Prendergast Family Trust Limited, a removed company, was launched on 28 Sep 2012. 9429030498716 is the business number it was issued. "Trustee service" (ANZSIC K641965) is how the company has been categorised. The company has been supervised by 8 directors: Gregory Mark Lay - an active director whose contract began on 26 Nov 2015,
Sarah Elaine Bush - an inactive director whose contract began on 28 Sep 2012 and was terminated on 26 Nov 2015,
Christopher Maurice Lynch - an inactive director whose contract began on 28 Sep 2012 and was terminated on 26 Nov 2015,
Paul Martin Maskell - an inactive director whose contract began on 28 Sep 2012 and was terminated on 26 Nov 2015,
Julian Mark Airey - an inactive director whose contract began on 28 Sep 2012 and was terminated on 26 Nov 2015.
Updated on 24 Nov 2023, the BizDb database contains detailed information about 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Prendergast Family Trust Limited had been using 116 Great South Road, Papakura, Papakura as their physical address until 03 Aug 2022.
One entity controls all company shares (exactly 100 shares) - Lay, Gregory Mark - located at 2120, Epsom, Auckland.
Previous addresses
Address: 116 Great South Road, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 06 Aug 2020 to 03 Aug 2022
Address: Suite 1, 16 Elliot Street, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 21 Oct 2019 to 06 Aug 2020
Address: Suite 1, 16 Elliot Street, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 07 Dec 2015 to 21 Oct 2019
Address: 52 Wood Street, Papakura, Auckland, 2244 New Zealand
Physical & registered address used from 28 Sep 2012 to 07 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 17 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lay, Gregory Mark |
Epsom Auckland 1023 New Zealand |
26 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lynch, Christopher Maurice |
Pahurehure Papakura 2113 New Zealand |
28 Sep 2012 - 26 Nov 2015 |
Individual | Maskell, Paul Martin |
Mission Bay Auckland 1071 New Zealand |
28 Sep 2012 - 26 Nov 2015 |
Individual | Airey, Julian Mark |
Mount Eden Auckland 1024 New Zealand |
28 Sep 2012 - 26 Nov 2015 |
Individual | Bush, Sarah Elaine |
Birkenhead Auckland 0626 New Zealand |
28 Sep 2012 - 26 Nov 2015 |
Individual | Stringer, Gregory Dean |
Epsom Auckland 1023 New Zealand |
28 Sep 2012 - 26 Nov 2015 |
Director | Philip Russell Saunders |
Northcote Auckland 0627 New Zealand |
28 Sep 2012 - 01 Sep 2014 |
Director | Julian Mark Airey |
Mount Eden Auckland 1024 New Zealand |
28 Sep 2012 - 26 Nov 2015 |
Director | Sarah Elaine Bush |
Birkenhead Auckland 0626 New Zealand |
28 Sep 2012 - 26 Nov 2015 |
Director | Craig Wyles Inder |
Karaka Papakura 2113 New Zealand |
28 Sep 2012 - 26 Nov 2015 |
Director | Christopher Maurice Lynch |
Pahurehure Papakura 2113 New Zealand |
28 Sep 2012 - 26 Nov 2015 |
Director | Paul Martin Maskell |
Mission Bay Auckland 1071 New Zealand |
28 Sep 2012 - 26 Nov 2015 |
Director | Gregory Dean Stringer |
Epsom Auckland 1023 New Zealand |
28 Sep 2012 - 26 Nov 2015 |
Individual | Saunders, Philip Russell |
Northcote Auckland 0627 New Zealand |
28 Sep 2012 - 01 Sep 2014 |
Individual | Inder, Craig Wyles |
Karaka Papakura 2113 New Zealand |
28 Sep 2012 - 26 Nov 2015 |
Gregory Mark Lay - Director
Appointment date: 26 Nov 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Nov 2015
Sarah Elaine Bush - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 26 Nov 2015
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Sep 2012
Christopher Maurice Lynch - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 26 Nov 2015
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 28 Sep 2012
Paul Martin Maskell - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 26 Nov 2015
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Sep 2012
Julian Mark Airey - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 26 Nov 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Sep 2012
Craig Wyles Inder - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 26 Nov 2015
Address: Karaka, Papakura, 2113 New Zealand
Address used since 01 Oct 2014
Gregory Dean Stringer - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 26 Nov 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Feb 2013
Philip Russell Saunders - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 28 Feb 2014
Address: Northcote, Auckland, 0627 New Zealand
Address used since 28 Sep 2012
Rosie Enterprises Limited
16 Elliott Street
Moontan Properties Limited
16 Elliott Street
Insane Investments Limited
16 Elliott Street
Kid's Klub New Zealand Limited
16 Elliot Street
Dynamic Market Systems Limited
Suite 1, 16 Elliot Street
White Star Products Limited Partnership
Skipper Lay & Associates
Glenn Haszard Trust Limited
Suite 1, 16 Elliot Street
Professional Trustee Services (madill) Limited
8-10 Queen Street
Professional Trustee Services 2012 Limited
10 Queen Street
Professional Trustee Services 2014 Limited
8-10 Queen Street
Sla Trustees (2013) Limited
16 Elliot Street
Vh Contractors Limited
Suite 1, 16 Elliot Street