Mk Trustee 2014 Limited, a registered company, was launched on 24 Jan 2014. 9429041069769 is the number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been classified. The company has been run by 6 directors: Andrew James Stewart - an active director whose contract began on 24 Jan 2014,
Matthew Peter Whimp - an active director whose contract began on 24 Jan 2014,
Murray George Harden - an active director whose contract began on 24 Jan 2014,
Tessa Faye Doherty - an active director whose contract began on 30 Jun 2023,
Jamie Nicholas Callinicos Nunns - an active director whose contract began on 30 Jun 2023.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (category: registered, physical).
Mk Trustee 2014 Limited had been using 105 The Terrace, Wellington Central, Wellington as their registered address up to 08 Aug 2019.
A single entity controls all company shares (exactly 100 shares) - Morrison Kent Limited - located at 6011, Wellington Central, Wellington.
Previous address
Address: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 24 Jan 2014 to 08 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Morrison Kent Limited Shareholder NZBN: 9429035413851 |
Wellington Central Wellington 6011 New Zealand |
31 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
24 Jan 2014 - 31 Jul 2019 |
Director | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
24 Jan 2014 - 31 Jul 2019 |
Ultimate Holding Company
Andrew James Stewart - Director
Appointment date: 24 Jan 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 24 Jan 2014
Matthew Peter Whimp - Director
Appointment date: 24 Jan 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Dec 2016
Murray George Harden - Director
Appointment date: 24 Jan 2014
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Nov 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Jun 2017
Tessa Faye Doherty - Director
Appointment date: 30 Jun 2023
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 30 Jun 2023
Jamie Nicholas Callinicos Nunns - Director
Appointment date: 30 Jun 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 30 Jun 2023
Richard Hudson Caughley - Director (Inactive)
Appointment date: 24 Jan 2014
Termination date: 08 Nov 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 12 Mar 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 24 Jan 2014
Karma Drinks Limited
Level 19
Mk Trustee (ktg) Limited
105 The Terrace
Rosco Ice Cream Limited
105 The Terrace
Wayfairer Limited
Level 19
Alco Trustee Limited
Level 19
All Good Bananas Limited
Level 19
Flick Team Trust Limited
105 The Terrace
Mk Trustee (bar) Limited
Level 19, Morrison Kent House
Mk Trustee (cnz) Limited
105 The Terrace
Mk Trustee (fst) Limited
Level 19, Morrison Kent House
Mk Trustee (gwft) Limited
105 The Terrace
Mk Trustee (mvt) Limited
Level 19, Morrison Kent House