P&M Trustee (Hancock) Limited was registered on 06 Dec 2011 and issued an NZ business number of 9429030859784. The registered LTD company has been managed by 10 directors: Sian Rhiannon Holden - an active director whose contract began on 06 Dec 2011,
Clare Frances North - an active director whose contract began on 27 Mar 2019,
Geoffrey Caradus - an active director whose contract began on 27 Mar 2019,
Andrea Marree Halloran - an active director whose contract began on 19 Mar 2025,
Anissa Jean Bain - an inactive director whose contract began on 06 Dec 2011 and was terminated on 19 Mar 2025.
According to BizDb's database (last updated on 16 May 2025), this company uses 1 address: Po Box 42, Nelson, Nelson, 7040 (category: postal, office).
Up until 21 Mar 2017, P&M Trustee (Hancock) Limited had been using 66 Oxford Street, Richmond as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ampersand Trustee Holdings Limited (an entity) located at Nelson, Null postcode 7010. P&M Trustee (Hancock) Limited was categorised as "Trustee service" (business classification K641965).
Principal place of activity
78 Selwyn Place, Nelson, Nelson, 7010 New Zealand
Previous addresses
Address #1: 66 Oxford Street, Richmond, 7020 New Zealand
Physical & registered address used from 08 Apr 2013 to 21 Mar 2017
Address #2: 281 Queen Street, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 06 Dec 2011 to 08 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 18 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Ampersand Trustee Holdings Limited Shareholder NZBN: 9429030206908 |
Nelson Null 7010 New Zealand |
16 Oct 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bain, Anissa Jean |
Rd 1 Upper Moutere 7173 New Zealand |
06 Dec 2011 - 16 Oct 2013 |
| Individual | Creed, Dennis Edward |
Nelson South Nelson 7010 New Zealand |
06 Dec 2011 - 16 Oct 2013 |
| Individual | Mcmellon, Michael Francis |
Marybank Nelson 7010 New Zealand |
06 Dec 2011 - 16 Oct 2013 |
| Director | Holden, Sian Rhiannon |
Washington Valley Nelson 7010 New Zealand |
06 Dec 2011 - 16 Oct 2013 |
| Individual | Farnsworth, David William |
Nelson South Nelson 7010 New Zealand |
06 Dec 2011 - 16 Oct 2013 |
| Individual | Lane, Robert Alan |
Rd 2 Upper Moutere 7175 New Zealand |
06 Dec 2011 - 16 Oct 2013 |
| Director | Robert Alan Lane |
Rd 2 Upper Moutere 7175 New Zealand |
06 Dec 2011 - 16 Oct 2013 |
| Director | Michael Francis Mcmellon |
Marybank Nelson 7010 New Zealand |
06 Dec 2011 - 16 Oct 2013 |
| Director | David William Farnsworth |
Nelson South Nelson 7010 New Zealand |
06 Dec 2011 - 16 Oct 2013 |
| Director | Dennis Edward Creed |
Nelson South Nelson 7010 New Zealand |
06 Dec 2011 - 16 Oct 2013 |
| Director | Bain, Anissa Jean |
Rd 1 Upper Moutere 7173 New Zealand |
06 Dec 2011 - 16 Oct 2013 |
Ultimate Holding Company
Sian Rhiannon Holden - Director
Appointment date: 06 Dec 2011
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 06 Dec 2011
Clare Frances North - Director
Appointment date: 27 Mar 2019
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 27 Mar 2019
Geoffrey Caradus - Director
Appointment date: 27 Mar 2019
Address: Nelson, Nelson, 7010 New Zealand
Address used since 03 May 2024
Address: Moana, Nelson, 7011 New Zealand
Address used since 27 Mar 2019
Andrea Marree Halloran - Director
Appointment date: 19 Mar 2025
Address: Nelson, Nelson, 7010 New Zealand
Address used since 19 Mar 2025
Anissa Jean Bain - Director (Inactive)
Appointment date: 06 Dec 2011
Termination date: 19 Mar 2025
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 13 Mar 2017
Robert Alan Lane - Director (Inactive)
Appointment date: 06 Dec 2011
Termination date: 30 Mar 2022
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 08 Mar 2018
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 06 Dec 2011
Michael Francis Mcmellon - Director (Inactive)
Appointment date: 06 Dec 2011
Termination date: 30 Mar 2022
Address: Marybank, Nelson, 7010 New Zealand
Address used since 06 Dec 2011
Graham Wallace Allan - Director (Inactive)
Appointment date: 10 Oct 2013
Termination date: 27 Mar 2019
Address: Nelson, Nelson, 7010 New Zealand
Address used since 13 Mar 2017
David William Farnsworth - Director (Inactive)
Appointment date: 06 Dec 2011
Termination date: 11 Nov 2015
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 06 Dec 2011
Dennis Edward Creed - Director (Inactive)
Appointment date: 06 Dec 2011
Termination date: 27 Mar 2013
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 06 Dec 2011
P&m Trustee (macmillan) Limited
78 Selwyn Place
Ampersand Trustee Holdings Limited
78 Selwyn Place
P&m Trustee No 2 Limited
78 Selwyn Place
P&m Trustee (eyles) Limited
78 Selwyn Place
P&m Richards Trustee Company Limited
78 Selwyn Place
Dunstan Independent Trustee Limited
78 Selwyn Place
Ampersand Trustee Holdings Limited
78 Selwyn Place
Dunstan Independent Trustee Limited
78 Selwyn Place
P&m Richards Trustee Company Limited
78 Selwyn Place
P&m Trustee (eyles) Limited
78 Selwyn Place
P&m Trustee (macmillan) Limited
78 Selwyn Place
P&m Trustee No 2 Limited
78 Selwyn Place