Shortcuts

Pss Trustees Limited

Type: NZ Limited Company (Ltd)
9429042476672
NZBN
6061162
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K633020
Industry classification code
Superannuation Fund Operation - Separately Constituted
Industry classification description
Current address
Floor 2, 20 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Physical & service & registered address used since 13 Aug 2019
Floor 2, 20 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Delivery & office address used since 12 Feb 2020
Po Box 2897
Wellington
Wellington 6140
New Zealand
Postal address used since 12 Feb 2020

Pss Trustees Limited, a registered company, was launched on 26 Jul 2016. 9429042476672 is the NZ business number it was issued. "Superannuation fund operation - separately constituted" (ANZSIC K633020) is how the company has been categorised. This company has been managed by 15 directors: Gregory John Fleming - an active director whose contract started on 26 Jul 2016,
Gregory John Fleming - an active director whose contract started on 26 Jul 2016,
Ian Howard Russon - an active director whose contract started on 10 Feb 2017,
Sarah Louise Graydon - an active director whose contract started on 01 Apr 2019,
Sandra Maree Venables - an active director whose contract started on 01 Sep 2019.
Updated on 15 May 2025, the BizDb database contains detailed information about 1 address: Floor 2, 20 Customhouse Quay, Wellington Central, Wellington, 6011 (category: delivery, office).
Pss Trustees Limited had been using Level 2, 1 Willis Street, Wellington as their registered address up until 13 Aug 2019.
A total of 2 shares are allotted to 3 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 1 share (50 per cent).

Addresses

Principal place of activity

Floor 2, 20 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 2, 1 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 13 Feb 2019 to 13 Aug 2019

Address #2: Level 2, 1 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 26 Jul 2016 to 13 Feb 2019

Contact info
64 4 8192600
05 Feb 2025
64 4 8192639
12 Feb 2020 Phone
krissy.winstanley@mercer.com
05 Feb 2025 nzbn-reserved-invoice-email-address-purpose
derek.vincent@mercer.com
03 Sep 2019 Email
https://secure.superfacts.com/web/pss/home.tpz
25 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Other (Other) Commissioner Of Police Thorndon
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) New Zealand Police Association Incorporated 57 Willis Street
Wellington
6011
New Zealand
Other (Other) New Zealand Police Leaders' Guild Incorporated Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coster, Andrew David Thorndon
Wellington
6011
New Zealand
Individual Bush, Michael Dennis Thorndon
Wellington
6011
New Zealand
Directors

Gregory John Fleming - Director

Appointment date: 26 Jul 2016

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 26 Jul 2016


Gregory John Fleming - Director

Appointment date: 26 Jul 2016

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 26 Jul 2016


Ian Howard Russon - Director

Appointment date: 10 Feb 2017

Address: Karori, Wellington, 6012 New Zealand

Address used since 10 Feb 2017


Sarah Louise Graydon - Director

Appointment date: 01 Apr 2019

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 01 Apr 2019


Sandra Maree Venables - Director

Appointment date: 01 Sep 2019

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Sep 2019


Richard Graham Ansell - Director

Appointment date: 01 Jul 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2021


Grant David Hassell - Director

Appointment date: 22 Aug 2022

Address: Waimarama, 4294 New Zealand

Address used since 24 Oct 2024

Address: Pukawa Bay, Turangi, 3381 New Zealand

Address used since 01 Jan 2023

Address: Tawa, Wellington, 5028 New Zealand

Address used since 22 Aug 2022


Charles Bertram Cahn - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Jul 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 26 Jul 2016


Charles Bertram Cahn - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Jul 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 26 Jul 2016


Timothy Patrick Mcguinness - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Jan 2020

Address: Tawa, Wellington, 5028 New Zealand

Address used since 26 Jul 2016


Timothy Patrick Mcguinness - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Jan 2020

Address: Tawa, Wellington, 5028 New Zealand

Address used since 26 Jul 2016


David Edward Trappitt - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Sep 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 26 Jul 2016


David Edward Trappitt - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 01 Sep 2019

Address: Karori, Wellington, 6012 New Zealand

Address used since 26 Jul 2016


Eoin Malcolm Miller Johnson - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 31 Dec 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 26 Jul 2016


Eoin Malcolm Miller Johnson - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 31 Dec 2017

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 26 Jul 2016

Similar companies