Shortcuts

Promisia Trustee Limited

Type: NZ Limited Company (Ltd)
9429042337119
NZBN
5989169
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
66 High Street
Leeston
Leeston 7632
New Zealand
Registered & physical & service address used since 29 Jun 2021
Level 5, 50 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & service address used since 14 Jun 2023

Promisia Trustee Limited, a registered company, was incorporated on 13 May 2016. 9429042337119 is the NZBN it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. The company has been supervised by 6 directors: Thomas David Brankin - an active director whose contract started on 19 Aug 2016,
Thomas Brankin - an active director whose contract started on 19 Aug 2016,
Rhonda Jane Sherriff - an active director whose contract started on 28 Aug 2023,
Helen Down - an inactive director whose contract started on 13 Oct 2022 and was terminated on 28 Aug 2023,
Stephen Underwood - an inactive director whose contract started on 13 May 2016 and was terminated on 19 Aug 2022.
Updated on 29 Feb 2024, our data contains detailed information about 1 address: Level 5, 50 Customhouse Quay, Wellington Central, Wellington, 6011 (types include: registered, service).
Promisia Trustee Limited had been using 22 Panama Street, Wellington Central, Wellington as their registered address until 29 Jun 2021.
A single entity controls all company shares (exactly 100 shares) - Promisia Healthcare Limited - located at 6011, Wellington Central, Wellington.

Addresses

Principal place of activity

Level 4, 22 Panama Street, Wellington, 6011 New Zealand


Previous addresses

Address #1: 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 04 Sep 2019 to 29 Jun 2021

Address #2: 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 19 Aug 2019 to 29 Jun 2021

Address #3: 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand

Registered address used from 29 Jun 2017 to 04 Sep 2019

Address #4: 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 29 Jun 2017 to 19 Aug 2019

Address #5: 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Physical & registered address used from 13 May 2016 to 29 Jun 2017

Contact info
64 4 4995563
23 Aug 2018 Phone
accounts@promisia.com
23 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Promisia Healthcare Limited
Shareholder NZBN: 9429039298225
Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

Promisia Healthcare Limited
Name
Ltd
Type
442738
Ultimate Holding Company Number
NZ
Country of origin
22 Panama Street, Level 5
Wellington Central
Wellington 6011
New Zealand
Address
Directors

Thomas David Brankin - Director

Appointment date: 19 Aug 2016

Address: Oakura, Oakura, 4314 New Zealand

Address used since 19 Aug 2016


Thomas Brankin - Director

Appointment date: 19 Aug 2016

Address: Oakura, Oakura, 4314 New Zealand

Address used since 19 Aug 2016


Rhonda Jane Sherriff - Director

Appointment date: 28 Aug 2023

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 28 Aug 2023


Helen Down - Director (Inactive)

Appointment date: 13 Oct 2022

Termination date: 28 Aug 2023

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 13 Oct 2022


Stephen Underwood - Director (Inactive)

Appointment date: 13 May 2016

Termination date: 19 Aug 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 13 May 2016


Eoin Malcolm Miller Johnson - Director (Inactive)

Appointment date: 13 May 2016

Termination date: 19 Aug 2016

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 13 May 2016