Shortcuts

Pkf Martin Jarvie Trustees Limited

Type: NZ Limited Company (Ltd)
9429032462777
NZBN
2194058
Company Number
Registered
Company Status
Current address
Level 6, 95 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 14 Nov 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Individual Hulston, David Andrew Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Shackelford, Roger John Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Langridge, Graham Thomas Karori
Wellington 6012

New Zealand
Individual Elms, Robert Anthony Rd 1
Porirua
5381
New Zealand
Individual Ryan, Paolo Joseph Hutt Central
Lower Hutt
5010
New Zealand
Directors

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

Nearby companies

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