Macdonald Pilcher Trustee Company Limited (issued an NZ business number of 9429034006290) was registered on 10 Jul 2006. 5 addresess are in use by the company: 2R/165 Jervois Road, Herne Bay, Auckland, 1011 (type: physical, registered). Level 2, 60 Parnell Road, Parnell, Auckland had been their registered address, up until 11 Oct 2022. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Lewis, Timothy John (a director) located at Herne Bay, Auckland postcode 1011. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Wyness, Susan (a director) - located at Herne Bay, Auckland. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued to Macdonald Pilcher Trustee Company Limited. Our information was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 37851, Parnell, Auckland, 1151 | Postal | 27 Oct 2020 |
Level 2, 60 Parnell Road, Parnell, Auckland, 1052 | Office & delivery | 27 Oct 2020 |
2r/165 Jervois Road, Herne Bay, Auckland, 1011 | Physical & registered & service | 11 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Timothy John Lewis
Herne Bay, Auckland, 1011
Address used since 03 Oct 2022
Parnell, Auckland, 1052
Address used since 27 Oct 2020
Remuera, Auckland, 1050
Address used since 31 Mar 2015
Parnell, Auckland, 1052
Address used since 02 Oct 2017 |
Director | 31 Mar 2015 - current |
Susan Wyness
Herne Bay, Auckland, 1011
Address used since 03 Oct 2022
Parnell, Auckland, 1052
Address used since 28 Jan 2020 |
Director | 28 Jan 2020 - current |
Rory Malcolm Macdonald
Mission Bay, Auckland, 1071
Address used since 02 Oct 2015
Parnell, Auckland, 1052
Address used since 02 Oct 2017 |
Director | 10 Jul 2006 - 28 Jan 2020 |
Level 2, 60 Parnell Road , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
Level 2, 60 Parnell Road, Parnell, Auckland, 1052 | Registered & physical | 10 Jul 2020 - 11 Oct 2022 |
Ground Floor, 92 Parnell Road, Parnell, Auckland, 1052 | Physical | 12 Oct 2016 - 10 Jul 2020 |
Ground Floor, 92 Parnell Road, Parnell, Auckland, 1052 | Registered | 12 Oct 2015 - 10 Jul 2020 |
Ground Floor, 92 Parnell Road, Parnell, Auckland | Physical | 10 Jul 2006 - 12 Oct 2016 |
Ground Floor, 92 Parnell Road, Parnell, Auckland | Registered | 10 Jul 2006 - 12 Oct 2015 |
Shareholder Name | Address | Period |
---|---|---|
Lewis, Timothy John Director |
Herne Bay Auckland 1011 |
28 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Wyness, Susan Director |
Herne Bay Auckland 1011 |
28 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Macdonald, Rory Malcolm Individual |
Parnell Auckland 1052 |
10 Jul 2006 - 28 Jan 2020 |
Hotondo Homes New Zealand Limited Ground Floor, 92 Parnell Road |
|
Technology Infrastructure Limited First Floor, 77 Parnell Road |
|
End 2 End Limited 205/100 Parnell Road |
|
W Investments Limited Geyser |
|
Lochiel Farmlands Limited Geyser |
|
Sterling Nominees Limited Geyser |
Romulus Limited Suite 3, 27 Bath Street |
Cha Kean Trustee Limited 13 Bradford Street |
Biz Corporate Trustee Four Limited Level 1, 46 Stanley Street |
E & P Foundation Trustee Limited 27 Bradford Street |
Tim 617 Trustee Limited Suite C, 177 Parnell Road |
Guardian Harbour Limited Suite 3, 177 Parnell Road |