Mwc Trustees Limited, a registered company, was registered on 26 Mar 2009. 9429032327151 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Richard John Martin - an active director whose contract began on 28 Oct 2016,
Ian Michael Gibson - an inactive director whose contract began on 17 Feb 2016 and was terminated on 28 Oct 2016,
Richard John Martin - an inactive director whose contract began on 27 May 2015 and was terminated on 17 Feb 2016,
Alfred Mackay Storey - an inactive director whose contract began on 11 Apr 2011 and was terminated on 27 May 2015,
Richard John Martin - an inactive director whose contract began on 26 Mar 2009 and was terminated on 11 Apr 2011.
Last updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, service).
Mwc Trustees Limited had been using 12 Florence Avenue, Orewa, Orewa as their registered address until 11 Oct 2019.
A single entity owns all company shares (exactly 100 shares) - Martin, Tania Lois Kim - located at 2013, Red Beach, Red Beach.
Previous addresses
Address #1: 12 Florence Avenue, Orewa, Orewa, 0931 New Zealand
Registered & physical address used from 14 Dec 2018 to 11 Oct 2019
Address #2: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 17 Mar 2016 to 14 Dec 2018
Address #3: 2/170 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 19 Aug 2011 to 17 Mar 2016
Address #4: Suite 315, The Corporate Centre, 60 Cook Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Feb 2011 to 19 Aug 2011
Address #5: 3-9 Northcroft Street, Takapuna, Auckland New Zealand
Physical & registered address used from 26 Mar 2009 to 28 Feb 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Martin, Tania Lois Kim |
Red Beach Red Beach 0932 New Zealand |
04 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Storey, Alfred Mackay |
Rd 1 Waimauku 0881 New Zealand |
11 Apr 2011 - 31 Jul 2015 |
Individual | Martin, Richard John |
Red Beach Red Beach 0932 New Zealand |
31 Jul 2015 - 04 Mar 2016 |
Director | Richard John Martin |
Red Beach Red Beach 0932 New Zealand |
31 Jul 2015 - 04 Mar 2016 |
Individual | Martin, Richard John |
Red Beach Auckland |
26 Mar 2009 - 11 Apr 2011 |
Richard John Martin - Director
Appointment date: 28 Oct 2016
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 28 Oct 2016
Ian Michael Gibson - Director (Inactive)
Appointment date: 17 Feb 2016
Termination date: 28 Oct 2016
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 17 Feb 2016
Richard John Martin - Director (Inactive)
Appointment date: 27 May 2015
Termination date: 17 Feb 2016
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 27 May 2015
Alfred Mackay Storey - Director (Inactive)
Appointment date: 11 Apr 2011
Termination date: 27 May 2015
Address: Rd 1, Waimauku, 0881 New Zealand
Address used since 11 Apr 2011
Richard John Martin - Director (Inactive)
Appointment date: 26 Mar 2009
Termination date: 11 Apr 2011
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 26 Mar 2009
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive