Shortcuts

Pukekohe Christian School Trustee Limited

Type: NZ Limited Company (Ltd)
9429031030779
NZBN
3459232
Company Number
Registered
Company Status
P802320
Industry classification code
School - Combined Primary And Secondary
Industry classification description
Current address
82 Yates Road
Rd 2
Pukekohe 2677
New Zealand
Registered & physical & service address used since 30 Sep 2013
82 Yates Road
Rd 2
Pukekohe 2677
New Zealand
Office & delivery address used since 13 Aug 2021

Pukekohe Christian School Trustee Limited was started on 20 Jul 2011 and issued an NZ business identifier of 9429031030779. This registered LTD company has been supervised by 15 directors: Paul Roger Voschezang - an active director whose contract started on 26 Jun 2013,
Donald Peter Voschezang - an active director whose contract started on 26 Jun 2013,
Jonathan Robert George Skelton - an active director whose contract started on 08 Apr 2014,
Ian James Cummings - an active director whose contract started on 25 Nov 2016,
Reuben Edward Saathof - an active director whose contract started on 20 Mar 2023.
As stated in our data (updated on 17 Feb 2024), this company uses 1 address: 82 Yates Road, Rd 2, Pukekohe, 2677 (types include: office, delivery).
Up until 30 Sep 2013, Pukekohe Christian School Trustee Limited had been using 83B Ingram Road, Rd 3, Drury as their registered address.
A total of 10 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Franklin Law Trustee Limited (an other) located at Pukekohe, Pukekohe postcode 2120. Pukekohe Christian School Trustee Limited is classified as "School - combined primary and secondary" (ANZSIC P802320).

Addresses

Principal place of activity

82 Yates Road, Rd 2, Pukekohe, 2677 New Zealand


Previous addresses

Address #1: 83b Ingram Road, Rd 3, Drury, 2579 New Zealand

Registered address used from 29 Oct 2012 to 30 Sep 2013

Address #2: 71 Victoria Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical address used from 20 Jul 2011 to 30 Sep 2013

Address #3: 82 Yates Road, Rd 2, Pukekohe, 2677 New Zealand

Registered address used from 20 Jul 2011 to 29 Oct 2012

Contact info
64 021 02670858
Phone
wheelbarrow53@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: July

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Other (Other) Franklin Law Trustee Limited Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Drk Trustee Services 2012 Limited
Shareholder NZBN: 9429030694989
Company Number: 3793299
Entity Franklin Law Trustee Limited
Shareholder NZBN: 9429036059164
Company Number: 1287312
Entity Drk Trustee Services 2012 Limited
Shareholder NZBN: 9429030694989
Company Number: 3793299
Entity Franklin Law Trustee Limited
Shareholder NZBN: 9429036059164
Company Number: 1287312
Directors

Paul Roger Voschezang - Director

Appointment date: 26 Jun 2013

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 26 Jun 2013


Donald Peter Voschezang - Director

Appointment date: 26 Jun 2013

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 30 Jul 2015


Jonathan Robert George Skelton - Director

Appointment date: 08 Apr 2014

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 08 Apr 2014


Ian James Cummings - Director

Appointment date: 25 Nov 2016

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 25 Nov 2016


Reuben Edward Saathof - Director

Appointment date: 20 Mar 2023

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 20 Mar 2023


Daniel Craig Roberts - Director (Inactive)

Appointment date: 26 Jun 2013

Termination date: 01 May 2016

Address: Rd 1, Waiuku, 2681 New Zealand

Address used since 26 Jun 2013


Alan Dennis Sheppard - Director (Inactive)

Appointment date: 26 Jun 2013

Termination date: 08 Apr 2014

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 26 Jun 2013


Warrick Loveday - Director (Inactive)

Appointment date: 20 Jul 2011

Termination date: 26 Jun 2013

Address: Victoria Street, Pukekohe, 2120 New Zealand

Address used since 20 Jul 2011


Joshua Phillips - Director (Inactive)

Appointment date: 20 Jul 2011

Termination date: 26 Jun 2013

Address: Kowhai Street, Tuakau, 2121 New Zealand

Address used since 20 Jul 2011


Melinda May Kerkhoven - Director (Inactive)

Appointment date: 20 Jul 2011

Termination date: 26 Jun 2013

Address: Kennelly Cres, Pukekohe, 2120 New Zealand

Address used since 20 Jul 2011


Wayne Michael Kingham - Director (Inactive)

Appointment date: 03 May 2012

Termination date: 26 Jun 2013

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 03 May 2012


Schalk Bester - Director (Inactive)

Appointment date: 13 Aug 2012

Termination date: 26 Jun 2013

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 13 Aug 2012


Kenneth James Campbell - Director (Inactive)

Appointment date: 03 May 2012

Termination date: 19 Apr 2013

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 03 May 2012


Paul Voschezang - Director (Inactive)

Appointment date: 20 Jul 2011

Termination date: 03 Apr 2012

Address: Arthur Carwen Place, Pukekohe, 2120 New Zealand

Address used since 20 Jul 2011


Willem Meyer - Director (Inactive)

Appointment date: 20 Jul 2011

Termination date: 03 Apr 2012

Address: Lieshout Way, Pukekohe, 2120 New Zealand

Address used since 20 Jul 2011

Nearby companies

St Ives Holdings Limited
82 Yates Road

Chevron Building Limited
154 Logan Road

Insitu Containers Limited
168 Logan Road

Quinta Limited
210a Logan Road

Te Rourou Iti Whanau Trust
501 Buckland Road

Capitol Enterprises Limited
7 Glencairn Place