Mk Trustee (Est) Limited was incorporated on 16 Sep 2014 and issued a number of 9429041413739. This registered LTD company has been run by 4 directors: Andrew James Stewart - an active director whose contract began on 16 Sep 2014,
Matthew Peter Whimp - an inactive director whose contract began on 16 Sep 2014 and was terminated on 11 Jan 2023,
Murray George Harden - an inactive director whose contract began on 18 Oct 2017 and was terminated on 11 Jan 2023,
Richard Hudson Caughley - an inactive director whose contract began on 18 Oct 2017 and was terminated on 11 Jan 2023.
According to our database (updated on 06 Apr 2024), the company uses 1 address: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (category: registered, service).
Up until 11 Apr 2024, Mk Trustee (Est) Limited had been using Floor 19, 105 The Terrace, Wellington Central, Wellington as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Morrison Kent Limited (an entity) located at Wellington Central, Wellington postcode 6011. Mk Trustee (Est) Limited is classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered & service address used from 07 Aug 2019 to 11 Apr 2024
Address #2: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 16 Sep 2014 to 07 Aug 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
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 |
30 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
16 Sep 2014 - 30 Jul 2019 |
Director | Matthew Peter Whimp |
Te Aro Wellington 6011 New Zealand |
16 Sep 2014 - 30 Jul 2019 |
Director | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
16 Sep 2014 - 30 Jul 2019 |
Ultimate Holding Company
Andrew James Stewart - Director
Appointment date: 16 Sep 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 16 Sep 2014
Matthew Peter Whimp - Director (Inactive)
Appointment date: 16 Sep 2014
Termination date: 11 Jan 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 07 Feb 2017
Murray George Harden - Director (Inactive)
Appointment date: 18 Oct 2017
Termination date: 11 Jan 2023
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 27 Feb 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 18 Oct 2017
Richard Hudson Caughley - Director (Inactive)
Appointment date: 18 Oct 2017
Termination date: 11 Jan 2023
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 12 Mar 2020
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 18 Oct 2017
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