Joseph Petelo Trustee Limited, a registered company, was registered on 13 May 2005. 9429034768105 is the number it was issued. The company has been run by 2 directors: Paulette Hazel Petelo - an active director whose contract began on 13 May 2005,
Sharon Maria Wedlock - an inactive director whose contract began on 13 May 2005 and was terminated on 15 Dec 2016.
Last updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Joseph Petelo Trustee Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up to 04 Oct 2021.
A single entity controls all company shares (exactly 2 shares) - Petelo, Paulette Hazel - located at 8013, Rolleston, Rolleston.
Other active addresses
Address #4: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 03 Nov 2023
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered address used from 01 Jun 2017 to 04 Oct 2021
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 28 Apr 2016 to 01 Jun 2017
Address #3: 433 St Asaph Street, Phillipstown, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Oct 2012 to 28 Apr 2016
Address #4: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch, 8011 New Zealand
Physical address used from 03 Aug 2011 to 30 Oct 2012
Address #5: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 03 Aug 2011 to 30 Oct 2012
Address #6: C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch 8013 New Zealand
Registered & physical address used from 18 May 2009 to 03 Aug 2011
Address #7: Nicoll Cooney Silva, Barristers & Solicitors, 243 Tancred Street, Ashburton 7700
Physical & registered address used from 09 Mar 2007 to 18 May 2009
Address #8: Welsh Mccarthy, Solicitors, 46 High Street, Hawera
Physical & registered address used from 13 May 2005 to 09 Mar 2007
Basic Financial info
Total number of Shares: 2
Annual return filing month: September
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Petelo, Paulette Hazel |
Rolleston Rolleston 7615 New Zealand |
13 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wedlock, Sharon Maria |
Christchurch Central Christchurch 8013 New Zealand |
13 May 2005 - 15 Dec 2016 |
Individual | Petelo, Paulette Hazel |
Rolleston Christchurch 7615 New Zealand |
13 May 2005 - 13 Feb 2017 |
Paulette Hazel Petelo - Director
Appointment date: 13 May 2005
Address: Rolleston, Rolleston, 7615 New Zealand
Address used since 15 Dec 2016
Sharon Maria Wedlock - Director (Inactive)
Appointment date: 13 May 2005
Termination date: 15 Dec 2016
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 13 Oct 2010
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One