Matthews King Trustees Limited (issued an NZ business number of 9429030608337) was registered on 28 Jun 2012. 4 addresses are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their physical address, until 31 Oct 2019. 120 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 120 shares (100% of shares), namely:
Independent Trustee Advisory Services Limited (an entity) located at Hastings, Hastings postcode 4122. "Accounting service" (ANZSIC M693220) is the category the ABS issued to Matthews King Trustees Limited. The Businesscheck database was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & registered & service | 31 Oct 2019 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 01 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Hamish Mair Pringle
Rd 3, Napier, 4183
Address used since 27 Jun 2022
Havelock North, Havelock North, 4130
Address used since 28 Jun 2012 |
Director | 28 Jun 2012 - current |
Mark Justin Knofflock
Havelock North, Havelock North, 4130
Address used since 03 Sep 2015 |
Director | 20 Jul 2015 - current |
Benjamin Robert Gilmour
Bluff Hill, Napier, 4110
Address used since 31 May 2021
Bluff Hill, Napier, 4110
Address used since 06 Nov 2020
Rd 9, Hastings, 4179
Address used since 12 Nov 2018 |
Director | 12 Nov 2018 - current |
Dan William Druzianic
R D 3, Napier, 4183
Address used since 01 Aug 2017 |
Director | 28 Jun 2012 - 31 Mar 2022 |
Alan Michael Bartlett
Havelock North, Havelock North, 4130
Address used since 31 Jan 2017 |
Director | 31 Jan 2017 - 31 May 2021 |
Barry James Rosenberg
Longlands, Hastings, 4120
Address used since 28 Jun 2012 |
Director | 28 Jun 2012 - 19 Mar 2020 |
Gwen Elizabeth Rurawhe
Havelock North, Havelock North, 4130
Address used since 04 Sep 2013 |
Director | 28 Jun 2012 - 12 Nov 2018 |
Andrew Callum Kirkpatrick
Havelock North, Havelock North, 4130
Address used since 20 Jul 2015 |
Director | 20 Jul 2015 - 31 Jan 2017 |
Previous address | Type | Period |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Physical & registered | 07 Jun 2016 - 31 Oct 2019 |
405n King Street, Hastings, 4122 | Physical & registered | 06 Sep 2013 - 07 Jun 2016 |
405n King Street, Hastings, 4122 | Registered | 04 Sep 2013 - 06 Sep 2013 |
405n King Street, Hastings, 4122 | Registered | 28 Jun 2012 - 04 Sep 2013 |
405n King Street, Hastings, 4122 | Physical | 28 Jun 2012 - 06 Sep 2013 |
Shareholder Name | Address | Period |
---|---|---|
Independent Trustee Advisory Services Limited Shareholder NZBN: 9429050502745 Entity (NZ Limited Company) |
Hastings Hastings 4122 |
09 May 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilmour, Benjamin Robert Individual |
Bluff Hill Napier 4110 |
22 Nov 2018 - 17 Aug 2022 |
Knofflock, Mark Justin Director |
Havelock North Havelock North 4130 |
30 Jul 2015 - 17 Aug 2022 |
Knofflock, Mark Justin Director |
Havelock North Havelock North 4130 |
30 Jul 2015 - 17 Aug 2022 |
Knofflock, Mark Justin Director |
Havelock North Havelock North 4130 |
30 Jul 2015 - 17 Aug 2022 |
Pringle, Hamish Mair Director |
Rd 3 Napier 4183 |
28 Jun 2012 - 17 Aug 2022 |
Pringle, Hamish Mair Director |
Havelock North Havelock North 4130 |
28 Jun 2012 - 17 Aug 2022 |
Pringle, Hamish Mair Director |
Rd 3 Napier 4183 |
28 Jun 2012 - 17 Aug 2022 |
Gilmour, Benjamin Robert Individual |
Bluff Hill Napier 4110 |
22 Nov 2018 - 17 Aug 2022 |
Gilmour, Benjamin Robert Individual |
Bluff Hill Napier 4110 |
22 Nov 2018 - 17 Aug 2022 |
Druzianic, Dan William Individual |
R D 3 Napier 4183 |
28 Jun 2012 - 09 May 2022 |
Rurawhe, Gwen Elizabeth Individual |
Havelock North Havelock North 4130 |
28 Jun 2012 - 22 Nov 2018 |
Bartlett, Alan Michael Individual |
Havelock North Havelock North 4130 |
31 Jan 2017 - 31 May 2021 |
Bartlett, Alan Michael Individual |
Havelock North Havelock North 4130 |
31 Jan 2017 - 31 May 2021 |
Rosenberg, Barry James Individual |
Longlands Hastings 4120 |
28 Jun 2012 - 18 Sep 2020 |
Andrew Callum Kirkpatrick Director |
Havelock North Havelock North 4130 |
30 Jul 2015 - 31 Jan 2017 |
Kirkpatrick, Andrew Callum Individual |
Havelock North Havelock North 4130 |
30 Jul 2015 - 31 Jan 2017 |
Antara Group Limited Business Hq |
|
Centric Group Limited Business Hq |
|
Hbs Capital Limited Unit 3, Business Hq |
|
Doll House Properties Limited Business H Q |
|
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
|
Anacott Farms Limited Partnership Moore Stephens Markhams |
Farming Growth Limited 119 Queen Street East |
Jeremy Collinge Limited 308 Princes Street |
Halls Accounting Limited 613 B Windsor Avenue, Pakvale |
Approach Accounting Limited 110 Frimley Avenue |
Bm Accounting Limited 5 Havelock Road |
Beany Limited 7 Busby Place |