Shortcuts

Pleasant Vale Trust Limited

Type: NZ Limited Company (Ltd)
9429030407282
NZBN
4167598
Company Number
Registered
Company Status
K641965
Industry classification code
Discretionary Trust
Industry classification description
Current address
1/46 Edinburgh Street
Pukekohe
Auckland 2120
New Zealand
Registered & physical & service address used since 15 Jun 2020

Pleasant Vale Trust Limited was launched on 12 Dec 2012 and issued an NZ business number of 9429030407282. The registered LTD company has been run by 9 directors: John Neil Lamborn - an active director whose contract started on 14 Aug 2018,
Craig Wyles Inder - an active director whose contract started on 14 Aug 2018,
Sarah Elaine Bush - an inactive director whose contract started on 12 Dec 2012 and was terminated on 14 Aug 2018,
Paul Martin Maskell - an inactive director whose contract started on 12 Dec 2012 and was terminated on 14 Aug 2018,
Julian Mark Airey - an inactive director whose contract started on 12 Dec 2012 and was terminated on 14 Aug 2018.
According to BizDb's database (last updated on 24 Mar 2024), this company filed 1 address: 1/46 Edinburgh Street, Pukekohe, Auckland, 2120 (category: registered, physical).
Until 15 Jun 2020, Pleasant Vale Trust Limited had been using 1/120 King Street, Pukekohe as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 44 shares are held by 1 entity, namely:
Lamborn, John Neil (an individual) located at Rd 3, Pukekohe postcode 2678.
Another group consists of 1 shareholder, holds 56 per cent shares (exactly 56 shares) and includes
Inder, Craig Wyles - located at Pukekohe, Pukekohe. Pleasant Vale Trust Limited is categorised as "Discretionary Trust" (business classification K641965).

Addresses

Previous addresses

Address: 1/120 King Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 31 Aug 2018 to 15 Jun 2020

Address: 52 Wood Street, Papakura, Auckland, 2244 New Zealand

Physical & registered address used from 12 Dec 2012 to 31 Aug 2018

Contact info
64 9 2838481
07 Nov 2018 Phone
office@inderlamborn.co.nz
07 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 44
Individual Lamborn, John Neil Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #2 Number of Shares: 56
Individual Inder, Craig Wyles Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stringer, Gregory Dean 433 Dominion Road, Mt Eden
Auckland
1023
New Zealand
Individual Airey, Julian Mark Mount Eden
Auckland
1024
New Zealand
Individual Lynch, Christopher Maurice Pahurehure
Papakura
2113
New Zealand
Individual Saunders, Philip Russell Northcote
Auckland
0627
New Zealand
Individual Maskell, Paul Martin Mission Bay
Auckland
1071
New Zealand
Director Philip Russell Saunders Northcote
Auckland
0627
New Zealand
Director Craig Wyles Inder Karaka
Papakura
2113
New Zealand
Individual Bush, Sarah Elaine Birkenhead
Auckland
0626
New Zealand
Individual Inder, Craig Wyles Karaka
Papakura
2113
New Zealand
Directors

John Neil Lamborn - Director

Appointment date: 14 Aug 2018

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 14 Aug 2018


Craig Wyles Inder - Director

Appointment date: 14 Aug 2018

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 30 Nov 2020

Address: Karaka, Papakura, 2113 New Zealand

Address used since 14 Aug 2018


Sarah Elaine Bush - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 14 Aug 2018

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 12 Dec 2012


Paul Martin Maskell - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 14 Aug 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 12 Dec 2012


Julian Mark Airey - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 14 Aug 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Dec 2012


Christopher Maurice Lynch - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 14 Aug 2018

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 12 Dec 2012


Gregory Dean Stringer - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 14 Aug 2018

Address: 433 Dominion Road, Mt Eden, Auckland, 1023 New Zealand

Address used since 01 Nov 2015


Craig Wyles Inder - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 22 Nov 2017

Address: Karaka, Papakura, 2113 New Zealand

Address used since 01 Sep 2014


Philip Russell Saunders - Director (Inactive)

Appointment date: 12 Dec 2012

Termination date: 28 Feb 2014

Address: Northcote, Auckland, 0627 New Zealand

Address used since 12 Dec 2012