Shortcuts

Mutual Trust Nz Limited

Type: NZ Limited Company (Ltd)
9429035402312
NZBN
1511935
Company Number
Registered
Company Status
Current address
1st Floor, Harvest Court
218 George Street
Dunedin 9016
New Zealand
Registered address used since 11 May 2021
1st Floor, Harvest Court
218 George Street
Dunedin 9016
New Zealand
Physical & service address used since 20 May 2021

Mutual Trust Nz Limited was started on 06 May 2004 and issued a business number of 9429035402312. The registered LTD company has been run by 9 directors: Ian B. - an active director whose contract started on 28 Mar 2014,
Irina Michajlovna Francken - an active director whose contract started on 18 Sep 2017,
Selly Risakotta Van Aalst - an active director whose contract started on 29 Oct 2018,
Nicolaas Jan Carel Francken - an inactive director whose contract started on 06 May 2004 and was terminated on 06 May 2020,
Ljubisa B. - an inactive director whose contract started on 28 Mar 2014 and was terminated on 12 Feb 2018.
As stated in our information (last updated on 03 Apr 2024), the company uses 1 address: 1St Floor, Harvest Court, 218 George Street, Dunedin, 9016 (types include: physical, service).
Until 11 May 2021, Mutual Trust Nz Limited had been using Regus, Office 135, 1St Floor, Harvest Court, 218 George Street, Dunedin as their registered address.
BizDb identified former names used by the company: from 20 Dec 2006 to 21 Mar 2014 they were named Goldridge Otago Limited, from 06 May 2004 to 20 Dec 2006 they were named Speak International Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
In Fiduciary Services Limited (an entity) located at 218 George Street, Dunedin postcode 9016.

Addresses

Previous addresses

Address #1: Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered address used from 30 Apr 2021 to 11 May 2021

Address #2: Regus, Office 135, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Physical address used from 30 Apr 2021 to 20 May 2021

Address #3: Regus, 1st Floor, Harvest Court, 218 George Street, Dunedin, 9016 New Zealand

Registered & physical address used from 22 Apr 2021 to 30 Apr 2021

Address #4: Level 2, The Public Trust Building, 442 Moray Place, Dunedin 9016 New Zealand

Physical & registered address used from 19 Feb 2010 to 22 Apr 2021

Address #5: 25 Milburn Street, Corstorphine, Dunedin

Physical & registered address used from 06 May 2004 to 19 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) In Fiduciary Services Limited
Shareholder NZBN: 9429038473784
218 George Street
Dunedin
9016
New Zealand
Directors

Ian B. - Director

Appointment date: 28 Mar 2014


Irina Michajlovna Francken - Director

Appointment date: 18 Sep 2017

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 01 Oct 2021

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 01 Dec 2017

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 18 Sep 2017

Address: Singapore, 486145 Singapore

Address used since 30 Oct 2018

Address: Singapore, 436606 Singapore

Address used since 17 Oct 2019


Selly Risakotta Van Aalst - Director

Appointment date: 29 Oct 2018

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 29 Oct 2018


Nicolaas Jan Carel Francken - Director (Inactive)

Appointment date: 06 May 2004

Termination date: 06 May 2020

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 01 Dec 2017

Address: Singapore, 486145 Singapore

Address used since 14 Jul 2016

Address: Singapore, 486145 Singapore

Address used since 30 Oct 2018

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 17 Oct 2019


Ljubisa B. - Director (Inactive)

Appointment date: 28 Mar 2014

Termination date: 12 Feb 2018


Matthew David French - Director (Inactive)

Appointment date: 28 Oct 2015

Termination date: 25 Sep 2017

Address: The Glen, Dunedin, 9011 New Zealand

Address used since 28 Oct 2015


Irina Michajlovna Francken - Director (Inactive)

Appointment date: 20 Dec 2006

Termination date: 18 Sep 2017

Address: Singapore, 486145 Singapore

Address used since 14 Jul 2016


Robert Norman Dale - Director (Inactive)

Appointment date: 06 May 2004

Termination date: 20 Dec 2006

Address: Pacific Pines, Qld 4211, Australia,

Address used since 06 May 2004


Robin Peter Thomson - Director (Inactive)

Appointment date: 06 May 2004

Termination date: 10 Jul 2005

Address: Roslyn, Dunedin,

Address used since 06 May 2004

Nearby companies

Biz Otago Limited
Level 3 Public Trust Building

Eie Limited
Level 3

T&d Marketing Limited
442 Moray Place

Rail Trail Operators Incorporated
Level 3

Dunvegan Trust Limited
Level 1

Titus Limited
462 Moray Place