Puriri No. 2 Trustee Limited was registered on 15 Jun 2009 and issued an NZBN of 9429032226959. The registered LTD company has been run by 3 directors: Carol Margaret Hawksworth - an active director whose contract began on 15 Jun 2009,
Christopher George Sole - an active director whose contract began on 15 Jun 2009,
Sally Elaine Furssedonn - an inactive director whose contract began on 15 Jun 2009 and was terminated on 31 Oct 2023.
According to BizDb's information (last updated on 11 Apr 2024), the company registered 1 address: 56 Leach Street, New Plymouth, New Plymouth, 4310 (category: registered, service).
Until 03 May 2021, Puriri No. 2 Trustee Limited had been using 56 Leach Street, New Plymouth, New Plymouth as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 75 shares are held by 1 entity, namely:
Efs Trust Limited (an entity) located at New Plymouth, New Plymouth postcode 4310.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Hawksworth, Carol - located at Spotswood, New Plymouth.
Other active addresses
Address #4: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & service address used from 19 Oct 2023
Previous addresses
Address #1: 56 Leach Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical & registered address used from 07 May 2014 to 03 May 2021
Address #2: 155 Devon Street East, New Plymouth, 4310 New Zealand
Registered address used from 03 May 2013 to 07 May 2014
Address #3: 155 Devon Street East, New Plymouth, 4310 New Zealand
Registered address used from 17 May 2011 to 03 May 2013
Address #4: 155 Devon Street East, New Plymouth, 4310 New Zealand
Physical address used from 17 May 2011 to 07 May 2014
Address #5: C/-englebretsen, Furssedonn & Sole Ltd, 155 Devon Street East, New Plymouth 4310 New Zealand
Registered & physical address used from 15 Jun 2009 to 17 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Entity (NZ Limited Company) | Efs Trust Limited Shareholder NZBN: 9429035828471 |
New Plymouth New Plymouth 4310 New Zealand |
15 Jun 2009 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Hawksworth, Carol |
Spotswood New Plymouth 4310 New Zealand |
15 Jun 2009 - |
Carol Margaret Hawksworth - Director
Appointment date: 15 Jun 2009
Address: Spotswood, New Plymouth, 4310 New Zealand
Address used since 09 May 2011
Christopher George Sole - Director
Appointment date: 15 Jun 2009
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 01 Jun 2010
Sally Elaine Furssedonn - Director (Inactive)
Appointment date: 15 Jun 2009
Termination date: 31 Oct 2023
Address: Lower Vogeltown, New Plymouth, 4310 New Zealand
Address used since 17 May 2023
Address: New Plymouth, 4312 New Zealand
Address used since 11 Jun 2015
Windy Farms (awarua) Trustee Limited
56 Leach Street
Efs Trustee (2013) Limited
56 Leach Street
M Duynhoven Trustees Limited
56 Leach
Maravu Holdings Limited
56 Leach Street
Mokosoi Holdings Limited
56 Leach Street
Kc Bulman Nominees Limited
56 Leach Street