Pbmw Trustees Limited was started on 31 Oct 2016 and issued a New Zealand Business Number of 9429043403172. The registered LTD company has been run by 6 directors: Deirdre Morris - an active director whose contract began on 31 Oct 2016,
Deirdre Mcnabb - an active director whose contract began on 31 Oct 2016,
Rebecca Gallienne Lindo - an active director whose contract began on 31 Oct 2016,
Rebecca Gallienne Stewart - an active director whose contract began on 31 Oct 2016,
Mark Andrew Tutton - an active director whose contract began on 03 Nov 2016.
As stated in our data (last updated on 29 Mar 2024), the company uses 1 address: Level 1, 148 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
A total of 120 shares are allotted to 2 groups (2 shareholders in total). In the first group, 58 shares are held by 1 entity, namely:
Touchstone Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
The second group consists of 1 shareholder, holds 51.67 per cent shares (exactly 62 shares) and includes
Tutton, Anna Joan - located at Fendalton, Christchurch. Pbmw Trustees Limited is categorised as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 58 | |||
Entity (NZ Limited Company) | Touchstone Trustees Limited Shareholder NZBN: 9429041425732 |
Christchurch Central Christchurch 8013 New Zealand |
31 Oct 2016 - |
Shares Allocation #2 Number of Shares: 62 | |||
Director | Tutton, Anna Joan |
Fendalton Christchurch 8041 New Zealand |
29 Nov 2016 - |
Ultimate Holding Company
Deirdre Morris - Director
Appointment date: 31 Oct 2016
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 31 Oct 2016
Deirdre Mcnabb - Director
Appointment date: 31 Oct 2016
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 31 Oct 2016
Rebecca Gallienne Lindo - Director
Appointment date: 31 Oct 2016
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 31 Oct 2016
Rebecca Gallienne Stewart - Director
Appointment date: 31 Oct 2016
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 31 Oct 2016
Mark Andrew Tutton - Director
Appointment date: 03 Nov 2016
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 17 Sep 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Nov 2016
Anna Joan Tutton - Director
Appointment date: 03 Nov 2016
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 03 Nov 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street
Pahau Downs Trustee Limited
Level 4, 123 Victoria Street
Stayrod Trustees (hinau) Limited
Level 2, 329 Durham Street
Stayrod Trustees (nielsen) Limited
Level 2, 329 Durham Street
Stayrod Trustees (rankin) Limited
Level 2, 329 Durham Street
Stayrod Trustees (valgroup) Limited
Level 2, 329 Durham Street
West Melton Capital Management Limited
Level 3, 50 Victoria Street