Umk Trustee Company Limited was registered on 24 Jan 2001 and issued a business number of 9429037023928. This registered LTD company has been supervised by 17 directors: Rebecca Grace Merry - an active director whose contract started on 30 Apr 2020,
Tania Leeann Moewaka Beckham - an active director whose contract started on 22 May 2020,
Christopher Thomas Taylor - an active director whose contract started on 22 May 2020,
Patrick Joseph Basil Steuart - an active director whose contract started on 22 May 2020,
David Mark Grindle - an active director whose contract started on 22 May 2020.
According to BizDb's information (updated on 21 Mar 2024), this company registered 1 address: 9 Hunt Street, Whangarei, 0110 (types include: physical, service).
Until 06 May 2020, Umk Trustee Company Limited had been using 8 Hunt Street, Whangarei as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wrmk Trustee Holding Company Limited (an entity) located at Whangarei, Whangarei postcode 0110.
Previous addresses
Address #1: 8 Hunt Street, Whangarei, 0110 New Zealand
Physical address used from 12 Oct 2012 to 06 May 2020
Address #2: C/o Webb Ross Mcnab Kilpatrick, 8 Hunt Street, Whangarei, 0110 New Zealand
Registered address used from 12 Oct 2012 to 16 Apr 2013
Address #3: C/o Urlich Mcnab Kilpatrick, 1 James Street, Whangarei New Zealand
Physical & registered address used from 24 Jan 2001 to 12 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 16 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wrmk Trustee Holding Company Limited Shareholder NZBN: 9429030118775 |
Whangarei Whangarei 0110 New Zealand |
22 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Webb Ross Mcnab Kilpatrick Limited Shareholder NZBN: 9429030605558 Company Number: 3903376 |
Whangarei Null 0110 New Zealand |
04 Oct 2012 - 22 May 2020 |
Individual | Savage, Tony John |
1 James Street Whangarei 0110 New Zealand |
06 Jul 2007 - 04 Oct 2012 |
Individual | Mcnab, Neil Finlay |
1 James Street Whangarei 0110 |
24 Jan 2001 - 27 Mar 2007 |
Individual | Kilpatrick, James |
1 James Street Whangarei 0110 |
06 Jul 2007 - 04 Oct 2012 |
Individual | Mcnab, Neil Finlay |
1 James Street Whangarei 0110 |
06 Jul 2007 - 04 Oct 2012 |
Entity | Webb Ross Mcnab Kilpatrick Limited Shareholder NZBN: 9429030605558 Company Number: 3903376 |
Whangarei Null 0110 New Zealand |
04 Oct 2012 - 22 May 2020 |
Individual | Kilpatrick, James |
1 James Street Whangarei 0110 |
24 Jan 2001 - 27 Mar 2007 |
Rebecca Grace Merry - Director
Appointment date: 30 Apr 2020
Address: Maungakaramea, 0178 New Zealand
Address used since 30 Apr 2020
Tania Leeann Moewaka Beckham - Director
Appointment date: 22 May 2020
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 22 May 2020
Christopher Thomas Taylor - Director
Appointment date: 22 May 2020
Address: Rd 5, Whareora, 0175 New Zealand
Address used since 23 Feb 2024
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 22 May 2020
Patrick Joseph Basil Steuart - Director
Appointment date: 22 May 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 22 May 2020
David Mark Grindle - Director
Appointment date: 22 May 2020
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 22 May 2020
Wayne David Mckean - Director
Appointment date: 22 May 2020
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 22 May 2020
Jared Bryan Cains - Director
Appointment date: 23 Feb 2024
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Feb 2024
Andrew John Easterbrook - Director
Appointment date: 23 Feb 2024
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 23 Feb 2024
Steve Anthony Wong - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 23 Feb 2024
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Oct 2012
Megan Alyse Bawden - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 09 Mar 2023
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 01 Oct 2012
Tony John Savage - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 16 Jun 2021
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 18 Jan 2019
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 29 May 2015
Address: Regent, Whangarei, 0112 New Zealand
Address used since 09 May 2017
Neil Finlay Mcnab - Director (Inactive)
Appointment date: 24 Jan 2001
Termination date: 15 Oct 2020
Address: Regent, Whangarei, 0112 New Zealand
Address used since 01 Apr 2014
James Kilpatrick - Director (Inactive)
Appointment date: 24 Jan 2001
Termination date: 31 Mar 2018
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Apr 2014
Tony John Savage - Director (Inactive)
Appointment date: 02 Jul 2007
Termination date: 24 Mar 2014
Address: Kamo, Kamo, 0112 New Zealand
Address used since 08 Apr 2013
David Mark Grindle - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 24 Mar 2014
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 01 Oct 2012
Stuart Owen Spicer - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 24 Mar 2014
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 01 Oct 2012
Wayne David Mckean - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 24 Mar 2014
Address: Whangarei, 0112 New Zealand
Address used since 01 Oct 2012
Gladys Street Limited
8 Hunt Street
Maq Trustees 2009 Limited
Mallett Angelo Quinn
Forest & Plant Holdings Limited
Mallett Angelo Quinn
Maungatapere Water Company Limited
Mallett Angelo And Quinn
Tai Tokerau Regional Employment And Training Trust
Tai Tokeray Trust Building
Maq Trustees 2013 Limited
5 Hunt Street