrook - Director
Appointment date: 23 Feb 2024
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Feb 2024
Jared Bryan Cains - Director
Appointment date: 23 Feb 2024
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Feb 2024
Steve Anthony Wong - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 23 Feb 2024
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Oct 2012
Megan Alyse Bawden - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 09 Mar 2023
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 01 Oct 2012
Tony John Savage - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 16 Jun 2021
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 18 Jan 2019
Address: Regent, Whangarei, 0112 New Zealand
Address used since 06 Dec 2016
Neil Finlay Mcnab - Director (Inactive)
Appointment date: 11 Mar 2010
Termination date: 15 Oct 2020
Address: Regent, Whangarei, 0112 New Zealand
Address used since 30 Nov 2012
James Kilpatrick - Director (Inactive)
Appointment date: 11 Mar 2010
Termination date: 30 Mar 2018
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 30 Nov 2012
Tony John Savage - Director (Inactive)
Appointment date: 11 Mar 2010
Termination date: 24 Mar 2014
Address: Kamo, Kamo, 0112 New Zealand
Address used since 05 Nov 2013
Stuart Owen Spicer - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 24 Mar 2014
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 01 Oct 2012
David Mark Grindle - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 24 Mar 2014
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 01 Oct 2012
Wayne David Mckean - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 24 Mar 2014
Address: Whangarei, 0112 New Zealand
Address used since 01 Oct 2012
Wrmk Trustee Holding Company Limited
9 Hunt Street
Wrmk Messina Trustee Company Limited
9 Hunt Street
Michael Springford Trustee Limited
9 Hunt Street
Jr & Ca Smith Family Trustee Limited
9 Hunt Street
Wrmk Trustees (2013) Limited
9 Hunt Street
Griffiths & Associates Trustee Limited
9 Hunt Street