Pv Trust Services Limited, a registered company, was incorporated on 21 Oct 2015. 9429041999240 is the NZ business number it was issued. This company has been managed by 8 directors: Geoffrey Peter Cone - an active director whose contract began on 21 Oct 2015,
Juan Bautista Deffeminis - an active director whose contract began on 15 Jul 2020,
Jose Joaquin Obes Secco - an active director whose contract began on 10 Feb 2022,
Claire Judith Cooke - an active director whose contract began on 21 Mar 2022,
Claudia Shan - an inactive director whose contract began on 21 Mar 2022 and was terminated on 19 Feb 2024.
Updated on 15 Mar 2024, the BizDb database contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: physical, registered).
Pv Trust Services Limited had been using Level 3, 18 Stanley Street, Auckland Central as their physical address up until 15 Jun 2020.
One entity owns all company shares (exactly 100 shares) - Posadas & Vecino Consultores Internacionales Inc. - located at 1010, Tortola.
Previous address
Address: Level 3, 18 Stanley Street, Auckland Central, 1010 New Zealand
Physical & registered address used from 21 Oct 2015 to 15 Jun 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Posadas & Vecino Consultores Internacionales Inc. |
Tortola British Virgin Islands |
03 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
21 Oct 2015 - 03 Nov 2015 | |
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
21 Oct 2015 - 03 Nov 2015 |
Geoffrey Peter Cone - Director
Appointment date: 21 Oct 2015
Address: Santa Monica,loc. La Barra, Maldonado, Uruguay
Address used since 21 Oct 2015
Juan Bautista Deffeminis - Director
Appointment date: 15 Jul 2020
Address: Green Village A101, Montevideo, Uruguay
Address used since 15 Jul 2020
Jose Joaquin Obes Secco - Director
Appointment date: 10 Feb 2022
Address: Block 5, Barra De Carrasco, Canelones, Uruguay
Address used since 10 Feb 2022
Claire Judith Cooke - Director
Appointment date: 21 Mar 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 21 Mar 2022
Claudia Shan - Director (Inactive)
Appointment date: 21 Mar 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Mar 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 21 Oct 2015
Pablo Maria Sequeira Urta - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 10 Feb 2022
Address: Montevideo, Uruguay
Address used since 21 Oct 2015
Gerardo Caffera Morandi - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 15 Jul 2020
Address: Montevideo, Uruguay
Address used since 21 Oct 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street