Putik Trustee 2012 Limited was registered on 21 Jun 2012 and issued an NZ business identifier of 9429030630628. This registered LTD company has been supervised by 6 directors: Floyd Harrison Wicksteed - an active director whose contract began on 18 Jul 2023,
Ken Bruce Vazey - an active director whose contract began on 18 Jul 2023,
Nicholas John Lawn - an active director whose contract began on 18 Jul 2023,
Scott Peter Ireland - an active director whose contract began on 18 Jul 2023,
Timothy Bruce Coplestone - an inactive director whose contract began on 21 Jun 2012 and was terminated on 25 Jul 2023.
According to BizDb's data (updated on 25 Mar 2024), the company uses 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (types include: physical, service).
Until 20 Mar 2017, Putik Trustee 2012 Limited had been using 11 Stanners Street, Eltham, Eltham as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Schurr and Ireland Nominees Limited (an entity) located at Eltham, Eltham postcode 4322. Putik Trustee 2012 Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous address
Address: 11 Stanners Street, Eltham, Eltham, 4322 New Zealand
Physical & registered address used from 21 Jun 2012 to 20 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Schurr And Ireland Nominees Limited Shareholder NZBN: 9429042488071 |
Eltham Eltham 4322 New Zealand |
15 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coplestone, Timothy Bruce |
Stratford Stratford 4332 New Zealand |
21 Jun 2012 - 15 Aug 2023 |
Entity | G/m Nominees Limited Shareholder NZBN: 9429037536992 Company Number: 968607 |
Stratford 4332 New Zealand |
21 Jun 2012 - 15 Aug 2023 |
Floyd Harrison Wicksteed - Director
Appointment date: 18 Jul 2023
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 18 Jul 2023
Ken Bruce Vazey - Director
Appointment date: 18 Jul 2023
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 18 Jul 2023
Nicholas John Lawn - Director
Appointment date: 18 Jul 2023
Address: Oakura, Oakura, 4314 New Zealand
Address used since 18 Jul 2023
Scott Peter Ireland - Director
Appointment date: 18 Jul 2023
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 18 Jul 2023
Timothy Bruce Coplestone - Director (Inactive)
Appointment date: 21 Jun 2012
Termination date: 25 Jul 2023
Address: Stratford, Stratford, 4332 New Zealand
Address used since 21 Jun 2012
Roderick Ian Gordon - Director (Inactive)
Appointment date: 21 Jun 2012
Termination date: 10 Jul 2023
Address: Stratford, Stratford, 4332 New Zealand
Address used since 21 Jun 2012
Address: Stratford, Stratford, 4332 New Zealand
Address used since 21 Jun 2012
Tern And Teal Trustee Company Limited
11 Stanners Street
Bushline Trustees Limited
11 Stanners Street
Metal Pink Limited
11 Stanners Street
Agt Milk Co Limited
11 Stanners Street
Eltham Dental Centre (2013) Limited
11 Stanners Street
G D & W G Pitman Trustee Limited
11 Stanners Street
Coldstream Trustee Company (2012) Limited
11 Stanners Street
Penstowe Trustee Company Limited
11 Stanners Street
Price Family Trust Nominees Limited
11 Stanners Street
Roberts Family Trustee 2012 Limited
11 Stanners Street
Te Popo Trustee Nominees No. 2 Limited
11 Stanners Street
Tern And Teal Trustee Company Limited
11 Stanners Street