Mk Trustee (Wayfairer) Limited was launched on 29 May 2015 and issued a business number of 9429041780374. The registered LTD company has been supervised by 4 directors: Andrew James Stewart - an active director whose contract started on 29 May 2015,
Matthew Peter Whimp - an active director whose contract started on 29 May 2015,
Murray George Harden - an active director whose contract started on 18 Oct 2017,
Richard Hudson Caughley - an inactive director whose contract started on 18 Oct 2017 and was terminated on 08 Nov 2023.
According to BizDb's information (last updated on 06 Apr 2024), the company filed 1 address: Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 (types include: physical, service).
Until 07 Aug 2019, Mk Trustee (Wayfairer) Limited had been using 105 The Terrace, Wellington Central, Wellington as their physical address.
A total of 1200 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1200 shares are held by 1 entity, namely:
Morrison Kent Limited (an entity) located at Wellington Central, Wellington postcode 6011. Mk Trustee (Wayfairer) Limited was classified as "Trustee service" (business classification K641965).
Previous address
Address: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 29 May 2015 to 07 Aug 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
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 |
29 May 2015 - 30 Jul 2019 |
Director | Whimp, Matthew Peter |
Te Aro Wellington 6011 New Zealand |
29 May 2015 - 30 Jul 2019 |
Ultimate Holding Company
Andrew James Stewart - Director
Appointment date: 29 May 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 29 May 2015
Matthew Peter Whimp - Director
Appointment date: 29 May 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 21 Jul 2016
Murray George Harden - Director
Appointment date: 18 Oct 2017
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Jul 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: 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 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