Percy Family Trustees Limited was started on 05 Feb 2014 and issued an NZ business identifier of 9429041083727. The registered LTD company has been run by 4 directors: Stephen Michael Sudbury - an active director whose contract started on 05 Feb 2014,
Nikita Elise Tomlinson - an active director whose contract started on 13 Jan 2023,
Michael Jason Walker - an inactive director whose contract started on 05 Feb 2014 and was terminated on 28 Feb 2017,
Leah Veronica Peacock - an inactive director whose contract started on 05 Feb 2014 and was terminated on 05 Oct 2015.
As stated in our data (last updated on 08 Apr 2024), this company uses 1 address: 131 Port Road, Whangarei, Whangarei, 0110 (category: registered, physical).
Up to 03 Mar 2021, Percy Family Trustees Limited had been using 20 Commerce Street, Whangarei, Whangarei as their physical address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Sudbury, Stephen Michael (a director) located at Rd 9, Whangarei postcode 0179. Percy Family Trustees Limited was classified as "Trustee service" (business classification K641965).
Previous address
Address: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand
Physical & registered address used from 05 Feb 2014 to 03 Mar 2021
Basic Financial info
Total number of Shares: 120
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Sudbury, Stephen Michael |
Rd 9 Whangarei 0179 New Zealand |
05 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peacock, Leah Veronica |
Kamo Kamo 0112 New Zealand |
05 Feb 2014 - 05 Oct 2015 |
Director | Leah Veronica Peacock |
Kamo Kamo 0112 New Zealand |
05 Feb 2014 - 05 Oct 2015 |
Director | Michael Jason Walker |
Maunu Whangarei 0110 New Zealand |
05 Feb 2014 - 28 Feb 2017 |
Individual | Walker, Michael Jason |
Maunu Whangarei 0110 New Zealand |
05 Feb 2014 - 28 Feb 2017 |
Stephen Michael Sudbury - Director
Appointment date: 05 Feb 2014
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 19 Mar 2015
Nikita Elise Tomlinson - Director
Appointment date: 13 Jan 2023
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 17 May 2023
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 17 May 2023
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 13 Jan 2023
Michael Jason Walker - Director (Inactive)
Appointment date: 05 Feb 2014
Termination date: 28 Feb 2017
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 05 Feb 2014
Leah Veronica Peacock - Director (Inactive)
Appointment date: 05 Feb 2014
Termination date: 05 Oct 2015
Address: Kamo, Kamo, 0112 New Zealand
Address used since 05 Feb 2014
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street
A & G Mckay Trustees Limited
20 Commerce Street
Bonzo Trustees Limited
20 Commerce Street
Cashmore Business Trustee Limited
20 Commerce Street
Hall & Pfefferman Trustee Limited
20 Commerce Street
Kintrae Trustees Limited
20 Commerce Street
Paiawa Family Trustees Limited
20 Commerce Street