Mtm Accounting Limited, a registered company, was incorporated on 11 Feb 2008. 9429032915013 is the NZBN it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. This company has been managed by 6 directors: Steven Howard Molotsky - an active director whose contract started on 11 Feb 2008,
Kayleen Milner-Taylor - an active director whose contract started on 14 May 2009,
Paul Wilkes Turner - an inactive director whose contract started on 01 Jun 2012 and was terminated on 22 Dec 2016,
Peter Carroll Morpeth - an inactive director whose contract started on 11 Feb 2008 and was terminated on 11 Apr 2014,
Maurice Trevor Turner - an inactive director whose contract started on 12 Feb 2008 and was terminated on 28 Aug 2008.
Updated on 23 Feb 2024, our database contains detailed information about 1 address: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (type: office, registered).
Mtm Accounting Limited had been using 100 Tory Street Level One, Wellington as their physical address up until 10 Aug 2020.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group consists of 250 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (50%).
Principal place of activity
Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand
Previous addresses
Address #1: 100 Tory Street Level One, Wellington New Zealand
Physical & registered address used from 04 Sep 2008 to 10 Aug 2020
Address #2: 94 Dixon Street Level 5, Wellington
Registered & physical address used from 11 Feb 2008 to 04 Sep 2008
Basic Financial info
Total number of Shares: 500
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Molotsky, Steven Howard |
Petone Lower Hutt 5012 New Zealand |
11 Feb 2008 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Milner-taylor, Kayleen |
Petone New Zealand |
14 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Paul Wilkes |
Karori Wellington 6012 New Zealand |
12 Jun 2012 - 23 Feb 2017 |
Individual | Morpeth, Peter Carroll |
Waikanae Waikanae 5036 New Zealand |
11 Feb 2008 - 12 Apr 2014 |
Individual | Turner, Maurice |
Khandallah |
11 Feb 2008 - 27 Jun 2010 |
Individual | Turner, Maurice Trevor |
Wellington |
13 Feb 2008 - 18 Feb 2008 |
Steven Howard Molotsky - Director
Appointment date: 11 Feb 2008
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 22 Dec 2016
Kayleen Milner-taylor - Director
Appointment date: 14 May 2009
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 08 Jun 2010
Paul Wilkes Turner - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 22 Dec 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jun 2015
Peter Carroll Morpeth - Director (Inactive)
Appointment date: 11 Feb 2008
Termination date: 11 Apr 2014
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 16 Nov 2012
Maurice Trevor Turner - Director (Inactive)
Appointment date: 12 Feb 2008
Termination date: 28 Aug 2008
Address: Wellington,
Address used since 12 Feb 2008
Maurice Turner - Director (Inactive)
Appointment date: 11 Feb 2008
Termination date: 12 Feb 2008
Address: Khandallah, New Zealand
Address used since 11 Feb 2008
Companybox Limited
Level 2, 50 The Terrace
Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street
Calavrias Trustee Limited
Level 5, 10 Brandon Street
Reliant Services Limited
C/-28 Cambridge Tce
Vintan Developments Limited
Level 1 50 Customhouse Quay
Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street
Arriba Limited
Level 1, 104 Dixon Street
Caravel Group (nz) Limited
Level 5, 166 Featherston Street
Fingo Limited
Level 1, 2 Woodward St
Fomana Capital Limited
Level 5, 108 The Terrace
My Sms Global Limited
Level 3, 12 Johnston Street
Quarryworks Limited
Level 7, 234 Wakefield Street