Shortcuts

Prentice Trustee Limited

Type: NZ Limited Company (Ltd)
9429030305632
NZBN
4359659
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 20
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Jul 2015
Level 2, 142 Broadway,
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 25 Jun 2024

Prentice Trustee Limited was started on 21 Mar 2013 and issued an NZ business number of 9429030305632. This registered LTD company has been managed by 6 directors: Jonathan Scott Prentice - an active director whose contract started on 30 May 2024,
Scott P. - an active director whose contract started on 30 May 2024,
Timothy James Orr - an inactive director whose contract started on 01 Jun 2022 and was terminated on 30 May 2024,
Angus John Brockway Rogers - an inactive director whose contract started on 21 Mar 2013 and was terminated on 01 Jun 2022,
Melissa Clark - an inactive director whose contract started on 30 Jun 2015 and was terminated on 01 Jun 2022.
According to our database (updated on 15 May 2025), this company uses 1 address: Level 2, 142 Broadway,, Newmarket, Auckland, 1023 (types include: registered, service).
Until 08 Jul 2015, Prentice Trustee Limited had been using Level 20, 188 Quay Street, Auckland as their registered address.
A total of 1 share is allotted to 1 group (2 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Prentice, Scott (an individual) located at Grayslake, Illinois postcode 60030,
Prentice, Jonathan Scott (an individual) located at Beachlands, Auckland postcode 2018. Prentice Trustee Limited is categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address #1: Level 20, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jul 2014 to 08 Jul 2015

Address #2: Level 5, 57 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 21 Mar 2013 to 15 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 25 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Prentice, Scott Grayslake
Illinois
60030
United States
Individual Prentice, Jonathan Scott Beachlands
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Orr, Timothy James Beach Haven
Auckland
0626
New Zealand
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand
Individual Rutherford, Stephen St Heliers
Auckland
1071
New Zealand
Individual Rogers, Angus John Brockway Orakei
Auckland
1071
New Zealand
Director Stephen Rutherford St Heliers
Auckland
1071
New Zealand
Directors

Jonathan Scott Prentice - Director

Appointment date: 30 May 2024

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 30 May 2024


Scott P. - Director

Appointment date: 30 May 2024


Timothy James Orr - Director (Inactive)

Appointment date: 01 Jun 2022

Termination date: 30 May 2024

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 01 Jun 2022


Angus John Brockway Rogers - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 01 Jun 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 21 Mar 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Dec 2017


Melissa Clark - Director (Inactive)

Appointment date: 30 Jun 2015

Termination date: 01 Jun 2022

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Jun 2015


Stephen Rutherford - Director (Inactive)

Appointment date: 21 Mar 2013

Termination date: 23 Jun 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 29 Mar 2014