Pa Trustees Limited was started on 26 Mar 2010 and issued a number of 9429031607520. The registered LTD company has been managed by 6 directors: Kelly Angela Seabourne - an active director whose contract started on 14 Oct 2016,
Israel Sekone Vaealiki - an active director whose contract started on 14 Oct 2016,
Pravir Atindra Tesiram - an inactive director whose contract started on 26 Mar 2010 and was terminated on 14 Oct 2016,
Richard Heywood Taylor - an inactive director whose contract started on 13 Dec 2012 and was terminated on 14 Oct 2016,
Juliet Anna Moses - an inactive director whose contract started on 13 Dec 2012 and was terminated on 14 Oct 2016.
As stated in our database (last updated on 28 Mar 2024), this company registered 1 address: Level 13, 41 Shortland Street, Auckland, 1010 (type: physical, registered).
Up until 21 Nov 2016, Pa Trustees Limited had been using Level 7, 3-13 Shortland St, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Jackson Russell Lawyers Limited (an entity) located at Auckland postcode 1010.
Previous addresses
Address: Level 7, 3-13 Shortland St, Auckland, 1010 New Zealand
Registered address used from 19 Dec 2012 to 21 Nov 2016
Address: Level 7, 3-13 Shortland St, Auckland, 1010 New Zealand
Physical address used from 18 Mar 2011 to 21 Nov 2016
Address: Level 7, 3-13 Shortland St, Auckland, 1010 New Zealand
Registered address used from 18 Mar 2011 to 19 Dec 2012
Address: Level 7, 3-13 Shortland St, Auckland New Zealand
Physical address used from 24 Jun 2010 to 18 Mar 2011
Address: Level 7, 3-13 Shortland St, Auckland New Zealand
Registered address used from 26 Mar 2010 to 18 Mar 2011
Address: Level 7, 3-13 Shotrland St, Auckland
Physical address used from 26 Mar 2010 to 24 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Jackson Russell Lawyers Limited Shareholder NZBN: 9429033268927 |
Auckland 1010 New Zealand |
14 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tgt Limited Shareholder NZBN: 9429036706488 Company Number: 1173860 |
26 Mar 2010 - 14 Oct 2016 | |
Entity | Tgt Limited Shareholder NZBN: 9429036706488 Company Number: 1173860 |
26 Mar 2010 - 14 Oct 2016 |
Ultimate Holding Company
Kelly Angela Seabourne - Director
Appointment date: 14 Oct 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 14 Oct 2016
Israel Sekone Vaealiki - Director
Appointment date: 14 Oct 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Feb 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 03 Sep 2018
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 14 Oct 2016
Pravir Atindra Tesiram - Director (Inactive)
Appointment date: 26 Mar 2010
Termination date: 14 Oct 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 21 Apr 2016
Richard Heywood Taylor - Director (Inactive)
Appointment date: 13 Dec 2012
Termination date: 14 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Dec 2012
Juliet Anna Moses - Director (Inactive)
Appointment date: 13 Dec 2012
Termination date: 14 Oct 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 09 May 2013
Lewis Thomas Grant - Director (Inactive)
Appointment date: 26 Mar 2010
Termination date: 16 Nov 2012
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Mar 2011
Hmsa (nz) Limited
Level 8 Aig Building
Sv. Nikola Limited
Level 8, Aig Building
St. Mary Development Limited
Level 8, Aig Building
Screen Road Trustee Limited
Level 13
Brodie Projects Limited
Floor 13, 41 Shortland Street
Fairwind Trustee Limited
Level 13