Shortcuts

Pratley Trustees Limited

Type: NZ Limited Company (Ltd)
9429046005168
NZBN
6252264
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
2 Kirkwood Street
Cambridge 3434
New Zealand
Physical & registered & service address used since 03 Oct 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Doyle, Tim Benjamin Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Evans, Jane Elizabeth Leamington
Cambridge
3432
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bassett, Samuel Michael William Parnell
Auckland
1052
New Zealand
Entity Hwi Limited
Shareholder NZBN: 9429038048098
Company Number: 865485
139 Carlton Gore Road
Newmarket, Auckland

New Zealand
Individual Henderson, Christine Joy Titirangi
Waitakere
0604
New Zealand
Individual Gilmour, Jessica Mary Mount Eden
Auckland
1024
New Zealand
Director Christine Joy Henderson Titirangi
Waitakere
0604
New Zealand
Entity Hwi Limited
Shareholder NZBN: 9429038048098
Company Number: 865485
139 Carlton Gore Road
Newmarket, Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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