Shortcuts

Mk Trustee (est) Limited

Type: NZ Limited Company (Ltd)
9429041413739
NZBN
5461182
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Physical address used since 07 Aug 2019
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 11 Apr 2024

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Morrison Kent Limited
Shareholder NZBN: 9429035413851
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whimp, Matthew Peter Te Aro
Wellington
6011
New Zealand
Director Matthew Peter Whimp Te Aro
Wellington
6011
New Zealand
Director Stewart, Andrew James Karori
Wellington
6012
New Zealand

Ultimate Holding Company

29 Jul 2019
Effective Date
Morrison Kent Limited
Name
Ltd
Type
1510047
Ultimate Holding Company Number
NZ
Country of origin
Floor 19, 105 The Terrace
Wellington Central
Wellington 6011
New Zealand
Address
Directors

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

Nearby companies
Similar companies

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