Pakiti Trustees Limited was incorporated on 07 Jul 2014 and issued a business number of 9429041291481. The registered LTD company has been supervised by 4 directors: Sharon Jean Kawe - an active director whose contract began on 07 Jul 2014,
Terrence James Allen - an active director whose contract began on 07 Jul 2014,
Jean Louise Allen - an inactive director whose contract began on 07 Jul 2014 and was terminated on 03 Dec 2020,
James David Allen - an inactive director whose contract began on 07 Jul 2014 and was terminated on 14 Nov 2020.
According to our information (last updated on 02 May 2025), this company registered 1 address: 4 Whetu Place, Rosedale, Auckland, 0632 (types include: registered, service).
Until 19 Oct 2015, Pakiti Trustees Limited had been using 23 Cantina Avenue, Bayview, Auckland as their physical address.
A total of 12 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 3 shares are held by 2 entities, namely:
Allen, Jean Louise (an individual) located at Te Kuiti, Te Kuiti postcode 3910,
Jean Allen (a director) located at Torbay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 3 shares) and includes
Kawe, Sharon Jean - located at Te Kuiti, Te Kuiti.
The 3rd share allocation (3 shares, 25%) belongs to 2 entities, namely:
Allen, James David, located at Te Kuiti, Te Kuiti (an individual),
James Allen, located at Torbay, Auckland (a director). Pakiti Trustees Limited is classified as "Trustee service" (business classification K641965).
Previous address
Address #1: 23 Cantina Avenue, Bayview, Auckland, 0629 New Zealand
Physical & registered address used from 07 Jul 2014 to 19 Oct 2015
Basic Financial info
Total number of Shares: 12
Annual return filing month: November
Annual return last filed: 10 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3 | |||
| Individual | Allen, Jean Louise |
Te Kuiti Te Kuiti 3910 New Zealand |
07 Jul 2014 - |
| Director | Jean Louise Allen |
Torbay Auckland 0630 New Zealand |
07 Jul 2014 - |
| Shares Allocation #2 Number of Shares: 3 | |||
| Director | Kawe, Sharon Jean |
Te Kuiti Te Kuiti 3910 New Zealand |
07 Jul 2014 - |
| Shares Allocation #3 Number of Shares: 3 | |||
| Individual | Allen, James David |
Te Kuiti Te Kuiti 3910 New Zealand |
07 Jul 2014 - |
| Director | James David Allen |
Torbay Auckland 0630 New Zealand |
07 Jul 2014 - |
| Shares Allocation #4 Number of Shares: 3 | |||
| Director | Allen, Terrence James |
Hillcrest Auckland 0627 New Zealand |
07 Jul 2014 - |
Sharon Jean Kawe - Director
Appointment date: 07 Jul 2014
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 11 Jul 2023
Address: Bayview, Auckland, 0629 New Zealand
Address used since 07 Jul 2014
Terrence James Allen - Director
Appointment date: 07 Jul 2014
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 11 Jul 2023
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 29 Jan 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 19 Sep 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 14 Nov 2016
Address: Bayview, Auckland, 0629 New Zealand
Address used since 06 Nov 2017
Jean Louise Allen - Director (Inactive)
Appointment date: 07 Jul 2014
Termination date: 03 Dec 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 07 Jul 2014
James David Allen - Director (Inactive)
Appointment date: 07 Jul 2014
Termination date: 14 Nov 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 07 Jul 2014
Trade Professionals Nz Limited
Unit 7a, 331 Rosedale Road
Dht (2013) 5 Limited
331 Rosedale Road
Workotel Limited
Unit 7a
Aeds New Zealand Limited
Unit 7a, 331 Rosedale Road
Iridium-technology Limited
Unit 7a
Lincoln Developments Limited
Unit 7a
Bonar Dh Trustee Limited
331 Rosedale Road
Dht (2013) 2 Limited
331 Rosedale Road
Dht (2013) 3 Limited
Building 2, 331 Rosedale Road
Dht (2013) 4 Limited
Building 2, 331 Rosedale Road
Dht (2013) 5 Limited
331 Rosedale Road
Dva 2013 Trustees Limited
Unit 7a