Pauri Trustee Limited was registered on 06 Jul 2011 and issued an NZBN of 9429031030618. This registered LTD company has been run by 8 directors: Grant Sefton Adams - an active director whose contract began on 06 Jul 2011,
Luke William Hayward - an active director whose contract began on 22 Apr 2022,
Paul Matthew Owens - an active director whose contract began on 22 Apr 2022,
Timothy Eric Rankin - an active director whose contract began on 22 Apr 2022,
Kris David Morrison - an active director whose contract began on 22 Apr 2022.
As stated in BizDb's information (updated on 22 Mar 2024), the company filed 1 address: 66 High Street, Leeston, Leeston, 7632 (type: registered, service).
Up to 07 Dec 2012, Pauri Trustee Limited had been using 86 Cavendish Road, Casebrook, Christchurch as their registered address.
A total of 2 shares are issued to 1 group (4 shareholders in total). In the first group, 2 shares are held by 4 entities, namely:
Owens, Paul Matthew (a director) located at Prebbleton postcode 7604,
Hayward, Luke William (a director) located at Parklands, Christchurch postcode 8083,
Morrison, Kris David (a director) located at Casebrook, Christchurch postcode 8051. Pauri Trustee Limited is categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address #1: 86 Cavendish Road, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 12 Oct 2011 to 07 Dec 2012
Address #2: 1 Rimu Street, Riccarton, Christchurch, 8140 New Zealand
Registered & physical address used from 06 Jul 2011 to 12 Oct 2011
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Director | Owens, Paul Matthew |
Prebbleton 7604 New Zealand |
22 Apr 2022 - |
Director | Hayward, Luke William |
Parklands Christchurch 8083 New Zealand |
22 Apr 2022 - |
Director | Morrison, Kris David |
Casebrook Christchurch 8051 New Zealand |
22 Apr 2022 - |
Director | Rankin, Timothy Eric |
Papanui Christchurch 8052 New Zealand |
22 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lord, Kenneth John |
Burnside Christchurch 8053 New Zealand |
06 Jul 2011 - 22 Apr 2022 |
Individual | Adams, Grant Sefton |
Ilam Christchurch 8041 New Zealand |
06 Jul 2011 - 22 Apr 2022 |
Grant Sefton Adams - Director
Appointment date: 06 Jul 2011
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 06 Jul 2011
Luke William Hayward - Director
Appointment date: 22 Apr 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 22 Apr 2022
Paul Matthew Owens - Director
Appointment date: 22 Apr 2022
Address: Prebbleton, 7604 New Zealand
Address used since 22 Apr 2022
Timothy Eric Rankin - Director
Appointment date: 22 Apr 2022
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 22 Apr 2022
Kris David Morrison - Director
Appointment date: 22 Apr 2022
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Jan 2023
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 22 Apr 2022
Grant Sefton Adams - Director (Inactive)
Appointment date: 06 Jul 2011
Termination date: 22 Apr 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 06 Jul 2011
Kenneth John Lord - Director (Inactive)
Appointment date: 06 Jul 2011
Termination date: 27 Nov 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 06 Jul 2011
Kenneth John Lord - Director (Inactive)
Appointment date: 06 Jul 2011
Termination date: 27 Nov 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 06 Jul 2011
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road
C & F Trustees 2009 Limited
Brown Glassford & Co Limited
Christchurch Crematorium Funeral Trustee Limited
467 Wairakei Road
David Jones Trustees Limited
504 Wairakei Road
Lamb & Hayward Funeral Trustee Limited
467 Wairakei Road
Patersons Funeral Trustee Limited
467 Wairakei Road
Romer Limited
245 Wooldridge Road