Pmc Trust Management 2012 Limited, a registered company, was incorporated on 26 Nov 1997. 9429037962616 is the number it was issued. "Legal service" (business classification M693130) is how the company was classified. The company has been supervised by 6 directors: Pauline-Jean Henrietta Luyten - an active director whose contract began on 30 Apr 2018,
Emma Jai Walton-Woodings - an active director whose contract began on 23 Sep 2022,
Paul Charles Tyler - an inactive director whose contract began on 01 Apr 2018 and was terminated on 27 Sep 2022,
Mark William Sydney Clark - an inactive director whose contract began on 26 Nov 1997 and was terminated on 01 Apr 2018,
Russell James Charles List - an inactive director whose contract began on 26 Jun 2013 and was terminated on 01 Apr 2016.
Last updated on 18 Mar 2024, BizDb's data contains detailed information about 1 address: 153 Stafford Street, Timaru, 7910 (types include: postal, office).
Pmc Trust Management 2012 Limited had been using 153 Stafford Street, Timaru as their registered address until 13 Apr 2000.
Other names for this company, as we managed to find at BizDb, included: from 26 Nov 1997 to 21 Mar 2012 they were named Timaru Property Centre Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Principal place of activity
153 Stafford Street, Timaru, 7910 New Zealand
Previous address
Address #1: 153 Stafford Street, Timaru
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Walton-woodings, Emma Jai |
Rd 5 Timaru 7975 New Zealand |
30 Sep 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Luyten, Pauline-jean Henrietta |
Kensington Timaru 7910 New Zealand |
22 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tyler, Paul Charles |
Maori Hill Timaru 7910 New Zealand |
19 Apr 2018 - 30 Sep 2022 |
Individual | List, Russell James Charles |
Rd 5 Timaru 7975 New Zealand |
24 Jun 2015 - 28 Jun 2017 |
Individual | Hix, Quentin Cheyne Selwyn |
Timaru |
26 Nov 1997 - 14 Jun 2005 |
Individual | Clark, Mark William Sydney |
Timaru |
26 Nov 1997 - 19 Apr 2018 |
Director | Russell James Charles List |
Rd 5 Timaru 7975 New Zealand |
24 Jun 2015 - 28 Jun 2017 |
Pauline-jean Henrietta Luyten - Director
Appointment date: 30 Apr 2018
Address: Kensington, Timaru, 7910 New Zealand
Address used since 30 Apr 2018
Emma Jai Walton-woodings - Director
Appointment date: 23 Sep 2022
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 23 Sep 2022
Paul Charles Tyler - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 27 Sep 2022
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 01 Apr 2018
Mark William Sydney Clark - Director (Inactive)
Appointment date: 26 Nov 1997
Termination date: 01 Apr 2018
Address: Timaru, 7910 New Zealand
Address used since 29 Jun 2016
Russell James Charles List - Director (Inactive)
Appointment date: 26 Jun 2013
Termination date: 01 Apr 2016
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 26 Jun 2013
Quentin Cheyne Selwyn Hix - Director (Inactive)
Appointment date: 26 Nov 1997
Termination date: 13 Jun 2005
Address: Timaru,
Address used since 26 Nov 1997
Mgr Bluff Limited
153 Stafford Street
Bw Trust Management Limited
153 Stafford Street
All Trustees 2015 Limited
153 Stafford Street
Inspireme Developments Limited
156-158 Stafford Street
Freedom Partners Limited
156-158 Stafford St
Gsg Properties Limited
156-158 Stafford Street
Aoraki Trustee Services Limited
103 King St
Bco Trustees (2013) Limited
20 Eden Street
Everist Gilchrist Lawyers Limited
826 East Street
Pmc Trust Management 2010 Limited
153 Stafford Street
Timpany Walton Trustees Limited
Strathallan St & The Terrace