Tmf Trustee Services (2011) Limited (New Zealand Business Number 9429031254274) was started on 20 Jan 2011. 1 address is currently in use by the company: 38-42 Waring Taylor Street, Wellington, 6011 (type: registered, physical). 38-42 Waring Taylor Street, Wellington had been their registered address, until 21 Aug 2014. 4 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (25% of shares), namely:
David Murphy (a director) located at Curnow Way, Wellington postcode 6035. In the second group, a total of 1 shareholder holds 25% of all shares (1 share); it includes
Beverley Roche (a director) - located at Brooklyn, Wellington. Next there is the next group of shareholders, share allocation (2 shares, 50%) belongs to 1 entity, namely:
Julius Maskell, located at Johnsonville, Wellington (a director). "Trustee service" (ANZSIC K641965) is the classification the ABS issued to Tmf Trustee Services (2011) Limited. Businesscheck's data was last updated on 15 Mar 2022.
Current address | Type | Used since |
---|---|---|
38-42 Waring Taylor Street, Wellington, 6011 | Physical | 20 Jan 2011 |
38-42 Waring Taylor Street, Wellington, 6011 | Registered | 21 Aug 2014 |
Name and Address | Role | Period |
---|---|---|
David Edward Murphy
Curnow Way, Wellington, 6035
Address used since 10 Sep 2015
Kaiwharawhara, Wellington, 6035
Address used since 24 Aug 2018 |
Director | 20 Jan 2011 - current |
Beverley Eileen Roche
Brooklyn, Wellington, 6021
Address used since 16 Aug 2016 |
Director | 20 Jan 2011 - current |
Julius James Maskell
Johnsonville, Wellington, 6037
Address used since 01 Apr 2016 |
Director | 01 Apr 2016 - current |
Christine Dorothea Batt
Karori, Wellington, 6012
Address used since 14 Nov 2014 |
Director | 05 Oct 2011 - 31 Mar 2018 |
Peter Gerald Mcmenamin
College Street, Wellington, 6011
Address used since 20 Jan 2011 |
Director | 20 Jan 2011 - 31 Mar 2016 |
Russell Talbot Feist
Kohekohe Road, Waikanae, 5036
Address used since 20 Jan 2011 |
Director | 20 Jan 2011 - 16 Apr 2012 |
38-42 Waring Taylor Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
38-42 Waring Taylor Street, Wellington, 6011 | Registered | 20 Jan 2011 - 21 Aug 2014 |
Shareholder Name | Address | Period |
---|---|---|
David Edward Murphy Director |
Curnow Way Wellington 6035 |
20 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Beverley Eileen Roche Director |
Brooklyn Wellington 6021 |
20 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Julius James Maskell Director |
Johnsonville Wellington 6037 |
19 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Russell Talbot Feist Individual |
Kohekohe Road Waikanae 5036 |
20 Jan 2011 - 14 Sep 2012 |
Russell Talbot Feist Director |
Kohekohe Road Waikanae 5036 |
20 Jan 2011 - 14 Sep 2012 |
Peter Gerald Mcmenamin Director |
College Street Wellington 6011 |
20 Jan 2011 - 19 May 2016 |
Christine Dorothea Batt Director |
Karori Wellington 6012 |
14 Sep 2012 - 11 Apr 2018 |
Peter Gerald Mcmenamin Individual |
College Street Wellington 6011 |
20 Jan 2011 - 19 May 2016 |
Christine Dorothea Batt Individual |
Karori Wellington 6012 |
14 Sep 2012 - 11 Apr 2018 |
Maritime Medical Limited 38/42 |
|
Cl Trustee Company Limited Level 5, Petherick Tower |
|
Tmf Trustee Services (creo) Limited 38-42 Waring Taylor Street |
|
Level Eight On Victoria Limited Level 2 |
|
Capital Law Limited Level 5, Petherick Tower |
|
Tengam Holdings Limited Level 5, Petherick Tower |
Tmf Trustee Services (2005) Limited Level 2 |
Cigam Trustee Services Limited Level 5, Petherick Tower |
Tmf Trustee Services (2016) Limited Waring Taylor Street |
Treadwells Trustee Services Limited Level 14 |
Treadwells Trustees 11 Limited Level 14 |
Treadwells Trustees 12 Limited Level 14 |