Shortcuts

P&m Trustee (hancock) Limited

Type: NZ Limited Company (Ltd)
9429030859784
NZBN
3678413
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
78 Selwyn Place
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 21 Mar 2017
Po Box 42
Nelson
Nelson 7040
New Zealand
Postal address used since 01 Mar 2021
78 Selwyn Place
Nelson
Nelson 7010
New Zealand
Office & delivery address used since 01 Mar 2021

P&M Trustee (Hancock) Limited was registered on 06 Dec 2011 and issued an NZ business number of 9429030859784. The registered LTD company has been managed by 9 directors: Sian Rhiannon Holden - an active director whose contract began on 06 Dec 2011,
Anissa Jean Bain - an active director whose contract began on 06 Dec 2011,
Geoffrey Caradus - an active director whose contract began on 27 Mar 2019,
Clare Frances North - an active director whose contract began on 27 Mar 2019,
Michael Francis Mcmellon - an inactive director whose contract began on 06 Dec 2011 and was terminated on 30 Mar 2022.
According to BizDb's database (last updated on 10 Apr 2024), this company uses 1 address: Po Box 42, Nelson, Nelson, 7040 (category: postal, office).
Up until 21 Mar 2017, P&M Trustee (Hancock) Limited had been using 66 Oxford Street, Richmond as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ampersand Trustee Holdings Limited (an entity) located at Nelson, Null postcode 7010. P&M Trustee (Hancock) Limited was categorised as "Trustee service" (business classification K641965).

Addresses

Principal place of activity

78 Selwyn Place, Nelson, Nelson, 7010 New Zealand


Previous addresses

Address #1: 66 Oxford Street, Richmond, 7020 New Zealand

Physical & registered address used from 08 Apr 2013 to 21 Mar 2017

Address #2: 281 Queen Street, Richmond, Richmond, 7020 New Zealand

Registered & physical address used from 06 Dec 2011 to 08 Apr 2013

Contact info
64 03 5488349
01 Mar 2021 Phone
anna.emmelmann@pittandmoore.co.nz
Email
sue.croll@pittandmoore.co.nz
30 Mar 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ampersand Trustee Holdings Limited
Shareholder NZBN: 9429030206908
Nelson
Null 7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcmellon, Michael Francis Marybank
Nelson
7010
New Zealand
Director Holden, Sian Rhiannon Washington Valley
Nelson
7010
New Zealand
Individual Lane, Robert Alan Rd 2
Upper Moutere
7175
New Zealand
Director Robert Alan Lane Rd 2
Upper Moutere
7175
New Zealand
Director Michael Francis Mcmellon Marybank
Nelson
7010
New Zealand
Individual Farnsworth, David William Nelson South
Nelson
7010
New Zealand
Director David William Farnsworth Nelson South
Nelson
7010
New Zealand
Director Dennis Edward Creed Nelson South
Nelson
7010
New Zealand
Director Bain, Anissa Jean Rd 1
Upper Moutere
7173
New Zealand
Individual Creed, Dennis Edward Nelson South
Nelson
7010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Ampersand Trustee Holdings Limited
Name
Ltd
Type
4459640
Ultimate Holding Company Number
NZ
Country of origin
Directors

Sian Rhiannon Holden - Director

Appointment date: 06 Dec 2011

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 06 Dec 2011


Anissa Jean Bain - Director

Appointment date: 06 Dec 2011

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 13 Mar 2017


Geoffrey Caradus - Director

Appointment date: 27 Mar 2019

Address: Moana, Nelson, 7011 New Zealand

Address used since 27 Mar 2019


Clare Frances North - Director

Appointment date: 27 Mar 2019

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 27 Mar 2019


Michael Francis Mcmellon - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 30 Mar 2022

Address: Marybank, Nelson, 7010 New Zealand

Address used since 06 Dec 2011


Robert Alan Lane - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 30 Mar 2022

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 08 Mar 2018

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 06 Dec 2011


Graham Wallace Allan - Director (Inactive)

Appointment date: 10 Oct 2013

Termination date: 27 Mar 2019

Address: Nelson, Nelson, 7010 New Zealand

Address used since 13 Mar 2017


David William Farnsworth - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 11 Nov 2015

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 06 Dec 2011


Dennis Edward Creed - Director (Inactive)

Appointment date: 06 Dec 2011

Termination date: 27 Mar 2013

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 06 Dec 2011