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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wylie Mcdonald Trustee Holdings Limited Shareholder NZBN: 9429047614246 |
Grafton Auckland 1010 New Zealand |
24 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoy, David Peter |
Rd 2 Helensville 0875 New Zealand |
07 Jul 2009 - 24 Jan 2020 |
Individual | Judge, Philip Vincent |
Rothesay Bay Auckland 0630 New Zealand |
07 Jul 2009 - 24 Jan 2020 |
Individual | Leaning, Brian Allan |
Northcote Auckland 0627 New Zealand |
07 Jul 2009 - 24 Jan 2020 |
Individual | Nelson, Peter Brian |
Kohimarama Auckland 1071 |
28 Jul 2003 - 29 Jun 2007 |
Individual | Edwards, Jason Geoffrey |
Forrest Hill Auckland 0620 New Zealand |
07 Jul 2009 - 24 Jan 2020 |
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
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
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