Pudney United Trustees Limited, a registered company, was started on 24 Mar 2015. 9429041649947 is the number it was issued. The company has been run by 6 directors: Brian John Pudney - an active director whose contract began on 24 Mar 2015,
Jennifer Marguerite Pudney - an active director whose contract began on 24 Mar 2015,
Aran P. - an active director whose contract began on 24 Mar 2015,
Clare Lyn Pudney - an active director whose contract began on 08 Jul 2016,
Graham James Pudney - an active director whose contract began on 24 May 2018.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: registered, physical).
Pudney United Trustees Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their registered address up to 07 Feb 2020.
All company shares (100 shares exactly) are owned by a single group consisting of 5 entities, namely:
Pudney, Jennifer Marguerite (a director) located at Rd 2, Carterton postcode 5792,
Pudney, Graham James (a director) located at Belmont, Lower Hutt postcode 5010,
Pudney, Brian John (a director) located at Whitby, Porirua postcode 5024.
Previous addresses
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 17 May 2017 to 07 Feb 2020
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6142 New Zealand
Physical & registered address used from 25 May 2016 to 17 May 2017
Address: Level 5, 203-209 Willis Street, Wellington, 6142 New Zealand
Physical & registered address used from 02 Apr 2015 to 25 May 2016
Address: Level 19, 105 The Terrace, Wellington, 6011 New Zealand
Registered & physical address used from 24 Mar 2015 to 02 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Pudney, Jennifer Marguerite |
Rd 2 Carterton 5792 New Zealand |
24 Mar 2015 - |
Director | Pudney, Graham James |
Belmont Lower Hutt 5010 New Zealand |
06 Jun 2018 - |
Director | Pudney, Brian John |
Whitby Porirua 5024 New Zealand |
24 Mar 2015 - |
Director | Pudney, Clare Lyn |
Napier 4182 New Zealand |
05 Sep 2016 - |
Director | Pudney, Aran Joseph |
Lyall Bay Wellington 6022 New Zealand |
24 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pudney, John Lance |
Lowry Bay Lower Hutt 5013 New Zealand |
24 Mar 2015 - 06 Jun 2018 |
Brian John Pudney - Director
Appointment date: 24 Mar 2015
Address: Whitby, Porirua, 5024 New Zealand
Address used since 24 Mar 2015
Jennifer Marguerite Pudney - Director
Appointment date: 24 Mar 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 24 Mar 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 27 Sep 2017
Aran P. - Director
Appointment date: 24 Mar 2015
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 24 Mar 2015
Clare Lyn Pudney - Director
Appointment date: 08 Jul 2016
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 08 Jul 2016
Address: Napier, 4182 New Zealand
Address used since 28 Sep 2017
Graham James Pudney - Director
Appointment date: 24 May 2018
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 24 May 2018
John Lance Pudney - Director (Inactive)
Appointment date: 24 Mar 2015
Termination date: 25 Jul 2016
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 24 Mar 2015
Ringlock Limited
Level 2, 182 Vivian Street
Tsn Retail Limited
Level 2, 35 Ghuznee Street
Arada Promotions Limited
Level 2, 182 Vivian Street
Loomio Limited
Level 2, 275 Cuba Street
Pathfinder Consulting Limited
Level 3, 44 Victoria Street
Ping Identity Nz Limited
Level 1, 79 Taranaki Street