Mainmark Trustee Limited was registered on 29 Feb 2012 and issued an NZ business identifier of 9429030770621. This registered LTD company has been run by 2 directors: Giles Lancelot James Ellis - an active director whose contract began on 25 Sep 2013,
Ian Gordon Duff - an inactive director whose contract began on 29 Feb 2012 and was terminated on 01 May 2015.
As stated in BizDb's data (updated on 22 Mar 2024), this company uses 1 address: Unit 1, 571 Great North Rd, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Up until 13 Apr 2021, Mainmark Trustee Limited had been using 142 Richmond Road, Grey Lynn, Auckland as their registered address.
BizDb found past names used by this company: from 29 Feb 2012 to 18 Nov 2015 they were named Kdb Idure Trustee Limited.
A total of 100 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 100 shares are held by 2 entities, namely:
Ellis, Giles Lancelotlot (an individual) located at Grey Lynn postcode 1021,
Giles Ellis (a director) located at Point Chevalier, Auckland postcode 1022. Mainmark Trustee Limited was classified as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: 142 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 15 May 2019 to 13 Apr 2021
Address: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 21 Aug 2018 to 15 May 2019
Address: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 24 Jul 2013 to 21 Aug 2018
Address: Level 2, 98 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 24 Jul 2013 to 15 May 2019
Address: Kdb Business Services Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 22 Aug 2012 to 24 Jul 2013
Address: 2/123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 29 Feb 2012 to 22 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Ellis, Giles Lancelotlot |
Grey Lynn 1021 New Zealand |
29 Feb 2012 - |
Director | Giles Lancelotlot Ellis |
Point Chevalier Auckland 1022 New Zealand |
29 Feb 2012 - |
Giles Lancelot James Ellis - Director
Appointment date: 25 Sep 2013
Address: Grey Lynn, 1021 New Zealand
Address used since 27 Mar 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 25 Sep 2013
Ian Gordon Duff - Director (Inactive)
Appointment date: 29 Feb 2012
Termination date: 01 May 2015
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 29 Feb 2012
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Dmg Trustees (zagalsky) Limited
Level 3, 12 Kent Street
Geca Fyt Trustee Limited
Level 2, 98 Carlton Gore Road
Lk Trustee (no. 200) Limited
Level 1, 8 Manukau Road
Lk Trustee (no. 202) Limited
Level 1, 8 Manukau Road
Papango Investment Trustee Limited
Level 6, 135 Broadway
Seajay Trustees Limited
Level 1, 109 Carlton Gore Road