The Palms Estate Property Trustee Limited, a registered company, was started on 01 Nov 2006. 9429033778303 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company is categorised. This company has been run by 7 directors: Gerald Patrick Mullaney - an inactive director whose contract began on 10 May 2015 and was terminated on 30 Nov 2016,
Gerald Patrick Mullaney - an inactive director whose contract began on 11 May 2015 and was terminated on 30 Nov 2016,
Derek Grant Collicutt - an inactive director whose contract began on 04 Aug 2010 and was terminated on 16 May 2015,
Gerald Mullaney - an inactive director whose contract began on 01 Jun 2010 and was terminated on 04 Aug 2010,
Alan Tollemache - an inactive director whose contract began on 22 Feb 2010 and was terminated on 02 Jun 2010.
Updated on 12 Feb 2024, our database contains detailed information about 2 addresses the company registered, namely: 5 Campbell St Maori Hill Timaru, Canterbury, Timaru, 7910 (registered address),
5 Campbell St Maori Hill Timaru, Canterbury, Timaru, 7910 (physical address),
5 Campbell St Maori Hill Timaru, Canterbury, Timaru, 7910 (service address),
5/7 Shortland St, Auckland, Auckland, 0632 (other address) among others.
The Palms Estate Property Trustee Limited had been using 5/7 Shortland St Auckland, Auckland, Auckland as their physical address up until 27 Nov 2020.
A single entity owns all company shares (exactly 1000 shares) - Mullaney, Gerald Patrick - located at 7910, Canterbury, Timaru.
Principal place of activity
13 Hart Street, Belleknowes, Dunedin, 9011 New Zealand
Previous addresses
Address #1: 5/7 Shortland St Auckland, Auckland, Auckland, 0632 New Zealand
Physical address used from 08 Dec 2016 to 27 Nov 2020
Address #2: 5/7 Shortland St Auckland, Auckland, Auckland, 0632 New Zealand
Registered address used from 30 Nov 2016 to 27 Nov 2020
Address #3: 5/7 Shortland St Auckland, Auckland, Auckland, 0632 New Zealand
Physical address used from 19 May 2015 to 08 Dec 2016
Address #4: 5/7 Shortland St Auckland, Auckland, Auckland, 0632 New Zealand
Registered address used from 19 May 2015 to 30 Nov 2016
Address #5: 221 Main Highway, Albany New Zealand
Physical & registered address used from 21 Jun 2010 to 19 May 2015
Address #6: 109 Bond St, Auckland
Registered & physical address used from 09 Jun 2010 to 21 Jun 2010
Address #7: 5/2 Trafalgar Place Marsfield, Nsw 2122, Australia
Registered address used from 07 Oct 2009 to 09 Jun 2010
Address #8: 5/2 Trafalgar Place Marsfield, Nsw 2122, Australia
Physical address used from 07 Oct 2009 to 07 Oct 2009
Address #9: 9 Murchison St, St Ives, Nsw Australia
Registered & physical address used from 28 Jul 2009 to 07 Oct 2009
Address #10: 228 Dominion Rd, Mt Eden, Auckland
Physical & registered address used from 22 Oct 2008 to 28 Jul 2009
Address #11: 248 Schnapper Rock Rd, Albany
Physical address used from 06 Aug 2007 to 22 Oct 2008
Address #12: 248 Schnapper Rock Road, Albany
Registered address used from 06 Aug 2007 to 22 Oct 2008
Address #13: 12 Lorrikeet Place, Unsworth Heights, Auckland
Registered & physical address used from 01 Nov 2006 to 06 Aug 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mullaney, Gerald Patrick |
Canterbury Timaru 7910 New Zealand |
16 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mullaney, Gerald Patrick |
Property Trustee Ltd 10 London St, Wellington |
01 Nov 2006 - 27 Jun 2010 |
Individual | Baird, Deborah |
Auckland |
01 Jun 2010 - 27 Jun 2010 |
Individual | Tollemache, Alan |
Marsfield Nsw 2122, Australia |
04 May 2009 - 27 Jun 2010 |
Individual | For The Trust, As Trustee |
Albany New Zealand |
14 Jun 2010 - 06 Aug 2010 |
Individual | Collecutt, Derek Grant |
Mount Roskill Auckland 1041 New Zealand |
06 Aug 2010 - 16 May 2015 |
Gerald Patrick Mullaney - Director (Inactive)
Appointment date: 10 May 2015
Termination date: 30 Nov 2016
Address: Canterbury, Auckland, 7910 New Zealand
Address used since 02 Dec 2020
Address: Auckland Cbd, Auckland, 0632 New Zealand
Address used since 27 Mar 2017
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 10 May 2015
Gerald Patrick Mullaney - Director (Inactive)
Appointment date: 11 May 2015
Termination date: 30 Nov 2016
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 11 May 2015
Derek Grant Collicutt - Director (Inactive)
Appointment date: 04 Aug 2010
Termination date: 16 May 2015
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 04 Aug 2010
Gerald Mullaney - Director (Inactive)
Appointment date: 01 Jun 2010
Termination date: 04 Aug 2010
Address: 221 Main Highway, Albany,
Address used since 14 Jun 2010
Alan Tollemache - Director (Inactive)
Appointment date: 22 Feb 2010
Termination date: 02 Jun 2010
Address: Marsfield, Nsw,
Address used since 22 Feb 2010
Gerald Patrick Mullaney - Director (Inactive)
Appointment date: 01 Nov 2006
Termination date: 06 May 2010
Address: Forrest Hill, North Shore City, 0620 New Zealand
Address used since 22 Feb 2010
Alan Tollemache - Director (Inactive)
Appointment date: 04 May 2009
Termination date: 15 Aug 2009
Address: St Ives, Nsw, Australia,
Address used since 04 May 2009
Hougarden.com Limited
Level 3, 3-13 Shortland Street
Ezygrowth Limited
Level 5
McMillan Residential Limited
Level 8, Old N.z.i. Building
Andrew Bull Limited
9th Floor
Terranova Family Trustee Limited
Level 7
Newport Trust Limited
Taylor Grant Tesiram
Ariya Trustees Limited
Level 7
Fairwind Trustee Limited
Level 7
Jura Holdings Limited
Level 7
Lagoon Capital Limited
Level 7
Longshore Limited
Level 7
Villa Residences Nz Limited
L5/7 Shortland St