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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44 | |||
Individual | Lamborn, John Neil |
Rd 3 Pukekohe 2678 New Zealand |
23 Aug 2018 - |
Shares Allocation #2 Number of Shares: 56 | |||
Individual | Inder, Craig Wyles |
Pukekohe Pukekohe 2120 New Zealand |
23 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stringer, Gregory Dean |
433 Dominion Road, Mt Eden Auckland 1023 New Zealand |
12 Dec 2012 - 23 Aug 2018 |
Individual | Airey, Julian Mark |
Mount Eden Auckland 1024 New Zealand |
12 Dec 2012 - 23 Aug 2018 |
Individual | Lynch, Christopher Maurice |
Pahurehure Papakura 2113 New Zealand |
12 Dec 2012 - 23 Aug 2018 |
Individual | Saunders, Philip Russell |
Northcote Auckland 0627 New Zealand |
12 Dec 2012 - 04 Dec 2014 |
Individual | Maskell, Paul Martin |
Mission Bay Auckland 1071 New Zealand |
12 Dec 2012 - 23 Aug 2018 |
Director | Philip Russell Saunders |
Northcote Auckland 0627 New Zealand |
12 Dec 2012 - 04 Dec 2014 |
Director | Craig Wyles Inder |
Karaka Papakura 2113 New Zealand |
12 Dec 2012 - 12 Mar 2018 |
Individual | Bush, Sarah Elaine |
Birkenhead Auckland 0626 New Zealand |
12 Dec 2012 - 23 Aug 2018 |
Individual | Inder, Craig Wyles |
Karaka Papakura 2113 New Zealand |
12 Dec 2012 - 12 Mar 2018 |
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
Waters & Pauling Trust Limited
52 Wood Street
A S & J M Jackson Family Trust Limited
52 Wood Street
Jrfm Trustees Limited
52 Wood Street
Shalin Family Trust Limited
52 Wood Street
C & C Lyford Family Trust Limited
52 Wood Street
E & T Balle Family Trust Limited
52 Wood Street
A S & J M Jackson Family Trust Limited
52 Wood Street
Brian Blake Trustees Limited
52 Wood Street
Cathedral Family Trust Limited
52 Wood Street
Speechlay Family Trust Limited
52 Wood Street
Strathaven Trust Limited
52 Wood Street
Waters & Pauling Trust Limited
52 Wood Street