Wylie Mcdonald Trustees No.2 Limited, a registered company, was started on 24 Mar 2003. 9429036064564 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company has been classified. This company has been run by 8 directors: Brian Allan Leaning - an active director whose contract began on 28 Apr 2004,
David Peter Hoy - an active director whose contract began on 28 Apr 2004,
Jason Geoffrey Edwards - an active director whose contract began on 01 Apr 2009,
Michael John Jaques - an active director whose contract began on 02 Apr 2019,
Dylan Sebastian D'costa - an active director whose contract began on 24 Apr 2023.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, namely: 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),
Po Box 43, Shortland Street, Auckland, 1140 (postal address) among others.
Wylie Mcdonald Trustees No.2 Limited had been using Floor 6, 57 Symonds Street, Grafton, Auckland as their registered address until 29 Sep 2021.
One entity owns 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
Registered & physical address used from 01 May 2007 to 08 Jun 2020
Address #4: Level 6, 57 Symonds Street, Auckland
Registered & physical address used from 04 May 2005 to 01 May 2007
Address #5: Level 6 L J Hooker House, 57 Symonds Street, Auckland
Registered & physical address used from 24 Mar 2003 to 04 May 2005
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 |
30 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Judge, Philip Vincent |
Rothesay Bay North Shore City 0630 New Zealand |
07 Jul 2009 - 30 Jan 2020 |
Individual | Edwards, Jason Geoffrey |
Forrest Hill Auckland 0620 New Zealand |
07 Jul 2009 - 30 Jan 2020 |
Individual | Nelson, Peter Brian |
Kohimarama Auckland 1071 |
21 Apr 2004 - 23 Apr 2007 |
Individual | Leaning, Brian Allan |
Northcote North Shore City 0627 New Zealand |
07 Jul 2009 - 30 Jan 2020 |
Individual | Hoy, David Peter |
Rd 2 Helensville 0875 New Zealand |
07 Jul 2009 - 30 Jan 2020 |
Brian Allan Leaning - Director
Appointment date: 28 Apr 2004
Address: Northcote, Auckland, 0627 New Zealand
Address used since 15 Oct 2021
Address: Northcote, North Shore City, 0627 New Zealand
Address used since 23 Apr 2007
David Peter Hoy - Director
Appointment date: 28 Apr 2004
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 04 May 2010
Jason Geoffrey Edwards - Director
Appointment date: 01 Apr 2009
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 08 Apr 2013
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: 28 Apr 2004
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 23 Apr 2007
Peter Brian Nelson - Director (Inactive)
Appointment date: 26 Feb 2010
Termination date: 04 Sep 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 31 Mar 2014
Peter Brian Nelson - Director (Inactive)
Appointment date: 24 Mar 2003
Termination date: 01 Apr 2009
Address: Kohimarama, Auckland 1071,
Address used since 23 Apr 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