Shortcuts

Mike Thompson Property Corporate Trustee Limited

Type: NZ Limited Company (Ltd)
9429041655160
NZBN
5634387
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Mar 2019
Level 7, 3-13 Shortland Street
Auckland 1010
New Zealand
Registered & service address used since 15 Dec 2023
Po Box 4039
Shortland Street
Auckland 1140
New Zealand
Postal address used since 15 Mar 2024

Mike Thompson Property Corporate Trustee Limited was started on 19 Mar 2015 and issued an NZBN of 9429041655160. This registered LTD company has been managed by 4 directors: Michael Leith Thompson - an active director whose contract started on 19 Mar 2015,
Dean Alan Ellwood - an active director whose contract started on 19 Mar 2015,
Pravir Atindra Tesiram - an active director whose contract started on 19 Mar 2015,
Bruce Kenneth Dell - an inactive director whose contract started on 19 Mar 2015 and was terminated on 01 Feb 2017.
According to our information (updated on 01 May 2024), the company registered 1 address: Po Box 4039, Shortland Street, Auckland, 1140 (type: postal, office).
Up to 15 Mar 2019, Mike Thompson Property Corporate Trustee Limited had been using 80 Queen Street, Auckland Central, Auckland as their physical address.
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:
Thompson, Michael Leith (a director) located at Mellons Bay, Auckland postcode 2014. Mike Thompson Property Corporate Trustee Limited is categorised as "Trustee service" (ANZSIC K641965).

Addresses

Other active addresses

Address #4: Level 7, 3-13 Shortland Street, Auckland, 1010 New Zealand

Office & delivery address used from 15 Mar 2024

Previous address

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 19 Mar 2015 to 15 Mar 2019

Contact info
pravir.tesiram@tgtlegal.com
15 Mar 2024 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 15 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Thompson, Michael Leith Mellons Bay
Auckland
2014
New Zealand
Directors

Michael Leith Thompson - Director

Appointment date: 19 Mar 2015

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 19 Mar 2015


Dean Alan Ellwood - Director

Appointment date: 19 Mar 2015

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 19 Mar 2015


Pravir Atindra Tesiram - Director

Appointment date: 19 Mar 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 15 Mar 2024

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Apr 2016


Bruce Kenneth Dell - Director (Inactive)

Appointment date: 19 Mar 2015

Termination date: 01 Feb 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 19 Mar 2015

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street