Pml Trustees (2017) Limited was registered on 24 Feb 2017 and issued a number of 9429045973062. This registered LTD company has been run by 6 directors: Paul Vincent May - an active director whose contract started on 24 Feb 2017,
Simone Alyssa Seddon - an active director whose contract started on 01 Mar 2023,
Amy Susan Haste - an active director whose contract started on 01 Mar 2023,
Eugene Jeffery Collins - an active director whose contract started on 01 Mar 2023,
Nicola Anya Teresia Goss - an inactive director whose contract started on 31 Jan 2018 and was terminated on 30 Sep 2019.
As stated in BizDb's database (updated on 21 Mar 2024), the company uses 1 address: Po Box 30614, Lower Hutt, Lower Hutt, 5040 (type: postal, registered).
Up until 24 Mar 2023, Pml Trustees (2017) Limited had been using 5Th Floor, 44-56 Queens Drive, Lower Hutt as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cms Trustees (2013) Limited (an entity) located at 44-56 Queens Drive, Lower Hutt postcode 5010. Pml Trustees (2017) Limited was classified as "Conveyancing service - by qualified legal practitioner" (ANZSIC M693115).
Previous address
Address #1: 5th Floor, 44-56 Queens Drive, Lower Hutt, 5040 New Zealand
Registered & service address used from 10 Mar 2023 to 24 Mar 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cms Trustees (2013) Limited Shareholder NZBN: 9429030374652 |
44-56 Queens Drive Lower Hutt 5010 New Zealand |
02 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | May, Paul Vincent |
Hutt Central Lower Hutt 5010 New Zealand |
24 Feb 2017 - 02 Mar 2023 |
Director | May, Paul Vincent |
28 Waterloo Quay Wellington 6011 New Zealand |
24 Feb 2017 - 02 Mar 2023 |
Individual | Goss, Nicola Anya Teresia |
Hutt Central Lower Hutt 5010 New Zealand |
27 Feb 2018 - 30 Sep 2019 |
Individual | Goss, Nicola Anya Teresia |
Lower Hutt 5040 New Zealand |
24 Feb 2017 - 27 Feb 2018 |
Director | Nicola Anya Teresia Goss |
Lower Hutt 5040 New Zealand |
24 Feb 2017 - 27 Feb 2018 |
Paul Vincent May - Director
Appointment date: 24 Feb 2017
Address: 28 Waterloo Quay, Wellington, 6011 New Zealand
Address used since 24 Feb 2017
Address: Lower Hutt, 5040 New Zealand
Address used since 01 Dec 2017
Simone Alyssa Seddon - Director
Appointment date: 01 Mar 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Mar 2023
Amy Susan Haste - Director
Appointment date: 01 Mar 2023
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 01 Mar 2023
Eugene Jeffery Collins - Director
Appointment date: 01 Mar 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Mar 2023
Nicola Anya Teresia Goss - Director (Inactive)
Appointment date: 31 Jan 2018
Termination date: 30 Sep 2019
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 31 Jan 2018
Nicola Anya Teresia Goss - Director (Inactive)
Appointment date: 24 Feb 2017
Termination date: 31 Jan 2018
Address: Lower Hutt, 5040 New Zealand
Address used since 24 Feb 2017
Pml Trustees (boatmans) Limited
5th Floor, 44-56 Queens Drive
Kiwi Soaring Trustees Limited
4th Floor 44-56 Queens Drive
On To It Trading Limited
44/56 Queens Drive
Pml Trustees Limited
5th Floor,
Cable & Sparks Electrical Limited
4th Floor, 44 Queens Drive
Promo It Limited
4th Floor, 44 Queens Drive
Core Legal Limited
Level 2-138 The Terrace
Franklin Law Office Limited
259 Wakefield Street
Mana Property Law Limited
35b Truro Road
Maniapoto Law Limited
Level 1, 240 Jackson Street
Thompson Vodanovich Limited
Level 9, Bayleys Building
Zone Law Limited
Level 1, Asb Shoreline Centre