Mtm Accounting Limited (issued a New Zealand Business Number of 9429032915013) was started on 11 Feb 2008. 3 addresses are currently in use by the company: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (type: office, registered). 100 Tory Street Level One, Wellington had been their physical address, up until 10 Aug 2020. 500 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 170 shares (34 per cent of shares), namely:
Taylor, Glen (an individual) located at Petone, Lower Hutt postcode 5012,
Milner-Taylor, Kayleen (an individual) located at Petone, Lower Hutt postcode 5012. When considering the second group, a total of 1 shareholder holds 16 per cent of all shares (exactly 80 shares); it includes
Molotsky, Steven Howard (an individual) - located at Springlands, Blenheim. Moving on to the third group of shareholders, share allotment (250 shares, 50%) belongs to 1 entity, namely:
Milner-Taylor, Kayleen, located at Petone (an individual). "Business consultant service" (ANZSIC M696205) is the classification the Australian Bureau of Statistics issued Mtm Accounting Limited. Our information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 | Physical & registered & service | 10 Aug 2020 |
| Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 | Office | 27 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Kayleen Milner-taylor
Petone, Lower Hutt, 5012
Address used since 08 Jun 2010 |
Director | 14 May 2009 - current |
|
Steven Howard Molotsky
Petone, Lower Hutt, 5012
Address used since 22 Dec 2016 |
Director | 11 Feb 2008 - 31 Jan 2025 |
|
Paul Wilkes Turner
Karori, Wellington, 6012
Address used since 01 Jun 2015 |
Director | 01 Jun 2012 - 22 Dec 2016 |
|
Peter Carroll Morpeth
Waikanae, Waikanae, 5036
Address used since 16 Nov 2012 |
Director | 11 Feb 2008 - 11 Apr 2014 |
|
Maurice Trevor Turner
Wellington,
Address used since 12 Feb 2008 |
Director | 12 Feb 2008 - 28 Aug 2008 |
|
Maurice Turner
Khandallah,
Address used since 11 Feb 2008 |
Director | 11 Feb 2008 - 12 Feb 2008 |
| Floor 3, 191 Thorndon Quay , Pipitea , Wellington , 6011 |
| Previous address | Type | Period |
|---|---|---|
| 100 Tory Street Level One, Wellington | Physical & registered | 04 Sep 2008 - 10 Aug 2020 |
| 94 Dixon Street Level 5, Wellington | Registered & physical | 11 Feb 2008 - 04 Sep 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Glen Individual |
Petone Lower Hutt 5012 |
31 Jan 2025 - current |
|
Milner-taylor, Kayleen Individual |
Petone Lower Hutt 5012 |
31 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Molotsky, Steven Howard Individual |
Springlands Blenheim 7201 |
11 Feb 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Milner-taylor, Kayleen Individual |
Petone |
14 May 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morpeth, Peter Carroll Individual |
Waikanae Waikanae 5036 |
11 Feb 2008 - 12 Apr 2014 |
|
Turner, Paul Wilkes Individual |
Karori Wellington 6012 |
12 Jun 2012 - 23 Feb 2017 |
|
Turner, Maurice Individual |
Khandallah |
11 Feb 2008 - 27 Jun 2010 |
|
Turner, Maurice Trevor Individual |
Wellington |
13 Feb 2008 - 18 Feb 2008 |
![]() |
Companybox Limited Level 2, 50 The Terrace |
![]() |
Poyo Corporate Trustee Limited Level 4, 1 Woodward Street |
![]() |
Calavrias Trustee Limited Level 5, 10 Brandon Street |
![]() |
Reliant Services Limited C/-28 Cambridge Tce |
![]() |
Vintan Developments Limited Level 1 50 Customhouse Quay |
![]() |
Emp-fhm Investments No.2 Limited Level 14, 45 Johnston Street |
|
My Sms Global Limited Level 3, 12 Johnston Street |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Agilyx NZ Limited Level 10, 99 Customhouse Quay |
|
Thinkplace Limited 111 The Terrace, Equinox House, Level 13 |
|
Project X Limited Floor 2, 111 Customhouse Quay |
|
Walkerscott Limited Floor 1, South British Building |