Mmac Trustee Co Limited, a registered company, was started on 23 Jan 2008. 9429032940879 is the NZ business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was classified. This company has been managed by 4 directors: Angelique Danielle Miller - an active director whose contract started on 23 Jan 2008,
Angelique Miller-Cooper - an active director whose contract started on 23 Jan 2008,
Mark David Cooper - an active director whose contract started on 23 Jan 2008,
Greg James O'dwyer - an inactive director whose contract started on 23 Jan 2008 and was terminated on 26 Jan 2022.
Updated on 01 May 2024, BizDb's data contains detailed information about 6 addresses the company uses, specifically: 1/185 Montgomerie Road, Mangere, Auckland, 2022 (office address),
1/185 Montgomerie Road, Mangere, Auckland, 2022 (delivery address),
Po Box 201093, Auckland Airport, Auckland, 2150 (postal address),
Unit 1, 185 Montgomerie Rd, Airport Oaks, Mangere, Auckland, 2150 (physical address) among others.
Mmac Trustee Co Limited had been using Unit 3, 185 Montgomerie Rd, Airport Oaks, Mangere, Auckland as their physical address up to 13 Oct 2017.
A total of 2000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1980 shares (99 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 10 shares (0.5 per cent). Finally we have the next share allotment (10 shares 0.5 per cent) made up of 1 entity.
Other active addresses
Address #4: Unit 1, 185 Montgomerie Rd, Airport Oaks, Mangere, Auckland, 2150 New Zealand
Physical & service address used from 13 Oct 2017
Address #5: Po Box 201093, Auckland Airport, Auckland, 2150 New Zealand
Postal address used from 07 Oct 2020
Address #6: 1/185 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Office & delivery address used from 04 Oct 2022
Principal place of activity
1/185 Montgomerie Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Unit 3, 185 Montgomerie Rd, Airport Oaks, Mangere, Auckland New Zealand
Physical address used from 23 Jan 2008 to 13 Oct 2017
Address #2: Unit 3, 185 Montgomerie Rd, Airport Oaks, Mangere, Auckland New Zealand
Registered address used from 23 Jan 2008 to 12 Oct 2017
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1980 | |||
Director | Miller, Angelique Danielle |
Grey Lynn Auckland 1021 New Zealand |
26 May 2020 - |
Individual | Cooper, Mark David |
Grey Lynn Auckland 1021 New Zealand |
23 Jan 2008 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Cooper, Mark David |
Grey Lynn Auckland 1021 New Zealand |
23 Jan 2008 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Miller, Angelique Danielle |
Grey Lynn Auckland 1021 New Zealand |
26 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'dwyer, Greg James |
Papakura Auckland 2113 New Zealand |
23 Jan 2008 - 04 Oct 2022 |
Individual | O'dwyer, Greg James |
Papakura Auckland 2113 New Zealand |
23 Jan 2008 - 04 Oct 2022 |
Individual | Miller, Adrienne Danielle |
Grey Lynn Auckland 1021 New Zealand |
25 May 2020 - 26 May 2020 |
Individual | Miller-cooper, Angelique |
Grey Lynn Auckland 1021 New Zealand |
23 Jan 2008 - 25 May 2020 |
Individual | Miller-cooper, Angelique |
Grey Lynn Auckland 1021 New Zealand |
23 Jan 2008 - 25 May 2020 |
Angelique Danielle Miller - Director
Appointment date: 23 Jan 2008
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Jul 2008
Angelique Miller-cooper - Director
Appointment date: 23 Jan 2008
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Jul 2008
Mark David Cooper - Director
Appointment date: 23 Jan 2008
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Jul 2008
Greg James O'dwyer - Director (Inactive)
Appointment date: 23 Jan 2008
Termination date: 26 Jan 2022
Address: Papakura, Auckland, 2113 New Zealand
Address used since 23 Jan 2008
010 Limited
16 Jasper Court
100 Investments Limited
123 Waimea Terrace
100 Taranaki Street Limited
Level 14
1003 Airedale Limited
246 Queen Street
104 The Terrace Limited
Level 14
108 Properties Limited
116 Harris Road