Mk Trustee 2015 Limited was incorporated on 14 Oct 2014 and issued a business number of 9429041453407. The registered LTD company has been run by 6 directors: Andrew James Stewart - an active director whose contract began on 14 Oct 2014,
Murray George Harden - an active director whose contract began on 14 Oct 2014,
Matthew Peter Whimp - an active director whose contract began on 14 Oct 2014,
Jamie Nicholas Callinicos Nunns - an active director whose contract began on 17 Jan 2018,
Tessa Faye Doherty - an active director whose contract began on 30 Jun 2023.
According to our information (last updated on 03 Apr 2024), the company registered 1 address: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (type: registered, physical).
Up until 08 Aug 2019, Mk Trustee 2015 Limited had been using 105 The Terrace, Wellington Central, Wellington as their physical address.
BizDb found more names for the company: from 13 Oct 2014 to 03 Dec 2014 they were named Mk Trustee (Inverlochy & Lady J Williams) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Morrison Kent Limited (an entity) located at Wellington Central, Wellington postcode 6011. Mk Trustee 2015 Limited has been classified as "Trustee service" (business classification K641965).
Previous address
Address: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 14 Oct 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 | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
14 Oct 2014 - 31 Jul 2019 |
Director | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
14 Oct 2014 - 31 Jul 2019 |
Ultimate Holding Company
Andrew James Stewart - Director
Appointment date: 14 Oct 2014
Address: Karori, Wellington, 6012 New Zealand
Address used since 14 Oct 2014
Murray George Harden - Director
Appointment date: 14 Oct 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
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 14 Oct 2014
Matthew Peter Whimp - Director
Appointment date: 14 Oct 2014
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Dec 2016
Jamie Nicholas Callinicos Nunns - Director
Appointment date: 17 Jan 2018
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Nov 2022
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 17 Jan 2018
Tessa Faye Doherty - Director
Appointment date: 30 Jun 2023
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 30 Jun 2023
Richard Hudson Caughley - Director (Inactive)
Appointment date: 14 Oct 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 14 Oct 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