General information

Patricia Mcdonnell Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429037548933
New Zealand Business Number
966894
Company Number
Registered
Company Status

Patricia Mcdonnell Trustee Company Limited (NZBN 9429037548933) was incorporated on 30 Jun 1999. 2 addresses are currently in use by the company: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (type: physical, registered). Level 1, Findex House, 57 Willis Street, Wellington had been their registered address, until 21 Apr 2020. Patricia Mcdonnell Trustee Company Limited used other names, namely: Mcdonnell Property Managers Limited from 30 Jun 1999 to 09 Feb 2018. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 100 shares (100% of shares), namely:
Mcdonnell, Patricia Ellen (an individual) located at Highland Park, Wadestown, Wellington,
Kirk-Burnnand, Chris (a director) located at Rd 1, Porirua postcode 5381. The Businesscheck data was updated on 26 Mar 2024.

Current address Type Used since
Level 1, Findex House, 57 Willis Street, Wellington, 6011 Physical & registered & service 21 Apr 2020
Directors
Name and Address Role Period
Chris Kirk-burnnand
Rd 1, Porirua, 5381
Address used since 06 Apr 2010
Director 28 Jan 2000 - current
Patricia Mcdonnell
Wadestown, Wellington, 6012
Address used since 06 Apr 2010
Director 06 Jun 2002 - current
James Mcdonnell
Wadestown, Wellington, 6012
Address used since 06 Apr 2010
Director 28 Jan 2000 - 19 Dec 2012
Patricia Ellen Mcdonnell
Highland Park, Wadestown, Wellington,
Address used since 28 Jan 2000
Director 28 Jan 2000 - 09 Nov 2005
Melton James Prosser
Wilton, Wellington,
Address used since 30 Jun 1999
Director 30 Jun 1999 - 28 Jan 2000
Addresses
Previous address Type Period
Level 1, Findex House, 57 Willis Street, Wellington, 6011 Registered & physical 24 May 2019 - 21 Apr 2020
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 Physical & registered 06 May 2019 - 24 May 2019
Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 Registered & physical 19 May 2016 - 06 May 2019
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 Physical 21 Apr 2015 - 19 May 2016
Level 6, Westfield Tower, 45 Knights Road, Lower Hutt, 5010 Registered 14 Apr 2014 - 19 May 2016
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 Registered 17 May 2013 - 14 Apr 2014
Level 6 Westfield Tower, 45 Knights Road, Lower Hutt, 5010 Physical 17 May 2013 - 21 Apr 2015
3/18 Moorefield Road, Johnsonville, Wellington Physical & registered 07 Apr 2010 - 17 May 2013
264 Oxford Street, Levin 5510 Registered 26 Nov 2008 - 07 Apr 2010
Fluker Denton, P O Box 316, Levin Registered 17 Jun 2002 - 26 Nov 2008
74 Warwick Street, Wilton, Wellington Registered 12 Apr 2000 - 17 Jun 2002
Fluker Denton, 264 Oxford Street, Levin Physical 01 Jul 1999 - 01 Jul 1999
74 Warwick Street, Wilton, Wellington Physical 01 Jul 1999 - 07 Apr 2010
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Mcdonnell, Patricia Ellen
Individual
Highland Park
Wadestown, Wellington
03 May 2005 - current
Kirk-burnnand, Chris
Director
Rd 1
Porirua
5381
09 Apr 2013 - current

Historic shareholders

Shareholder Name Address Period
Mcdonnell, James
Individual
Highland Park
Wadestown, Wellington
03 May 2005 - 09 Apr 2013
Prosser, Melton James
Individual
Wilton
Wellington
30 Jun 1999 - 03 May 2005
Location
Companies nearby
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House