Pratley Trustees Limited was incorporated on 10 Mar 2017 and issued a number of 9429046005168. The registered LTD company has been managed by 7 directors: Jane Elizabeth Evans - an active director whose contract began on 21 Sep 2022,
Tim Benjamin Doyle - an active director whose contract began on 21 Sep 2022,
Christine Joy Henderson - an inactive director whose contract began on 10 Mar 2017 and was terminated on 21 Sep 2022,
Samuel Michael William Bassett - an inactive director whose contract began on 30 Sep 2020 and was terminated on 21 Sep 2022,
Jessica Mary Gilmour - an inactive director whose contract began on 08 Apr 2021 and was terminated on 21 Sep 2022.
According to our database (last updated on 29 Mar 2024), the company registered 1 address: 2 Kirkwood Street, Cambridge, 3434 (type: physical, registered).
Up to 03 Oct 2022, Pratley Trustees Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Doyle, Tim Benjamin (an individual) located at Leamington, Cambridge postcode 3432.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Evans, Jane Elizabeth - located at Leamington, Cambridge. Pratley Trustees Limited is classified as "Trustee service" (business classification K641965).
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 17 Apr 2020 to 03 Oct 2022
Address: Level 3, 139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 10 Mar 2017 to 17 Apr 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Doyle, Tim Benjamin |
Leamington Cambridge 3432 New Zealand |
22 Sep 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Evans, Jane Elizabeth |
Leamington Cambridge 3432 New Zealand |
22 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bassett, Samuel Michael William |
Parnell Auckland 1052 New Zealand |
13 Oct 2020 - 22 Sep 2022 |
Entity | Hwi Limited Shareholder NZBN: 9429038048098 Company Number: 865485 |
139 Carlton Gore Road Newmarket, Auckland New Zealand |
10 Mar 2017 - 13 Oct 2020 |
Individual | Henderson, Christine Joy |
Titirangi Waitakere 0604 New Zealand |
13 Oct 2020 - 22 Sep 2022 |
Individual | Gilmour, Jessica Mary |
Mount Eden Auckland 1024 New Zealand |
13 Oct 2020 - 22 Sep 2022 |
Director | Christine Joy Henderson |
Titirangi Waitakere 0604 New Zealand |
13 Oct 2020 - 22 Sep 2022 |
Entity | Hwi Limited Shareholder NZBN: 9429038048098 Company Number: 865485 |
139 Carlton Gore Road Newmarket, Auckland New Zealand |
10 Mar 2017 - 13 Oct 2020 |
Jane Elizabeth Evans - Director
Appointment date: 21 Sep 2022
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 21 Sep 2022
Tim Benjamin Doyle - Director
Appointment date: 21 Sep 2022
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 21 Sep 2022
Christine Joy Henderson - Director (Inactive)
Appointment date: 10 Mar 2017
Termination date: 21 Sep 2022
Address: Titirangi, Waitakere, 0604 New Zealand
Address used since 10 Mar 2017
Samuel Michael William Bassett - Director (Inactive)
Appointment date: 30 Sep 2020
Termination date: 21 Sep 2022
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Sep 2020
Jessica Mary Gilmour - Director (Inactive)
Appointment date: 08 Apr 2021
Termination date: 21 Sep 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 08 Apr 2021
Kevin Neil Wilson - Director (Inactive)
Appointment date: 10 Mar 2017
Termination date: 30 Sep 2020
Address: Albany, Auckland, 0630 New Zealand
Address used since 28 Jan 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 05 Oct 2018
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 10 Mar 2017
Callan Paul Rogers - Director (Inactive)
Appointment date: 10 Mar 2017
Termination date: 30 Sep 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Mar 2017
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Dmg Trustees (zagalsky) Limited
Level 3, 12 Kent Street
Geca Fyt Trustee Limited
Level 2, 98 Carlton Gore Road
Lk Trustee (no. 200) Limited
Level 1, 8 Manukau Road
Lk Trustee (no. 202) Limited
Level 1, 8 Manukau Road
Papango Investment Trustee Limited
Level 6, 135 Broadway
Seajay Trustees Limited
Level 1, 109 Carlton Gore Road