Prowse Fca Oac Trustees Limited, a registered company, was incorporated on 14 Aug 2014. 9429041364307 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company was categorised. The company has been managed by 4 directors: Toni Catherine Owen - an active director whose contract began on 14 Aug 2014,
Craig Robert Savage - an active director whose contract began on 01 Mar 2024,
Peter Ian Attewell - an inactive director whose contract began on 14 Aug 2014 and was terminated on 25 Jan 2024,
Stephen Clews - an inactive director whose contract began on 14 Aug 2014 and was terminated on 25 Jan 2024.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (type: postal, office).
Prowse Fca Oac Trustees Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their registered address up until 09 Jul 2018.
One entity controls all company shares (exactly 12 shares) - Focus Trustee Services Limited - located at 3120, Whakatane, Whakatane.
Principal place of activity
31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Previous addresses
Address #1: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 20 Sep 2016 to 09 Jul 2018
Address #2: Cnr Pyne & Mcalister Streets, Whakatane, 3120 New Zealand
Physical & registered address used from 14 Aug 2014 to 20 Sep 2016
Basic Financial info
Total number of Shares: 12
Annual return filing month: November
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Entity (NZ Limited Company) | Focus Trustee Services Limited Shareholder NZBN: 9429041394595 |
Whakatane Whakatane 3120 New Zealand |
30 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clews, Stephen |
Ohope Ohope 3121 New Zealand |
14 Aug 2014 - 20 Feb 2024 |
Individual | Attewell, Peter Ian |
Coastlands Whakatane 3120 New Zealand |
14 Aug 2014 - 20 Feb 2024 |
Director | Owen, Toni Catherine |
Coastlands Whakatane 3120 New Zealand |
14 Aug 2014 - 30 Jan 2015 |
Toni Catherine Owen - Director
Appointment date: 14 Aug 2014
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 28 Feb 2020
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 14 Aug 2014
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 20 May 2019
Craig Robert Savage - Director
Appointment date: 01 Mar 2024
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Mar 2024
Peter Ian Attewell - Director (Inactive)
Appointment date: 14 Aug 2014
Termination date: 25 Jan 2024
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 03 Nov 2023
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 09 Sep 2021
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 14 Aug 2014
Stephen Clews - Director (Inactive)
Appointment date: 14 Aug 2014
Termination date: 25 Jan 2024
Address: Ohope, Ohope, 3121 New Zealand
Address used since 14 Aug 2014
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street
Fca Mccormick Trustees Limited
71 Mcalister Street
Fca Trustees 2013 Limited
71 Mcalister Street
Fca Trustees 2014 Limited
71 Mcalister Street
Focus Trustee Services Limited
71 Mcalister Street
Quay Trustee Services No.3 Limited
22 Louvain Street
Quay Trustee Services No.5 Limited
22 Louvain Street