Pescini Trustee Limited was registered on 05 Jul 2012 and issued a New Zealand Business Number of 9429030597174. This registered LTD company has been supervised by 8 directors: Michael Alan Candy - an active director whose contract started on 10 Mar 2023,
Heath Anton Tapper - an active director whose contract started on 10 Mar 2023,
Craig Robert Taylor - an active director whose contract started on 10 Mar 2023,
Louise Christine Pope - an inactive director whose contract started on 07 Oct 2014 and was terminated on 10 Mar 2023,
Geoffrey Edward Van Asch - an inactive director whose contract started on 07 Oct 2014 and was terminated on 10 Mar 2023.
According to BizDb's data (updated on 22 Mar 2024), this company registered 4 addresses: 20 Arawa Street, Matamata, Matamata, 3400 (registered address),
20 Arawa Street, Matamata, Matamata, 3400 (service address),
45 Queen Street, Blenheim, Blenheim, 7201 (registered address),
45 Queen Street, Blenheim, Blenheim, 7201 (physical address) among others.
Up to 06 Jul 2017, Pescini Trustee Limited had been using 52 Scott Street, Blenheim, Blenheim as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Cg Trustee 2023 Limited (an entity) located at Matamata postcode 3400.
Other active addresses
Address #4: 20 Arawa Street, Matamata, Matamata, 3400 New Zealand
Registered & service address used from 22 Mar 2023
Previous addresses
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 20 Oct 2015 to 06 Jul 2017
Address #2: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 05 Jul 2012 to 20 Oct 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Cg Trustee 2023 Limited Shareholder NZBN: 9429051107574 |
Matamata 3400 New Zealand |
20 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tva Lock Trustees Limited Shareholder NZBN: 9429035636311 Company Number: 1465511 |
Blenheim Blenheim 7201 New Zealand |
13 Jun 2014 - 20 Mar 2023 |
Entity | Tva Trustees Limited Shareholder NZBN: 9429036593804 Company Number: 1193956 |
05 Jul 2012 - 13 Jun 2014 | |
Entity | Tva Trustees Limited Shareholder NZBN: 9429036593804 Company Number: 1193956 |
05 Jul 2012 - 13 Jun 2014 |
Michael Alan Candy - Director
Appointment date: 10 Mar 2023
Address: Matamata, Matamata, 3400 New Zealand
Address used since 10 Mar 2023
Heath Anton Tapper - Director
Appointment date: 10 Mar 2023
Address: Matamata, Matamata, 3400 New Zealand
Address used since 10 Mar 2023
Craig Robert Taylor - Director
Appointment date: 10 Mar 2023
Address: Rd 2, Matamata, 3472 New Zealand
Address used since 10 Mar 2023
Louise Christine Pope - Director (Inactive)
Appointment date: 07 Oct 2014
Termination date: 10 Mar 2023
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 07 Oct 2014
Geoffrey Edward Van Asch - Director (Inactive)
Appointment date: 07 Oct 2014
Termination date: 10 Mar 2023
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 01 Apr 2022
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 07 Oct 2014
Karim Patricia Valencia Broadbridge - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 10 Mar 2023
Address: Renwick, Renwick, 7204 New Zealand
Address used since 01 Apr 2022
Brian Patrick Creedy - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 07 Oct 2014
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 05 Jul 2012
Peter Desmond Tolan - Director (Inactive)
Appointment date: 05 Jul 2012
Termination date: 07 Oct 2014
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 05 Jul 2012
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street
M W & C A Wadworth Trustee Company Limited
45 Queen Street