Pallett Family Company Limited, a registered company, was registered on 28 Jun 1994. 9429038660351 is the NZ business number it was issued. The company has been managed by 8 directors: John James Dashwood Strettell - an active director whose contract began on 13 Oct 2005,
Katrina Mary Devonshire - an active director whose contract began on 25 Jan 2021,
Patricia Ann Pallett - an inactive director whose contract began on 28 Jun 1994 and was terminated on 19 Jan 2021,
Wayne Geoffrey Olds - an inactive director whose contract began on 13 Oct 2005 and was terminated on 28 Nov 2017,
Peter James Hugh Chamberlain - an inactive director whose contract began on 28 Jun 1994 and was terminated on 15 Jul 2005.
Last updated on 07 Mar 2024, our data contains detailed information about 1 address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 (types include: registered, physical).
Pallett Family Company Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address up until 16 Feb 2022.
A single entity controls all company shares (exactly 100 shares) - Strettell, John James Dashwood - located at 1052, Frankton, Queenstown.
Previous addresses
Address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 18 Mar 2021 to 16 Feb 2022
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 22 Oct 2015 to 18 Mar 2021
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 May 2013 to 22 Oct 2015
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 20 Jul 2012 to 02 May 2013
Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 10 May 2007 to 20 Jul 2012
Address: C/ Kdb Chartered Accountants, 16 Morgan Street, Newmarket
Registered & physical address used from 02 Nov 2005 to 10 May 2007
Address: C/o Martelli Mckegg Wells & Cormack, Level 20, Pricewaterhouse Coopers Tower, 188 Quay Street, Auckland
Physical address used from 18 Apr 2005 to 02 Nov 2005
Address: C/o Martelli Mckegg Wells & Cormacl, Level 20, Pricewaterhouse Coopers Tower, 188 Quay Steet, Auckland (attn: Pjhc)
Registered address used from 18 Apr 2005 to 02 Nov 2005
Address: Messrs Chamberlains, Level 9 Arthur Andersen Tower, 209 Queen Street, Auckland
Registered & physical address used from 01 Jul 1997 to 18 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Strettell, John James Dashwood |
Frankton Queenstown 9300 New Zealand |
20 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chamberlain, Peter James Hugh |
Remuera Auckland |
28 Jun 1994 - 11 Apr 2005 |
Individual | Pallett, Patricia Ann |
Mellons Bay Auckland 2014 New Zealand |
04 Nov 2005 - 20 Jan 2021 |
Individual | Goldstone, Kerry Charles |
Epsom Auckland |
28 Jun 1994 - 11 Apr 2005 |
John James Dashwood Strettell - Director
Appointment date: 13 Oct 2005
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 27 Oct 2015
Katrina Mary Devonshire - Director
Appointment date: 25 Jan 2021
Address: Howick, Auckland, 2014 New Zealand
Address used since 25 Jan 2021
Patricia Ann Pallett - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 19 Jan 2021
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 12 Jul 2012
Wayne Geoffrey Olds - Director (Inactive)
Appointment date: 13 Oct 2005
Termination date: 28 Nov 2017
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 27 Oct 2015
Peter James Hugh Chamberlain - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 15 Jul 2005
Address: Remuera, Auckland,
Address used since 28 Jun 1994
Nicholas James Porter - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 01 Apr 2005
Address: Devonport, Auckland,
Address used since 28 Jun 1994
Kerry Charles Goldstone - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 01 Apr 2005
Address: Epsom, Auckland,
Address used since 28 Jun 1994
Gerald Anthony Pallett - Director (Inactive)
Appointment date: 28 Jun 1994
Termination date: 02 Dec 2003
Address: Mellons Bay, Howick, Auckland,
Address used since 28 Jun 1994
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace