Prcd Trustee Limited was launched on 19 Dec 2012 and issued an NZ business identifier of 9429030404144. The registered LTD company has been supervised by 4 directors: Gary Paul Fitzpatrick - an active director whose contract began on 23 Sep 2019,
Paul James Reddy - an inactive director whose contract began on 19 Dec 2012 and was terminated on 10 Oct 2019,
Alistair John Ward - an inactive director whose contract began on 19 Dec 2012 and was terminated on 10 Oct 2019,
Christine Ruth Diggins - an inactive director whose contract began on 19 Dec 2012 and was terminated on 10 Oct 2019.
As stated in BizDb's data (last updated on 07 Apr 2024), this company uses 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Until 31 Mar 2022, Prcd Trustee Limited had been using Level 7, 53 Fort Street, Auckland Central, Auckland as their physical address.
A total of 10 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Comac Limited (an entity) located at Castor Bay, Auckland postcode 0620.
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 19 Dec 2012 to 31 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 19 Dec 2012 to 02 Mar 2022
Basic Financial info
Total number of Shares: 10
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Entity (NZ Limited Company) | Comac Limited Shareholder NZBN: 9429032654752 |
Castor Bay Auckland 0620 New Zealand |
21 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Diggins, Christine Ruth |
Mount Eden Auckland 1024 New Zealand |
19 Dec 2012 - 21 Oct 2019 |
Individual | Reddy, Paul James |
Mount Eden Auckland 1024 New Zealand |
19 Dec 2012 - 21 Oct 2019 |
Gary Paul Fitzpatrick - Director
Appointment date: 23 Sep 2019
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 23 Sep 2019
Paul James Reddy - Director (Inactive)
Appointment date: 19 Dec 2012
Termination date: 10 Oct 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Dec 2012
Alistair John Ward - Director (Inactive)
Appointment date: 19 Dec 2012
Termination date: 10 Oct 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Aug 2014
Christine Ruth Diggins - Director (Inactive)
Appointment date: 19 Dec 2012
Termination date: 10 Oct 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 19 Dec 2012
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street