Mf Trustee Limited was incorporated on 05 Jul 2005 and issued an NZBN of 9429034694077. The registered LTD company has been managed by 4 directors: Anna Louise Mcnabb - an active director whose contract began on 19 Sep 2023,
Leslie Francis Mcnabb - an inactive director whose contract began on 25 Jun 2014 and was terminated on 19 Sep 2023,
Ann Mary Van Heusden - an inactive director whose contract began on 25 Jun 2014 and was terminated on 19 Sep 2023,
Gary John Mcnabb - an inactive director whose contract began on 05 Jul 2005 and was terminated on 06 Aug 2014.
As stated in our information (last updated on 27 Feb 2024), the company registered 1 address: 130 St Georges Bay Road, Parnell, Auckland, 1052 (category: physical, registered).
Up to 31 Aug 2018, Mf Trustee Limited had been using Level 1, 6 Boston Road, Mt Eden as their registered address.
A total of 100 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 100 shares are held by 2 entities, namely:
Mcnabb, Gary John (an individual) located at Herne Bay, Auckland postcode 1011,
Mcnabb, Anna Louise (an individual) located at Parnell, Auckland postcode 1052.
Previous addresses
Address: Level 1, 6 Boston Road, Mt Eden, 1023 New Zealand
Registered & physical address used from 08 Mar 2017 to 31 Aug 2018
Address: 20 Te Kowhai Place, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 24 Mar 2015 to 08 Mar 2017
Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 03 Jul 2014 to 24 Mar 2015
Address: Level 6, 48 Greys Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 17 Jun 2014 to 03 Jul 2014
Address: Pidgeon Law, Level 6, 48 Greys Avenue, Auckland, 1010 New Zealand
Physical & registered address used from 14 Apr 2011 to 17 Jun 2014
Address: Grant Thornton New Zealand Ltd, Level 4, 152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 15 Feb 2010 to 14 Apr 2011
Address: Grant Thornton Auckland Limited, Level 4, 152 Fanshawe Street, Auckland
Registered & physical address used from 04 Jun 2009 to 15 Feb 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Registered address used from 27 May 2008 to 04 Jun 2009
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical address used from 23 Oct 2007 to 04 Jun 2009
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckalnd
Registered address used from 23 Oct 2007 to 27 May 2008
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 13 Feb 2006 to 23 Oct 2007
Address: C/-grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 05 Jul 2005 to 13 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 14 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcnabb, Gary John |
Herne Bay Auckland 1011 New Zealand |
26 Sep 2023 - |
Individual | Mcnabb, Anna Louise |
Parnell Auckland 1052 New Zealand |
27 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcnabb, Leslie Francis |
Remuera Auckland 1050 New Zealand |
27 Aug 2014 - 26 Sep 2023 |
Individual | Mcnabb, Gary John |
Parnell Auckland 1052 New Zealand |
05 Jul 2005 - 27 Aug 2014 |
Anna Louise Mcnabb - Director
Appointment date: 19 Sep 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 19 Sep 2023
Leslie Francis Mcnabb - Director (Inactive)
Appointment date: 25 Jun 2014
Termination date: 19 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jun 2014
Ann Mary Van Heusden - Director (Inactive)
Appointment date: 25 Jun 2014
Termination date: 19 Sep 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Jun 2014
Gary John Mcnabb - Director (Inactive)
Appointment date: 05 Jul 2005
Termination date: 06 Aug 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 08 Sep 2010
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road
Trustee Barrett Limited
Suite 1, 6 Boston Road
Serifos Limited
Suite 1, 6 Boston Road
Child Limited
6 Boston Road