Wrmk Trustees (2014) Limited was started on 08 May 2014 and issued an NZBN of 9429041220085. The registered LTD company has been supervised by 13 directors: David Mark Grindle - an active director whose contract started on 07 Sep 2015,
Rebecca Grace Merry - an active director whose contract started on 12 Dec 2017,
Christopher Thomas Taylor - an active director whose contract started on 12 Dec 2017,
Patrick Joseph Basil Steuart - an active director whose contract started on 22 Jun 2020,
Wayne David Mckean - an active director whose contract started on 22 Jun 2020.
According to our information (last updated on 02 Apr 2024), this company filed 1 address: 9 Hunt Street, Whangarei, Whangarei, 0110 (category: physical, service).
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Wrmk Trustee Holding Company Limited (an entity) located at Whangarei, Whangarei postcode 0110. Wrmk Trustees (2014) Limited is categorised as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 05 Nov 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 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
08 May 2014 - 22 Jun 2020 |
Individual | Bawden, Megan Alyse |
Rd 1 Kamo 0185 New Zealand |
08 May 2014 - 22 Jun 2020 |
Individual | Mcnab, Neil Finlay |
Regent Whangarei 0112 New Zealand |
08 May 2014 - 22 Jun 2020 |
Individual | Mckean, Wayne David |
Whau Valley Whangarei 0112 New Zealand |
08 May 2014 - 22 Jun 2020 |
Individual | Savage, Tony John |
Kensington Whangarei 0112 New Zealand |
08 May 2014 - 22 Jun 2020 |
Director | Bawden, Megan Alyse |
Rd 1 Kamo 0185 New Zealand |
08 May 2014 - 22 Jun 2020 |
Director | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
08 May 2014 - 22 Jun 2020 |
Individual | Mckean, Wayne David |
Whau Valley Whangarei 0112 New Zealand |
08 May 2014 - 22 Jun 2020 |
Director | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
08 May 2014 - 22 Jun 2020 |
Director | Merry, Rebecca Grace |
Maungakaramea 0178 New Zealand |
10 May 2018 - 22 Jun 2020 |
Individual | Savage, Tony John |
Regent Whangarei 0112 New Zealand |
08 May 2014 - 22 Jun 2020 |
Director | Neil Finlay Mcnab |
Regent Whangarei 0112 New Zealand |
08 May 2014 - 22 Jun 2020 |
Director | Neil Finlay Mcnab |
Regent Whangarei 0112 New Zealand |
08 May 2014 - 22 Jun 2020 |
Director | Bawden, Megan Alyse |
Rd 1 Kamo 0185 New Zealand |
08 May 2014 - 22 Jun 2020 |
Individual | Grindle, David Mark |
Rd 4 Whangarei 0174 New Zealand |
08 May 2014 - 22 Jun 2020 |
Individual | Grindle, David Mark |
Rd 4 Whangarei 0174 New Zealand |
08 May 2014 - 22 Jun 2020 |
Director | Taylor, Christopher Thomas |
Rd 3 Whangarei 0173 New Zealand |
10 May 2018 - 22 Jun 2020 |
Director | James Kilpatrick |
Rd 3 Whangarei 0173 New Zealand |
08 May 2014 - 10 May 2018 |
Individual | Kilpatrick, James |
Rd 3 Whangarei 0173 New Zealand |
08 May 2014 - 10 May 2018 |
David Mark Grindle - Director
Appointment date: 07 Sep 2015
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 07 Sep 2015
Rebecca Grace Merry - Director
Appointment date: 12 Dec 2017
Address: Maungakaramea, 0178 New Zealand
Address used since 12 Dec 2017
Christopher Thomas Taylor - Director
Appointment date: 12 Dec 2017
Address: Rd 5, Whareora, 0175 New Zealand
Address used since 23 Feb 2024
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 12 Dec 2017
Patrick Joseph Basil Steuart - Director
Appointment date: 22 Jun 2020
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 22 Jun 2020
Wayne David Mckean - Director
Appointment date: 22 Jun 2020
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 22 Jun 2020
Tania Leeann Moewaka Beckham - Director
Appointment date: 22 Jun 2020
Address: Rd 4, Parua Bay, 0174 New Zealand
Address used since 22 Jun 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: 08 May 2014
Termination date: 23 Feb 2024
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 08 May 2014
Megan Alyse Bawden - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 09 Mar 2023
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 08 May 2014
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: Regent, Whangarei, 0112 New Zealand
Address used since 06 Dec 2016
Neil Finlay Mcnab - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 15 Oct 2020
Address: Regent, Whangarei, 0112 New Zealand
Address used since 08 May 2014
James Kilpatrick - Director (Inactive)
Appointment date: 08 May 2014
Termination date: 31 Mar 2018
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 08 May 2014
Wrmk Trustee Holding Company Limited
9 Hunt Street
Wrmk Messina Trustee Company Limited
9 Hunt Street
Michael Springford Trustee Limited
9 Hunt Street
Jr & Ca Smith Family Trustee Limited
9 Hunt Street
Wrmk Trustees (2013) Limited
9 Hunt Street
Griffiths & Associates Trustee Limited
9 Hunt Street
Jr & Ca Smith Family Trustee Limited
9 Hunt Street
Michael Springford Trustee Limited
9 Hunt Street
Seamount Trustee Limited
9 Hunt Street
Wrmk Messina Trustee Company Limited
9 Hunt Street
Wrmk Trustee Holding Company Limited
9 Hunt Street
Wrmk Trustees (2013) Limited
9 Hunt Street