Pudney United Trustees No. 2 Limited, a registered company, was launched on 24 Mar 2015. 9429041656983 is the NZBN it was issued. This company has been supervised by 7 directors: Aran P. - an active director whose contract began on 24 Mar 2015,
Jennifer Marguerite Pudney - an active director whose contract began on 24 Mar 2015,
Brian John Pudney - an active director whose contract began on 24 Mar 2015,
Graham James Pudney - an active director whose contract began on 02 Jun 2015,
Clare Lyn Pudney - an active director whose contract began on 25 Jul 2016.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: Level 9, 94 Dixon Street, Te Aro, Wellington, 6011 (type: physical, registered).
Pudney United Trustees No. 2 Limited had been using Level 5, 203-209 Willis Street, Te Aro, Wellington as their registered address until 05 Feb 2020.
All company shares (100 shares exactly) are owned by a single group consisting of 5 entities, namely:
Pudney, Aran Joseph (a director) located at Lyall Bay, Wellington postcode 6022,
Pudney, Clare Lyn (a director) located at Napier postcode 4182,
Pudney, Graham James (a director) located at Belmont, Lower Hutt postcode 5010.
Previous addresses
Address: Level 5, 203-209 Willis Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 27 Oct 2016 to 05 Feb 2020
Address: Level 5, 203-209 Willis Street, Wellington, 6142 New Zealand
Physical & registered address used from 02 Apr 2015 to 27 Oct 2016
Address: 105 The Terrace, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 24 Mar 2015 to 02 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Pudney, Aran Joseph |
Lyall Bay Wellington 6022 New Zealand |
24 Mar 2015 - |
Director | Pudney, Clare Lyn |
Napier 4182 New Zealand |
05 Sep 2016 - |
Director | Pudney, Graham James |
Belmont Lower Hutt 5010 New Zealand |
24 Aug 2015 - |
Director | Pudney, Brian John |
Whitby Porirua 5024 New Zealand |
24 Mar 2015 - |
Director | Pudney, Jennifer Marguerite |
Rd 2 Carterton 5792 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 - 29 Nov 2022 |
Individual | Pudney, John Lance |
Lowry Bay Lower Hutt 5013 New Zealand |
24 Mar 2015 - 29 Nov 2022 |
Individual | Pudney, Lynette May |
Lowry Bay Lower Hutt 5013 New Zealand |
24 Aug 2015 - 13 Nov 2019 |
Aran P. - Director
Appointment date: 24 Mar 2015
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 24 Mar 2015
Jennifer Marguerite Pudney - Director
Appointment date: 24 Mar 2015
Address: Rd 2, Carterton, 5792 New Zealand
Address used since 27 Sep 2017
Address: Karori, Wellington, 6012 New Zealand
Address used since 24 Mar 2015
Brian John Pudney - Director
Appointment date: 24 Mar 2015
Address: Whitby, Porirua, 5024 New Zealand
Address used since 24 Mar 2015
Graham James Pudney - Director
Appointment date: 02 Jun 2015
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 02 Jun 2015
Clare Lyn Pudney - Director
Appointment date: 25 Jul 2016
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 25 Jul 2016
Address: Napier, 4182 New Zealand
Address used since 28 Sep 2017
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
Lynette May Pudney - Director (Inactive)
Appointment date: 02 Jun 2015
Termination date: 25 Jul 2016
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 02 Jun 2015
Intermox Holdings Limited
Level 2, 182 Vivian Street
Rph Trading Limited
Level 2, 182 Vivian Street
Rhtn Limited
Level 2, 182 Vivian Street
Outside Accounting Limited
Level 2, 182 Vivian Street
Nspire Holding Number 1 Limited
Level 6, 15 Willeston St
Rio Properties Limited
Level 14, 109-125 Willis Street