Pezula Trustees Limited was registered on 16 Jul 2010 and issued an NZ business identifier of 9429031462525. This registered LTD company has been supervised by 8 directors: Alexandra Helen Neal - an active director whose contract began on 21 Mar 2022,
Claire Judith Cooke - an active director whose contract began on 19 Feb 2024,
Claudia Shan - an inactive director whose contract began on 21 Mar 2022 and was terminated on 19 Feb 2024,
Geoffrey Peter Cone - an inactive director whose contract began on 16 Jul 2010 and was terminated on 13 Dec 2022,
Sara Jane Blackshaw - an inactive director whose contract began on 16 Jul 2010 and was terminated on 13 Dec 2022.
According to BizDb's data (updated on 02 Apr 2024), the company uses 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: registered, physical).
Up until 15 Jun 2020, Pezula Trustees Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 31 Oct 2014 to 15 Jun 2020
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 30 Jun 2014 to 31 Oct 2014
Address: Level 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 16 Jul 2010 to 30 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 16 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
02 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Carita International Holdings Corp. | 16 Jul 2010 - 02 Mar 2011 | |
Other | Carita International Holdings Corp. | 16 Jul 2010 - 02 Mar 2011 |
Alexandra Helen Neal - Director
Appointment date: 21 Mar 2022
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 21 Mar 2022
Claire Judith Cooke - Director
Appointment date: 19 Feb 2024
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 19 Feb 2024
Claudia Shan - Director (Inactive)
Appointment date: 21 Mar 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Mar 2022
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 16 Jul 2010
Termination date: 13 Dec 2022
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 31 Mar 2012
Sara Jane Blackshaw - Director (Inactive)
Appointment date: 16 Jul 2010
Termination date: 13 Dec 2022
Address: Geneva, 1207 Switzerland
Address used since 16 Jul 2010
Karen Marshall - Director (Inactive)
Appointment date: 16 Jul 2010
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 16 Jul 2010
Claire Judith Cooke - Director (Inactive)
Appointment date: 28 Mar 2017
Termination date: 11 Jul 2019
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 28 Mar 2017
Claudia Shan - Director (Inactive)
Appointment date: 28 Mar 2017
Termination date: 11 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2017
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