Shortcuts

Pma Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429042556183
NZBN
6101210
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 5
32 Harington Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 04 Oct 2022

Pma Trustee Company Limited was incorporated on 07 Sep 2016 and issued a number of 9429042556183. This registered LTD company has been run by 9 directors: John Keith Hamilton - an active director whose contract started on 17 Nov 2021,
Matthew Callum Tustin - an inactive director whose contract started on 08 May 2017 and was terminated on 07 Dec 2021,
Scott William James Goodwin - an inactive director whose contract started on 08 May 2017 and was terminated on 07 Dec 2021,
Paul James Tustin - an inactive director whose contract started on 08 May 2020 and was terminated on 07 Dec 2021,
Cameron Barry Russell - an inactive director whose contract started on 08 May 2020 and was terminated on 07 Dec 2021.
According to our database (updated on 17 Mar 2024), this company registered 1 address: Level 5, 32 Harington Street, Tauranga, 3110 (type: registered, physical).
Until 04 Oct 2022, Pma Trustee Company Limited had been using Level 3, 247 Cameron Road, Tauranga as their registered address.
BizDb identified other names for this company: from 15 May 2017 to 27 Sep 2022 they were named Clm Trustees (Pato) Limited, from 06 Sep 2016 to 15 May 2017 they were named Mackenzie Elvin Trustees Pato Limited.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Jk Hamilton Trustee Services Limited (an entity) located at Harington Street, Tauranga. Pma Trustee Company Limited has been classified as "Trustee service" (ANZSIC K641965).

Addresses

Previous addresses

Address: Level 3, 247 Cameron Road, Tauranga, 3110 New Zealand

Registered & physical address used from 24 May 2017 to 04 Oct 2022

Address: 44 Brown Street, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 07 Sep 2016 to 24 May 2017

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: October

Annual return last filed: 10 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Jk Hamilton Trustee Services Limited
Shareholder NZBN: 9429037386726
Harington Street
Tauranga

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elvin, Graeme William Bethlehem
Tauranga
3110
New Zealand
Individual Wilkins, Marcus Yardley Tauranga
Tauranga
3110
New Zealand
Entity Clm Trustees 2017 Limited
Shareholder NZBN: 9429045885174
Company Number: 6198790
247 Cameron Road
Tauranga
3110
New Zealand
Entity Clm Trustees 2017 Limited
Shareholder NZBN: 9429045885174
Company Number: 6198790
247 Cameron Road
Tauranga
3110
New Zealand
Individual Mackenzie, Fiona Amy Bethlehem
Tauranga
3110
New Zealand
Director Graeme William Elvin Bethlehem
Tauranga
3110
New Zealand
Director Fiona Amy Mackenzie Bethlehem
Tauranga
3110
New Zealand
Director Marcus Yardley Wilkins Tauranga
Tauranga
3110
New Zealand

Ultimate Holding Company

07 May 2017
Effective Date
Clm Trustees 2017 Limited
Name
Ltd
Type
6198790
Ultimate Holding Company Number
NZ
Country of origin
Level 3
247 Cameron Road
Tauranga 3110
New Zealand
Address
Directors

John Keith Hamilton - Director

Appointment date: 17 Nov 2021

Address: Matua, Tauranga, 3110 New Zealand

Address used since 17 Nov 2021


Matthew Callum Tustin - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 07 Dec 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 08 May 2017


Scott William James Goodwin - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 07 Dec 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 30 Jul 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 08 May 2017


Paul James Tustin - Director (Inactive)

Appointment date: 08 May 2020

Termination date: 07 Dec 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 08 May 2020


Cameron Barry Russell - Director (Inactive)

Appointment date: 08 May 2020

Termination date: 07 Dec 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 08 May 2020


Sally Beryl Powdrell - Director (Inactive)

Appointment date: 08 May 2017

Termination date: 31 Mar 2020

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 08 May 2017


Graeme William Elvin - Director (Inactive)

Appointment date: 07 Sep 2016

Termination date: 08 May 2017

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 07 Sep 2016


Fiona Amy Mackenzie - Director (Inactive)

Appointment date: 07 Sep 2016

Termination date: 08 May 2017

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 07 Sep 2016


Marcus Yardley Wilkins - Director (Inactive)

Appointment date: 07 Sep 2016

Termination date: 08 May 2017

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 07 Sep 2016

Nearby companies

Everlink Limited
247 Cameron Road

Ahipara Investments Limited
247 Cameron Road

Kiwiberry Te Puke Limited
247 Cameron Road

Cac Limited
247 Cameron Road

Lincoln Road Food Warehouse Limited
247 Cameron Road

Cameron Orchards Limited
247 Cameron Road

Similar companies

Fraser On Trust Limited
247 Cameron Road

Heli Trustee Limited
247 Cameron Road

Independent Bop Trustees Limited
247 Cameron Road

Independent Trustees (2008) Limited
247 Cameron Road

Pastoral Trustees Limited
247 Cameron Road

Wintle Trustee Limited
247 Cameron Road