Mjo Trustee Company Limited was registered on 21 Jul 2006 and issued a New Zealand Business Number of 9429033982182. This registered LTD company has been run by 4 directors: Mark John O'reilly - an active director whose contract began on 21 Jul 2006,
Adele Maree Ainger - an inactive director whose contract began on 31 Mar 2020 and was terminated on 01 Mar 2021,
Glenn Stuart Smith - an inactive director whose contract began on 30 Oct 2020 and was terminated on 01 Mar 2021,
Brent Washington Smith - an inactive director whose contract began on 30 Oct 2020 and was terminated on 01 Mar 2021.
As stated in BizDb's data (updated on 19 Apr 2024), the company filed 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, registered).
Up to 14 Jan 2015, Mjo Trustee Company Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 100 shares are issued to 1 group (7 shareholders in total). When considering the first group, 100 shares are held by 7 entities, namely:
Smith, Brent Washington (an individual) located at Ilam, Christchurch postcode 8041,
Ainger, Adele Maree (an individual) located at Bryndwr, Christchurch postcode 8053,
Smith, Glenn Stuart (an individual) located at Cashmere, Christchurch postcode 8022.
Previous addresses
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical address used from 18 Dec 2014 to 14 Jan 2015
Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Physical address used from 10 Dec 2014 to 18 Dec 2014
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered address used from 07 May 2012 to 14 Jan 2015
Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Physical address used from 07 May 2012 to 10 Dec 2014
Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 21 Jul 2006 to 07 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Smith, Brent Washington |
Ilam Christchurch 8041 New Zealand |
18 Nov 2020 - |
Individual | Ainger, Adele Maree |
Bryndwr Christchurch 8053 New Zealand |
18 Nov 2020 - |
Individual | Smith, Glenn Stuart |
Cashmere Christchurch 8022 New Zealand |
18 Nov 2020 - |
Director | Brent Washington Smith |
Ilam Christchurch 8041 New Zealand |
18 Nov 2020 - |
Director | Adele Maree Ainger |
Bryndwr Christchurch 8053 New Zealand |
18 Nov 2020 - |
Director | Glenn Stuart Smith |
Spreydon Christchurch 8024 New Zealand |
18 Nov 2020 - |
Individual | O'reilly, Mark John |
Harewood Christchurch 8051 New Zealand |
21 Jul 2006 - |
Mark John O'reilly - Director
Appointment date: 21 Jul 2006
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 05 Nov 2010
Adele Maree Ainger - Director (Inactive)
Appointment date: 31 Mar 2020
Termination date: 01 Mar 2021
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 31 Mar 2020
Glenn Stuart Smith - Director (Inactive)
Appointment date: 30 Oct 2020
Termination date: 01 Mar 2021
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 30 Oct 2020
Brent Washington Smith - Director (Inactive)
Appointment date: 30 Oct 2020
Termination date: 01 Mar 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 30 Oct 2020
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House