Shortcuts

Pont Trustees Limited

Type: NZ Limited Company (Ltd)
9429031004954
NZBN
3488291
Company Number
Registered
Company Status
Current address
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 17 Mar 2017

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.

Addresses

Previous address

Address: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 27 Jul 2011 to 17 Mar 2017

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cl Christchurch Trustees Limited
Shareholder NZBN: 9429043336999
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keegan, Arthur James Clifton
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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