Mk Trustee (Quinn) Limited (New Zealand Business Number 9429041601136) was registered on 09 Feb 2015. 4 addresses are in use by the company: Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, service). Level 19, 105 The Terrace, Wellington Central, Wellington had been their registered address, up to 07 Aug 2019. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Morrison Kent Limited (an entity) located at Wellington Central, Wellington postcode 6011. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued to Mk Trustee (Quinn) Limited. The Businesscheck data was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 19, 105 The Terrace, Wellington Central, Wellington, 6011 | Physical & registered & service | 07 Aug 2019 |
| Floor 7, 126 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & service | 27 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew James Stewart
Karori, Wellington, 6012
Address used since 09 Feb 2015 |
Director | 09 Feb 2015 - current |
|
Matthew Peter Whimp
Waikanae Beach, Waikanae, 5036
Address used since 12 Nov 2024
Te Aro, Wellington, 6011
Address used since 02 Dec 2016 |
Director | 09 Feb 2015 - current |
|
Murray George Harden
Raumati South, Paraparaumu, 5032
Address used since 01 Nov 2022
Whitby, Porirua, 5024
Address used since 01 Jun 2017 |
Director | 09 Feb 2015 - current |
|
Jamie Nicholas Callinicos Nunns
Seatoun, Wellington, 6022
Address used since 24 Oct 2023 |
Director | 24 Oct 2023 - current |
|
Tessa Faye Doherty
Rd 1, Porirua, 5381
Address used since 21 Nov 2023 |
Director | 21 Nov 2023 - current |
|
Richard Hudson Caughley
Te Aro, Wellington, 6011
Address used since 12 Mar 2020
Wadestown, Wellington, 6012
Address used since 09 Feb 2015 |
Director | 09 Feb 2015 - 08 Nov 2023 |
| Previous address | Type | Period |
|---|---|---|
| Level 19, 105 The Terrace, Wellington Central, Wellington, 6011 | Registered | 21 Jul 2017 - 07 Aug 2019 |
| 105 The Terrace, Wellington Central, Wellington, 6011 | Physical | 09 Feb 2015 - 07 Aug 2019 |
| 105 The Terrace, Wellington Central, Wellington, 6011 | Registered | 09 Feb 2015 - 21 Jul 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morrison Kent Limited Shareholder NZBN: 9429035413851 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
30 Jul 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Stewart, Andrew James Director |
Karori Wellington 6012 |
09 Feb 2015 - 30 Jul 2019 |
|
Whimp, Matthew Peter Director |
Te Aro Wellington 6011 |
09 Feb 2015 - 30 Jul 2019 |
| Effective Date | 29 Jul 2019 |
| Name | Morrison Kent Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1510047 |
| Country of origin | NZ |
| Address |
Floor 19, 105 The Terrace Wellington Central Wellington 6011 |
![]() |
Assure Legal Limited Level 1, 79 Taranaki Street |
![]() |
B+lnz Genetics Limited Level 4, 154 Featherston Street |
![]() |
Ignition Films Limited Level 4, 111 Customhouse Quay |
![]() |
Stewart Baillie Limited Level 3, 44 Victoria Street |
![]() |
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
![]() |
Ospri New Zealand Limited Level 9, 15 Willeston Street |
|
Leen Independent Trustee Limited Level 9, 1 Grey Street |
|
Sdw Trustee Limited Level 3, 44 Victoria Street |
|
Advisory Trustees 012 Limited Level 6, 276 Lambton Quay |
|
Advisory Trustees 011 Limited Level 6, 276 Lambton Quay |
|
Kyc Trustees 57 Limited Level 2, 24 Johnston Street |
|
Calavrias Trustee Limited Level 5, 10 Brandon Street |