Pkf Martin Jarvie Trustees Limited, a registered company, was incorporated on 01 Dec 2008. 9429032462777 is the NZ business identifier it was issued. The company has been managed by 5 directors: David Andrew Hulston - an active director whose contract started on 01 Dec 2008,
Roger John Shackelford - an active director whose contract started on 01 Apr 2016,
Robert Anthony Elms - an inactive director whose contract started on 01 Dec 2008 and was terminated on 09 May 2018,
Paolo Joseph Ryan - an inactive director whose contract started on 01 Dec 2008 and was terminated on 20 Dec 2011,
Graham Thomas Langridge - an inactive director whose contract started on 01 Dec 2008 and was terminated on 30 Jun 2011.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: Level 6, 95 Customhouse Quay, Wellington, 6011 (type: registered, physical).
Pkf Martin Jarvie Trustees Limited had been using 6Th Floor, 95 Customhouse Quay, Wellington as their registered address up until 14 Nov 2019.
A total of 4 shares are allotted to 2 shareholders (2 groups). The first group consists of 2 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2 shares (50 per cent).
Previous addresses
Address: 6th Floor, 95 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 01 Nov 2013 to 14 Nov 2019
Address: 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Physical & registered address used from 04 Apr 2013 to 01 Nov 2013
Address: C/- P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 23 Nov 2010 to 04 Apr 2013
Address: C/-pkf Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand
Physical & registered address used from 01 Dec 2008 to 23 Nov 2010
Basic Financial info
Total number of Shares: 4
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Hulston, David Andrew |
Eastbourne Lower Hutt 5013 New Zealand |
01 Dec 2008 - |
Shares Allocation #2 Number of Shares: 2 | |||
Director | Shackelford, Roger John |
Khandallah Wellington 6035 New Zealand |
09 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Langridge, Graham Thomas |
Karori Wellington 6012 New Zealand |
01 Dec 2008 - 15 Jul 2011 |
Individual | Elms, Robert Anthony |
Rd 1 Porirua 5381 New Zealand |
01 Dec 2008 - 09 May 2018 |
Individual | Ryan, Paolo Joseph |
Hutt Central Lower Hutt 5010 New Zealand |
01 Dec 2008 - 01 Dec 2012 |
David Andrew Hulston - Director
Appointment date: 01 Dec 2008
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 01 Apr 2016
Roger John Shackelford - Director
Appointment date: 01 Apr 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Apr 2016
Robert Anthony Elms - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 09 May 2018
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 15 Nov 2010
Paolo Joseph Ryan - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 20 Dec 2011
Address: Lower Hutt, 5010 New Zealand
Address used since 01 Dec 2008
Graham Thomas Langridge - Director (Inactive)
Appointment date: 01 Dec 2008
Termination date: 30 Jun 2011
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Dec 2008
Todd Sisson (nz) Limited
The Todd Building
Marokopa Drilling Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Todd Energy International Limited
Level 15, The Todd Building
Nova Energy Limited
Level 15, The Todd Building
Tio (nz) Limited
The Todd Building