Shortcuts

Pallett Family Company Limited

Type: NZ Limited Company (Ltd)
9429038660351
NZBN
636112
Company Number
Registered
Company Status
Current address
33 Bath Street
Level 2, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 16 Feb 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Strettell, John James Dashwood Frankton
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Individual Pallett, Patricia Ann Mellons Bay
Auckland
2014
New Zealand
Individual Goldstone, Kerry Charles Epsom
Auckland
Directors

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

Nearby companies

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