Pakiti Trustees Limited was incorporated on 07 Jul 2014 and issued a business number of 9429041291481. The registered LTD company has been supervised by 4 directors: Sharon Jean Kawe - an active director whose contract began on 07 Jul 2014,
Terrence James Allen - an active director whose contract began on 07 Jul 2014,
Jean Louise Allen - an inactive director whose contract began on 07 Jul 2014 and was terminated on 03 Dec 2020,
James David Allen - an inactive director whose contract began on 07 Jul 2014 and was terminated on 14 Nov 2020.
According to our information (last updated on 27 Mar 2024), this company registered 1 address: 331 Rosedale Road, Albany, Auckland, 0632 (types include: registered, service).
Until 19 Oct 2015, Pakiti Trustees Limited had been using 23 Cantina Avenue, Bayview, Auckland as their physical address.
A total of 12 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 3 shares are held by 2 entities, namely:
Allen, Jean Louise (an individual) located at Torbay, Auckland postcode 0630,
Jean Allen (a director) located at Torbay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 3 shares) and includes
Kawe, Sharon Jean - located at Bayview, Auckland.
The 3rd share allocation (3 shares, 25%) belongs to 2 entities, namely:
Allen, James David, located at Torbay, Auckland (an individual),
James Allen, located at Torbay, Auckland (a director). Pakiti Trustees Limited is classified as "Trustee service" (business classification K641965).
Previous address
Address #1: 23 Cantina Avenue, Bayview, Auckland, 0629 New Zealand
Physical & registered address used from 07 Jul 2014 to 19 Oct 2015
Basic Financial info
Total number of Shares: 12
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Allen, Jean Louise |
Torbay Auckland 0630 New Zealand |
07 Jul 2014 - |
Director | Jean Louise Allen |
Torbay Auckland 0630 New Zealand |
07 Jul 2014 - |
Shares Allocation #2 Number of Shares: 3 | |||
Director | Kawe, Sharon Jean |
Bayview Auckland 0629 New Zealand |
07 Jul 2014 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Allen, James David |
Torbay Auckland 0630 New Zealand |
07 Jul 2014 - |
Director | James David Allen |
Torbay Auckland 0630 New Zealand |
07 Jul 2014 - |
Shares Allocation #4 Number of Shares: 3 | |||
Director | Allen, Terrence James |
Albany Auckland 0632 New Zealand |
07 Jul 2014 - |
Sharon Jean Kawe - Director
Appointment date: 07 Jul 2014
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 11 Jul 2023
Address: Bayview, Auckland, 0629 New Zealand
Address used since 07 Jul 2014
Terrence James Allen - Director
Appointment date: 07 Jul 2014
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 11 Jul 2023
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 29 Jan 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 19 Sep 2018
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 14 Nov 2016
Address: Bayview, Auckland, 0629 New Zealand
Address used since 06 Nov 2017
Jean Louise Allen - Director (Inactive)
Appointment date: 07 Jul 2014
Termination date: 03 Dec 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 07 Jul 2014
James David Allen - Director (Inactive)
Appointment date: 07 Jul 2014
Termination date: 14 Nov 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 07 Jul 2014
Phoenix Flooring Specialists Limited
Unit 7a
Trade Professionals Nz Limited
Unit 7a, 331 Rosedale Road
Dht (2013) 5 Limited
331 Rosedale Road
Workotel Limited
Unit 7a
Aeds New Zealand Limited
Unit 7a, 331 Rosedale Road
Iridium-technology Limited
Unit 7a
Bonar Dh Trustee Limited
331 Rosedale Road
Dht (2013) 2 Limited
331 Rosedale Road
Dht (2013) 3 Limited
Building 2, 331 Rosedale Road
Dht (2013) 4 Limited
Building 2, 331 Rosedale Road
Dht (2013) 5 Limited
331 Rosedale Road
Dva 2013 Trustees Limited
Unit 7a