Umk Carta Trustees Limited, a registered company, was registered on 21 Feb 2006. 9429034284001 is the New Zealand Business Number it was issued. This company has been supervised by 21 directors: Roderick Neil Fullerton - an active director whose contract started on 20 Feb 2018,
Mathew Ray Floyd - an active director whose contract started on 01 Apr 2018,
Karen Joyce Domett - an active director whose contract started on 12 Apr 2018,
Rhonda Lois Wisbey - an active director whose contract started on 12 Apr 2018,
Grant Travis Neagle - an active director whose contract started on 12 Apr 2018.
Last updated on 08 Mar 2024, BizDb's data contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (type: registered, physical).
Umk Carta Trustees Limited had been using 9 Hunt Street, Whangarei, Whangarei as their registered address until 05 Apr 2018.
A single entity owns all company shares (exactly 100 shares) - Iml Trustee Holdings Limited - located at 3110, 60 Durham Street, Tauranga.
Previous addresses
Address: 9 Hunt Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 15 Oct 2015 to 05 Apr 2018
Address: 8 Hunt Street, Whangarei, 0110 New Zealand
Physical & registered address used from 15 Oct 2012 to 15 Oct 2015
Address: C/-urlich Mcnab Kilpatrick, 1 James Street, Whangarei New Zealand
Physical & registered address used from 21 Feb 2006 to 15 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Iml Trustee Holdings Limited Shareholder NZBN: 9429047063365 |
60 Durham Street Tauranga 3110 New Zealand |
20 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ingham Mora Limited Shareholder NZBN: 9429037829766 Company Number: 911338 |
13 Mar 2018 - 20 Nov 2018 | |
Individual | Mckean, Wayne David |
Whau Valley Whangarei 0112 New Zealand |
05 Sep 2013 - 13 Mar 2018 |
Individual | Bawden, Megan Alyse |
Rd 1 Kamo 0185 New Zealand |
05 Sep 2013 - 13 Mar 2018 |
Individual | Grindle, David Mark |
Rd 4 Whangarei 0174 New Zealand |
05 Sep 2013 - 13 Mar 2018 |
Individual | Savage, Tony John |
Regent Whangarei 0112 New Zealand |
16 Sep 2008 - 13 Mar 2018 |
Individual | Kilpatrick, James |
Rd 3 Whangarei 0173 New Zealand |
21 Feb 2006 - 13 Mar 2018 |
Director | Steve Anthony Wong |
Kensington Whangarei 0112 New Zealand |
05 Sep 2013 - 13 Mar 2018 |
Director | Wayne David Mckean |
Whau Valley Whangarei 0112 New Zealand |
05 Sep 2013 - 13 Mar 2018 |
Entity | Ingham Mora Limited Shareholder NZBN: 9429037829766 Company Number: 911338 |
60 Durham Street Tauranga 3110 New Zealand |
13 Mar 2018 - 20 Nov 2018 |
Individual | Mcnab, Neil Finlay |
Regent Whangarei 0112 New Zealand |
21 Feb 2006 - 13 Mar 2018 |
Director | Stuart Owen Spicer |
Onerahi Whangarei 0110 New Zealand |
05 Sep 2013 - 08 Sep 2014 |
Director | David Mark Grindle |
Rd 4 Whangarei 0174 New Zealand |
05 Sep 2013 - 13 Mar 2018 |
Director | Megan Alyse Bawden |
Rd 1 Kamo 0185 New Zealand |
05 Sep 2013 - 13 Mar 2018 |
Individual | Spicer, Stuart Owen |
Onerahi Whangarei 0110 New Zealand |
05 Sep 2013 - 08 Sep 2014 |
Individual | Wong, Steve Anthony |
Kensington Whangarei 0112 New Zealand |
05 Sep 2013 - 13 Mar 2018 |
Roderick Neil Fullerton - Director
Appointment date: 20 Feb 2018
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 18 Jan 2021
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 20 Feb 2018
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 22 Oct 2019
Mathew Ray Floyd - Director
Appointment date: 01 Apr 2018
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 23 Dec 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Apr 2018
Karen Joyce Domett - Director
Appointment date: 12 Apr 2018
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 12 Apr 2018
Rhonda Lois Wisbey - Director
Appointment date: 12 Apr 2018
Address: Rd 4, Whakamarama, 3174 New Zealand
Address used since 12 Apr 2018
Grant Travis Neagle - Director
Appointment date: 12 Apr 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 12 Apr 2018
Thomas Jesse Beswick - Director
Appointment date: 12 Apr 2018
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 12 Apr 2018
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 27 Feb 2019
Jennifer Kate Ruffley - Director
Appointment date: 07 Jun 2022
Address: Te Puna, Tauranga, 3179 New Zealand
Address used since 11 Nov 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 07 Jun 2022
Alice Scapens - Director
Appointment date: 01 Apr 2023
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 01 Apr 2023
Zhe Qian - Director
Appointment date: 01 Apr 2023
Address: Matua, Tauranga, 3110 New Zealand
Address used since 01 Apr 2023
Michael Geoffrey Stuart - Director (Inactive)
Appointment date: 12 Apr 2018
Termination date: 31 Mar 2019
Address: Rd 2, Whakamarama, 3172 New Zealand
Address used since 12 Apr 2018
Neil Finlay Mcnab - Director (Inactive)
Appointment date: 21 Feb 2006
Termination date: 20 Feb 2018
Address: Regent, Whangarei, 0112 New Zealand
Address used since 05 Sep 2013
James Kilpatrick - Director (Inactive)
Appointment date: 21 Feb 2006
Termination date: 20 Feb 2018
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 05 Sep 2013
Steve Anthony Wong - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 20 Feb 2018
Address: Kensington, Whangarei, 0112 New Zealand
Address used since 01 Oct 2012
Megan Alyse Bawden - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 20 Feb 2018
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 01 Oct 2012
Tony John Savage - Director (Inactive)
Appointment date: 29 May 2015
Termination date: 20 Feb 2018
Address: Regent, Whangarei, 0112 New Zealand
Address used since 03 Oct 2016
David Mark Grindle - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 20 Feb 2018
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 07 Oct 2015
Wayne David Mckean - Director (Inactive)
Appointment date: 07 Oct 2015
Termination date: 20 Feb 2018
Address: Whau Valley, Whangarei, 0112 New Zealand
Address used since 07 Oct 2015
Tony John Savage - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 24 Mar 2014
Address: Kamo, Kamo, 0112 New Zealand
Address used since 05 Sep 2013
David Mark Grindle - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 24 Mar 2014
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 01 Oct 2012
Wayne David Mckean - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 24 Mar 2014
Address: Whangarei, 0112 New Zealand
Address used since 01 Oct 2012
Stuart Owen Spicer - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 24 Mar 2014
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 01 Oct 2012
Wrmk Trustee Holding Company Limited
9 Hunt Street
Wrmk Messina Trustee Company Limited
9 Hunt Street
Michael Springford Trustee Limited
9 Hunt Street
Jr & Ca Smith Family Trustee Limited
9 Hunt Street
Wrmk Trustees (2013) Limited
9 Hunt Street
Griffiths & Associates Trustee Limited
9 Hunt Street