Pcl Trustees (No 2) Limited (New Zealand Business Number 9429030133204) was launched on 22 Jul 2013. 4 addresses are in use by the company: 56B O'shannessey Street, Papakura, Papakura, 2110 (type: office, office). 56B O'shannessey Street, Papakura, Papakura had been their physical address, until 03 Aug 2022. 10 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 2 shares (20 per cent of shares), namely:
Hayes, Carter Desmond (a director) located at Rd 2, Clevedon postcode 2582. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (exactly 2 shares); it includes
Counihan, Brian (a director) - located at Burnside, Christchurch. Next there is the third group of shareholders, share allocation (2 shares, 20%) belongs to 1 entity, namely:
Norrie, Simon David, located at Seatoun, Wellington (a director). "Gambling services nec" (business classification R920910) is the classification the ABS issued Pcl Trustees (No 2) Limited. The Businesscheck information was updated on 04 Nov 2023.
Current address | Type | Used since |
---|---|---|
56b O'shannessey Street, Papakura, Papakura, 2110 | Office | unknown |
Level 1, 190 Taranaki Street, Wellington, 6011 | Physical & service & registered | 03 Aug 2022 |
Level 1, 190 Taranaki Street, Te Aro, Wellington, 6011 | Office | 28 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Simon David Norrie
Seatoun, Wellington, 6022
Address used since 29 Jul 2022 |
Director | 29 Jul 2022 - current |
Brian Counihan
Burnside, Christchurch, 8053
Address used since 29 Jul 2022 |
Director | 29 Jul 2022 - current |
Carter Desmond Hayes
Rd 2, Clevedon, 2582
Address used since 29 Jul 2022 |
Director | 29 Jul 2022 - current |
William Mclean
Feilding, Feilding, 4702
Address used since 29 Jul 2022 |
Director | 29 Jul 2022 - current |
Rodney Lingard
Ngaio, Wellington, 6035
Address used since 29 Jul 2022 |
Director | 29 Jul 2022 - 21 Nov 2022 |
Alastair George Sherriff
Mount Victoria, Wellington, 6011
Address used since 28 Jun 2022 |
Director | 28 Jun 2022 - 29 Jul 2022 |
Maurice Desmond Hayes
Rd 4, Papakura, 2584
Address used since 22 Jul 2013 |
Director | 22 Jul 2013 - 28 Jun 2022 |
56b O'shannessey Street , Papakura , Papakura , 2110 |
Previous address | Type | Period |
---|---|---|
56b O'shannessey Street, Papakura, Papakura, 2110 | Physical & registered | 22 Jul 2013 - 03 Aug 2022 |
Shareholder Name | Address | Period |
---|---|---|
Hayes, Carter Desmond Director |
Rd 2 Clevedon 2582 |
29 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Counihan, Brian Director |
Burnside Christchurch 8053 |
29 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Norrie, Simon David Director |
Seatoun Wellington 6022 |
29 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclean, William Director |
Feilding Feilding 4702 |
29 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Lingard, Rodney Individual |
Ngaio Wellington 6035 |
29 Jul 2022 - current |
Lingard, Rodney Director |
Ngaio Wellington 6035 |
29 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Sherriff, Alastair George Individual |
Mount Victoria Wellington 6011 |
26 Jul 2022 - 29 Jul 2022 |
Hayes, Maurice Desmond Individual |
Rd 4 Papakura 2584 |
22 Jul 2013 - 26 Jul 2022 |
Five Percent Limited 56b O'shannessey Street |
|
Bill Walkington Limited 56b O'shannessey Street |
|
Don's Property Services Limited 56b O'shannessey Street |
|
Meixner Holdings Limited 56b O'shannessey Street |
|
H & K Williamson Limited 56 Oshannessey St |
|
Sollas Corporation Limited 56 "b" O'shannessey Street |
Qh Brand Limited Bairds Road |
Trillian Trust Limited 5a Bassant Avenue |
Four Winds Foundation Limited 1 Kimberley Road |
Milestone Foundation Limited 1/218 Gillies Avenue |
Pub Charity Limited Level 1,190 Taranaki Street |
Gametek Services Limited 170 Mitchell Street |