Mk Trustee (Quinn) Limited, a registered company, was incorporated on 09 Feb 2015. 9429041601136 is the number it was issued. "Trustee service" (business classification K641965) is how the company has been categorised. The company has been run by 6 directors: Andrew James Stewart - an active director whose contract began on 09 Feb 2015,
Matthew Peter Whimp - an active director whose contract began on 09 Feb 2015,
Murray George Harden - an active director whose contract began on 09 Feb 2015,
Jamie Nicholas Callinicos Nunns - an active director whose contract began on 24 Oct 2023,
Tessa Faye Doherty - an active director whose contract began on 21 Nov 2023.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (types include: physical, registered).
Mk Trustee (Quinn) Limited had been using Level 19, 105 The Terrace, Wellington Central, Wellington as their registered address up to 07 Aug 2019.
One entity controls all company shares (exactly 100 shares) - Morrison Kent Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address: Level 19, 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 21 Jul 2017 to 07 Aug 2019
Address: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 09 Feb 2015 to 07 Aug 2019
Address: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 09 Feb 2015 to 21 Jul 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 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 |
30 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stewart, Andrew James |
Karori Wellington 6012 New Zealand |
09 Feb 2015 - 30 Jul 2019 |
Director | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
09 Feb 2015 - 30 Jul 2019 |
Ultimate Holding Company
Andrew James Stewart - Director
Appointment date: 09 Feb 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 09 Feb 2015
Matthew Peter Whimp - Director
Appointment date: 09 Feb 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 02 Dec 2016
Murray George Harden - Director
Appointment date: 09 Feb 2015
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
Jamie Nicholas Callinicos Nunns - Director
Appointment date: 24 Oct 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 24 Oct 2023
Tessa Faye Doherty - Director
Appointment date: 21 Nov 2023
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 21 Nov 2023
Richard Hudson Caughley - Director (Inactive)
Appointment date: 09 Feb 2015
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 09 Feb 2015
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