Pakohe Trustees Limited, a registered company, was incorporated on 13 Feb 2008. 9429032905045 is the NZBN it was issued. "Investment - residential property" (ANZSIC L671150) is how the company has been classified. The company has been run by 2 directors: Adrienne Mcmaster - an active director whose contract started on 13 Feb 2008,
Robert Duncan Mcmaster - an inactive director whose contract started on 13 Feb 2008 and was terminated on 22 Dec 2017.
Updated on 06 May 2025, the BizDb data contains detailed information about 1 address: 133 Main Street, Upper Hutt, Upper Hutt, 5018 (category: registered, office).
Pakohe Trustees Limited had been using 45 Weld Street Martinborough 5711 New Zealand, Martinborough as their registered address up to 15 Jun 2020.
A single entity controls all company shares (exactly 10 shares) - Mcmaster, Adrienne - located at 5018, Martinborough, Martinborough.
Other active addresses
Address #4: 6 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Registered address used from 15 Jun 2020
Address #5: 133 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Office address used from 06 Jun 2024
Address #6: 133 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Registered address used from 13 Jun 2024
Principal place of activity
6 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 45 Weld Street Martinborough 5711 New Zealand, Martinborough, 5711 New Zealand
Registered address used from 11 Jan 2018 to 15 Jun 2020
Address #2: 45 Weld Street Martinborough 5711 New Zealand, Martinborough, 5711 New Zealand
Physical address used from 10 Jan 2018 to 15 Jun 2020
Address #3: 39 Jellicoe Street, Martinborough, 5711 New Zealand
Registered address used from 10 Jan 2018 to 11 Jan 2018
Address #4: 9 Strasbourge Street, Martinborough, 5711 New Zealand
Physical address used from 02 Aug 2017 to 10 Jan 2018
Address #5: 45 Weld Street, Martinborough, 5711 New Zealand
Physical address used from 25 Aug 2014 to 02 Aug 2017
Address #6: C/-sheehan & Shaw Ltd, 39 Jellicoe Street, Martinborough New Zealand
Physical address used from 15 Jun 2009 to 25 Aug 2014
Address #7: 39 Jellicoe Street, Martinborough, 5711 New Zealand
Registered address used from 15 Jun 2009 to 10 Jan 2018
Address #8: D J Shaw Chartered Accountants Limited, 41 Jellicoe Street, Martinborough
Physical & registered address used from 13 Feb 2008 to 15 Jun 2009
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10 | |||
| Individual | Mcmaster, Adrienne |
Martinborough Martinborough 5711 New Zealand |
13 Feb 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcmaster, Robert Duncan |
Martinborough New Zealand |
13 Feb 2008 - 22 Dec 2017 |
Adrienne Mcmaster - Director
Appointment date: 13 Feb 2008
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 05 Jun 2020
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Jun 2010
Robert Duncan Mcmaster - Director (Inactive)
Appointment date: 13 Feb 2008
Termination date: 22 Dec 2017
Address: Martinborough, Martinborough, 5711 New Zealand
Address used since 01 Jun 2010
Onesource Limited
4 Waka Lane
Mala Limited
34 Grey St
Thinkbox Limited
11 French Street
Monitronix Technology Limited
104 Jellicoe Street
Marianna Limited
6 Daniel Street
Asap Floorsanders Limited
6 Daniel Street
Bleakley Trustee Limited
21 Southdown Drive
Boyer Investments Limited
4 Suez Street
Frew & Thomson Property Limited
15 Campbell Drive
Rb & Mj No 2 Limited
39 Jellicoe Street
Silverstream1 Limited
39 Jellicoe Street
Silverstream2 Limited
39 Jellicoe Street