Shortcuts

Prendergast Family Trust Limited

Type: NZ Limited Company (Ltd)
9429030498716
NZBN
4033038
Company Number
Removed
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2
1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 03 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Lay, Gregory Mark Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lynch, Christopher Maurice Pahurehure
Papakura
2113
New Zealand
Individual Maskell, Paul Martin Mission Bay
Auckland
1071
New Zealand
Individual Airey, Julian Mark Mount Eden
Auckland
1024
New Zealand
Individual Bush, Sarah Elaine Birkenhead
Auckland
0626
New Zealand
Individual Stringer, Gregory Dean Epsom
Auckland
1023
New Zealand
Director Philip Russell Saunders Northcote
Auckland
0627
New Zealand
Director Julian Mark Airey Mount Eden
Auckland
1024
New Zealand
Director Sarah Elaine Bush Birkenhead
Auckland
0626
New Zealand
Director Craig Wyles Inder Karaka
Papakura
2113
New Zealand
Director Christopher Maurice Lynch Pahurehure
Papakura
2113
New Zealand
Director Paul Martin Maskell Mission Bay
Auckland
1071
New Zealand
Director Gregory Dean Stringer Epsom
Auckland
1023
New Zealand
Individual Saunders, Philip Russell Northcote
Auckland
0627
New Zealand
Individual Inder, Craig Wyles Karaka
Papakura
2113
New Zealand
Directors

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

Nearby companies

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

Similar companies