P Squared Trustees Limited was started on 23 May 2013 and issued an NZ business identifier of 9429030209909. This registered LTD company has been managed by 3 directors: Hamish Cook Matheson - an active director whose contract started on 05 Dec 2023,
Grant Rae - an inactive director whose contract started on 23 May 2013 and was terminated on 05 Dec 2023,
Neil Stewart France - an inactive director whose contract started on 13 Aug 2019 and was terminated on 23 Sep 2019.
According to our data (updated on 10 Apr 2024), this company filed 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service).
Until 07 Jun 2022, P Squared Trustees Limited had been using 4 Leslie Hills Drive, Riccarton, Christchurch as their registered address.
A total of 120 shares are issued to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Matheson, Hamish Cook (an individual) located at Fendalton, Christchurch postcode 8052. P Squared Trustees Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous address
Address #1: 4 Leslie Hills Drive, Riccarton, Christchurch, 8440 New Zealand
Registered & physical address used from 23 May 2013 to 07 Jun 2022
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Matheson, Hamish Cook |
Fendalton Christchurch 8052 New Zealand |
23 Dec 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rae, Grant |
Harewood Christchurch 8051 New Zealand |
23 May 2013 - 23 Dec 2023 |
Hamish Cook Matheson - Director
Appointment date: 05 Dec 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 05 Dec 2023
Grant Rae - Director (Inactive)
Appointment date: 23 May 2013
Termination date: 05 Dec 2023
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 23 May 2013
Neil Stewart France - Director (Inactive)
Appointment date: 13 Aug 2019
Termination date: 23 Sep 2019
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 13 Aug 2019
Chreos Limited
4 Leslie Hills Drive
Wild Software Limited
4 Leslie Hills Drive
Big Brand Outlet Limited
4 Leslie Hills Drive
Dr Paula Hanley Limited
1st Floor, 10 Leslie Hills Drive
Wwl Trustees Services 106 Limited
1st Floor, 10 Leslie Hills Drive
Mornington Investments Limited
1st Floor, 10 Leslie Hills Drive
Chp Trustee Limited
4 Leslie Hills Drive
Djsaew Trustee Limited
4 Leslie Hills Drive
Gsc Trustees Limited
4 Leslie Hills Drive
Landsborough Trustee Services No 27 Limited
Leslie Hills Drive
Mckane Trustees Limited
4 Leslie Hills Drive
Wwl Trustees Services 121 Limited
10 Leslie Hills Drive