Shortcuts

Pukekohatu Trustees Limited

Type: NZ Limited Company (Ltd)
9429031207256
NZBN
3284148
Company Number
Registered
Company Status
Current address
25 Dawson Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 04 Sep 2019

Pukekohatu Trustees Limited was registered on 01 Mar 2011 and issued an NZ business number of 9429031207256. The registered LTD company has been run by 12 directors: Alice Marie Tocher - an active director whose contract started on 10 Sep 2015,
Catherine Teresa Grogan - an active director whose contract started on 30 Nov 2021,
Richard Simon Williams - an active director whose contract started on 15 Jun 2023,
Richard Stephen Palairet Lyttelton - an active director whose contract started on 20 Nov 2024,
Cameron Anthony Ivon Hart - an active director whose contract started on 04 Apr 2025.
According to BizDb's database (last updated on 18 May 2025), this company registered 1 address: 25 Dawson Street, New Plymouth, New Plymouth, 4310 (category: registered, physical).
Up to 04 Sep 2019, Pukekohatu Trustees Limited had been using 1 Dawson Street, New Plymouth, New Plymouth as their registered address.
A total of 10 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10 shares are held by 1 entity, namely:
Gq Trustee Holdings Limited (an entity) located at New Plymouth, New Plymouth postcode 4310.

Addresses

Previous address

Address: 1 Dawson Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 01 Mar 2011 to 04 Sep 2019

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: June

Annual return last filed: 05 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Gq Trustee Holdings Limited
Shareholder NZBN: 9429031764056
New Plymouth
New Plymouth
4310
New Zealand
Directors

Alice Marie Tocher - Director

Appointment date: 10 Sep 2015

Address: Inglewood, 4387 New Zealand

Address used since 02 Jun 2017

Address: Rd 8, Inglewood, 4388 New Zealand

Address used since 10 Sep 2015


Catherine Teresa Grogan - Director

Appointment date: 30 Nov 2021

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 13 Jun 2022

Address: Welbourn, New Plymouth, 4310 New Zealand

Address used since 30 Nov 2021


Richard Simon Williams - Director

Appointment date: 15 Jun 2023

Address: Brooklands, New Plymouth, 4310 New Zealand

Address used since 15 Jun 2023


Richard Stephen Palairet Lyttelton - Director

Appointment date: 20 Nov 2024

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 20 Nov 2024


Cameron Anthony Ivon Hart - Director

Appointment date: 04 Apr 2025

Address: Lower Vogeltown, New Plymouth, 4310 New Zealand

Address used since 04 Apr 2025


Paul Robert Franklin - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 20 Nov 2024

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 09 Jun 2016


Geoffrey Keenan Shearer - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 15 Jun 2023

Address: Rd 6, Inglewood, 4386 New Zealand

Address used since 01 Mar 2011


Paul Warwick Shearer - Director (Inactive)

Appointment date: 09 Jun 2020

Termination date: 30 Nov 2021

Address: Rd 2, New Plymouth, 4372 New Zealand

Address used since 09 Jun 2020


Paul Francis Anderson - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 29 May 2020

Address: New Plymouth, 4310 New Zealand

Address used since 09 Jun 2016


William Royce Downey - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 01 May 2019

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Oct 2018


Norton Ross Fanthorpe - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 06 Oct 2017

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 01 Mar 2011


John Heywood Ross Eagles - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 23 Dec 2016

Address: Welbourn, New Plymouth, 4312 New Zealand

Address used since 11 Sep 2013

Nearby companies

Cape Farms Limited
1 Dawson Street

Taranaki Cultural Trust
C/o Govett Quilliam, The Lawyers

Itaranaki Trust
C/o Govett Quilliam

Links Homeowners Society Incorporated
C/o Govett Quilliam

Taranaki Families/whanau Centre Trust Board
C/o Govett Quilliam

Taranaki Charity Cycle Riders Trust
C/o Govett Quilliam