Presbyterian Beneficiary Fund Trustee Limited, a registered company, was launched on 28 Oct 2016. 9429043389414 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company has been classified. The company has been supervised by 10 directors: Margaret Nell Galt - an active director whose contract began on 28 Oct 2016,
Warren Douglas Potter - an active director whose contract began on 28 Oct 2016,
Roger James Gyles - an active director whose contract began on 28 Oct 2016,
Alan Ross Jamieson - an active director whose contract began on 16 May 2019,
Russell Ian Garrett - an active director whose contract began on 25 Jul 2019.
Last updated on 14 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 9049, Po Box 9049, Wellington, 6141 (type: postal, office).
A single entity controls all company shares (exactly 1 share) - The Presbyterian Church Property Trustees - located at 6141, Te Aro, Wellington.
Principal place of activity
275 Cuba Street, Te Aro, Wellington, 6011 New Zealand
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | The Presbyterian Church Property Trustees |
Te Aro Wellington 6011 New Zealand |
28 Oct 2016 - |
Ultimate Holding Company
Margaret Nell Galt - Director
Appointment date: 28 Oct 2016
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Oct 2016
Warren Douglas Potter - Director
Appointment date: 28 Oct 2016
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 28 Oct 2016
Roger James Gyles - Director
Appointment date: 28 Oct 2016
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 28 Oct 2016
Alan Ross Jamieson - Director
Appointment date: 16 May 2019
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 11 Sep 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 May 2019
Russell Ian Garrett - Director
Appointment date: 25 Jul 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 25 Jul 2019
Sharon Ross Ensor - Director
Appointment date: 10 Nov 2022
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 12 May 2023
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 10 Nov 2022
Rosanne Gay Luxford - Director (Inactive)
Appointment date: 28 May 2020
Termination date: 31 Jul 2023
Address: Holmes Hill, Oamaru, 9401 New Zealand
Address used since 28 May 2020
Ian Howard Russon - Director (Inactive)
Appointment date: 28 Oct 2016
Termination date: 31 Aug 2022
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Oct 2016
Brian Richard John Dangerfield - Director (Inactive)
Appointment date: 26 Sep 2019
Termination date: 26 Nov 2020
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 26 Sep 2019
Russell Ian Garrett - Director (Inactive)
Appointment date: 28 Oct 2016
Termination date: 28 Jun 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Oct 2016
Glimp Limited
275 Cuba Street
Presbyterian Bureau Services Trust Board
Level 1, Terralink House
Optimi Limited
275 Cuba Street
L 2 Company Limited
Level 2, 39-41 Ghuznee Street
Mepak Limited
Level 1, 79 Taranaki Street
Coastal Projects 2016 Limited
Level 8 / 22 Willeston Street
Arulandu Trustees Limited
Level 1, 100 Tory Street
Guardsman Trustees (auckland) Limited
Level 1, 100 Tory Street
Leilani Custodians Limited
Level 3, 148-150 Cuba Street
Plato Trustees Limited
Level 1, 100 Tory Street
Shelby Trustees Limited
Level 1, 100 Tory Street
The Maata Trust Company Limited
Level 1, 100 Tory Street