Shortcuts

Joseph Petelo Trustee Limited

Type: NZ Limited Company (Ltd)
9429034768105
NZBN
1634689
Company Number
Registered
Company Status
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Physical address used since 01 Jun 2017
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered address used since 04 Oct 2021
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Service address used since 02 Dec 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 2
Director Petelo, Paulette Hazel Rolleston
Rolleston
7615
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wedlock, Sharon Maria Christchurch Central
Christchurch
8013
New Zealand
Individual Petelo, Paulette Hazel Rolleston
Christchurch
7615
New Zealand
Directors

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

Nearby companies

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