Shortcuts

Mwl Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429035583424
NZBN
1475165
Company Number
Registered
Company Status
Current address
Level 2
50 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 14 Nov 2018
Level 5
50 Customhouse Quay
Wellington 6011
New Zealand
Registered & service address used since 06 Sep 2023

Mwl Trustee Company Limited, a registered company, was started on 09 Feb 2004. 9429035583424 is the New Zealand Business Number it was issued. The company has been run by 10 directors: Hamish Gordon Walker - an active director whose contract began on 01 Dec 2005,
Alysha Margaret Hinton - an active director whose contract began on 14 Apr 2024,
Scott Moran - an inactive director whose contract began on 24 Aug 2021 and was terminated on 15 Apr 2024,
Miranda Melanie Squire - an inactive director whose contract began on 24 Nov 2014 and was terminated on 24 Aug 2021,
Robert Kahu Parrish Stewart - an inactive director whose contract began on 24 Nov 2014 and was terminated on 24 Aug 2021.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: Level 5, 50 Customhouse Quay, Wellington, 6011 (category: registered, service).
Mwl Trustee Company Limited had been using Level 13, 89 The Terrace, Wellington as their physical address up to 14 Nov 2018.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Hinton, Alysha Margaret (a director) located at Island Bay, Wellington postcode 6023,
Briscoe, David Saul (an individual) located at Belmont, Lower Hutt postcode 5010,
Walker, Hamish Gordon (a director) located at Maymorn, Upper Hutt postcode 5018.

Addresses

Previous addresses

Address #1: Level 13, 89 The Terrace, Wellington, 6145 New Zealand

Physical & registered address used from 30 May 2011 to 14 Nov 2018

Address #2: Walker & Co, Level 4, Lambton House, 160 Lambton Quay, Wellington New Zealand

Registered address used from 25 May 2007 to 30 May 2011

Address #3: C/-walker & Co, Level 4, Lambton House, 160 Lambton Quay, Wellington New Zealand

Physical address used from 25 May 2007 to 30 May 2011

Address #4: C/- Martin Wilson Law, Level 4, Lambton House, 160 Lambton Quay, Wellington

Registered & physical address used from 09 Feb 2004 to 25 May 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hinton, Alysha Margaret Island Bay
Wellington
6023
New Zealand
Individual Briscoe, David Saul Belmont
Lower Hutt
5010
New Zealand
Director Walker, Hamish Gordon Maymorn
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moran, Scott Mount Victoria
Wellington
6011
New Zealand
Individual Walker, Hamish Gordon Mangaroa
Upper Hutt

New Zealand
Entity Fp6 Assets Limited
Shareholder NZBN: 9429037467333
Company Number: 982358
Entity Iw Services 2020 Limited
Shareholder NZBN: 9429047784253
Company Number: 7809276
Individual Wilson, Martin Bristow Wilton
Wellington
Entity Iw Services 2020 Limited
Shareholder NZBN: 9429047784253
Company Number: 7809276
Wellington Central
Wellington
6011
New Zealand
Entity Fp6 Assets Limited
Shareholder NZBN: 9429037467333
Company Number: 982358
26 The Terrace
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Fp6 Assets Limited
Name
Ltd
Type
982358
Ultimate Holding Company Number
NZ
Country of origin
Level 13
89 The Terrace
Wellington New Zealand
Address
Directors

Hamish Gordon Walker - Director

Appointment date: 01 Dec 2005

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 21 May 2010


Alysha Margaret Hinton - Director

Appointment date: 14 Apr 2024

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 14 Apr 2024


Scott Moran - Director (Inactive)

Appointment date: 24 Aug 2021

Termination date: 15 Apr 2024

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 24 Aug 2021


Miranda Melanie Squire - Director (Inactive)

Appointment date: 24 Nov 2014

Termination date: 24 Aug 2021

Address: Miramar, Wellington, 6022 New Zealand

Address used since 24 Nov 2014


Robert Kahu Parrish Stewart - Director (Inactive)

Appointment date: 24 Nov 2014

Termination date: 24 Aug 2021

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 24 Nov 2014


Antony Maxwell Stevens - Director (Inactive)

Appointment date: 24 Nov 2014

Termination date: 24 Aug 2021

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 24 Nov 2014


John Nichloas Burton - Director (Inactive)

Appointment date: 24 Nov 2014

Termination date: 24 Aug 2021

Address: Wellington, 6011 New Zealand

Address used since 24 Nov 2014


Melanie Jane Sargent - Director (Inactive)

Appointment date: 24 Nov 2014

Termination date: 24 Aug 2021

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 16 May 2016


David Saul Briscoe - Director (Inactive)

Appointment date: 24 Aug 2021

Termination date: 24 Aug 2021

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 24 Aug 2021


Martin Bristow Wilson - Director (Inactive)

Appointment date: 09 Feb 2004

Termination date: 01 Dec 2005

Address: Wilton, Wellington,

Address used since 09 Feb 2004