Pont Trustees Limited was started on 27 Jul 2011 and issued a number of 9429031004954. This registered LTD company has been supervised by 9 directors: Richard Selby Parkes - an active director whose contract began on 27 Jul 2011,
Glenn Anthony Cooper - an active director whose contract began on 01 May 2021,
Susan Mary Bevin - an active director whose contract began on 01 May 2021,
Michael James Dickie - an active director whose contract began on 01 May 2021,
Arthur James Keegan - an inactive director whose contract began on 27 Jul 2011 and was terminated on 01 May 2021.
As stated in our database (updated on 21 Apr 2024), the company filed 1 address: 111 Cashel Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Until 17 Mar 2017, Pont Trustees Limited had been using 6 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cl Christchurch Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
Previous address
Address: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 27 Jul 2011 to 17 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cl Christchurch Trustees Limited Shareholder NZBN: 9429043336999 |
Christchurch Central Christchurch 8011 New Zealand |
24 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keegan, Arthur James |
Clifton Christchurch 8081 New Zealand |
27 Jul 2011 - 24 May 2021 |
Richard Selby Parkes - Director
Appointment date: 27 Jul 2011
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Jul 2011
Glenn Anthony Cooper - Director
Appointment date: 01 May 2021
Address: Rd 3, Waikuku, 7473 New Zealand
Address used since 01 May 2021
Susan Mary Bevin - Director
Appointment date: 01 May 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 May 2021
Michael James Dickie - Director
Appointment date: 01 May 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 May 2021
Arthur James Keegan - Director (Inactive)
Appointment date: 27 Jul 2011
Termination date: 01 May 2021
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 01 Oct 2015
Peter Christopher Eastgate - Director (Inactive)
Appointment date: 27 Jul 2011
Termination date: 01 May 2021
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Jul 2015
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 06 Sep 2019
David Anderson Tait - Director (Inactive)
Appointment date: 27 Jul 2011
Termination date: 19 May 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 27 Jul 2011
Michael Joseph Sweeney - Director (Inactive)
Appointment date: 27 Jul 2011
Termination date: 01 Dec 2013
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 27 Jul 2011
Bradley James Mooar - Director (Inactive)
Appointment date: 27 Jul 2011
Termination date: 08 Jun 2012
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 27 Jul 2011
Hazeldean Trustees Limited
111 Cashel Street
Elite Installations (nz) Limited
111 Cashel Street
Halland Nominees Limited
111 Cashel Street
Halland Investments Limited
111 Cashel Street
Park Lane Trustees (redmond) Limited
111 Cashel Street
Eil Trustees Limited
111 Cashel Street