Shortcuts

Wylie Mcdonald Trustees No 6 Limited

Type: NZ Limited Company (Ltd)
9429035852698
NZBN
1360421
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Po Box 43
Shortland Street
Auckland 1140
New Zealand
Postal address used since 13 May 2019
Floor 6, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Office & delivery address used since 28 May 2020
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021

Wylie Mcdonald Trustees No 6 Limited, a registered company, was launched on 28 Jul 2003. 9429035852698 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been supervised by 7 directors: Jason Geoffrey Edwards - an active director whose contract started on 01 Apr 2009,
David Peter Hoy - an active director whose contract started on 19 Aug 2009,
Michael John Jaques - an active director whose contract started on 02 Apr 2019,
Dylan Sebastian D'costa - an active director whose contract started on 24 Apr 2023,
Philip Vincent Judge - an inactive director whose contract started on 19 Aug 2009 and was terminated on 13 Apr 2022.
Updated on 23 Apr 2024, the BizDb database contains detailed information about 4 addresses this company registered, specifically: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address),
Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 (office address) among others.
Wylie Mcdonald Trustees No 6 Limited had been using Floor 6, 57 Symonds Street, Grafton, Auckland as their registered address up until 29 Sep 2021.
A single entity controls all company shares (exactly 100 shares) - Wylie Mcdonald Trustee Holdings Limited - located at 1010, Grafton, Auckland.

Addresses

Other active addresses

Address #4: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & service address used from 21 Oct 2021

Principal place of activity

Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand


Previous addresses

Address #1: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 08 Jun 2020 to 29 Sep 2021

Address #2: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 08 Jun 2020 to 21 Oct 2021

Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 22 Nov 2006 to 08 Jun 2020

Address #4: Level 6, 57 Symonds Street, Auckland

Physical & registered address used from 26 Nov 2004 to 22 Nov 2006

Address #5: Level 6 L J Hooker House, 57 Symonds Street, Auckland

Physical & registered address used from 28 Jul 2003 to 26 Nov 2004

Contact info
64 9 3032243
13 May 2019 Phone
hlb@hlb.co.nz
13 May 2019 Email
www.hlb.co.nz
13 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

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: 100
Entity (NZ Limited Company) Wylie Mcdonald Trustee Holdings Limited
Shareholder NZBN: 9429047614246
Grafton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoy, David Peter Rd 2
Helensville
0875
New Zealand
Individual Judge, Philip Vincent Rothesay Bay
Auckland
0630
New Zealand
Individual Leaning, Brian Allan Northcote
Auckland
0627
New Zealand
Individual Nelson, Peter Brian Kohimarama
Auckland 1071
Individual Edwards, Jason Geoffrey Forrest Hill
Auckland
0620
New Zealand
Directors

Jason Geoffrey Edwards - Director

Appointment date: 01 Apr 2009

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 01 Nov 2012


David Peter Hoy - Director

Appointment date: 19 Aug 2009

Address: Rd 2, Helensville, 0875 New Zealand

Address used since 30 Oct 2009


Michael John Jaques - Director

Appointment date: 02 Apr 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 14 Apr 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 18 Jan 2021

Address: Herne Bay, Auckland, 1022 New Zealand

Address used since 02 Apr 2019


Dylan Sebastian D'costa - Director

Appointment date: 24 Apr 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 24 Apr 2023


Philip Vincent Judge - Director (Inactive)

Appointment date: 19 Aug 2009

Termination date: 13 Apr 2022

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 01 Feb 2022

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 24 Nov 2021

Address: Rothesay Bay, North Shore City, 0630 New Zealand

Address used since 19 Aug 2009


Brian Allan Leaning - Director (Inactive)

Appointment date: 19 Aug 2009

Termination date: 22 Oct 2021

Address: Northcote, North Shore City, 0627 New Zealand

Address used since 19 Aug 2009


Peter Brian Nelson - Director (Inactive)

Appointment date: 28 Jul 2003

Termination date: 01 Apr 2009

Address: Kohimarama, Auckland 1071,

Address used since 29 Jun 2007

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

Acumen Trustee Limited
Level 5, 57 Symonds Street

Burwood Trustee Company Limited
Level 5, 64 Khyber Pass Rd

Hannan Trustee Company Limited
Level 2, 71 Symonds St

Keay Trustee Company Limited
Level 2, 71 Symonds St

Nannini Trustee Company Limited
Level 5, 64 Khyber Pass Rd

Schut Family Trustees Limited
Level 5, 64 Khyber Pass Rd