Pakohe Trustees Limited (issued an NZ business identifier of 9429032905045) was started on 13 Feb 2008. 5 addresess are currently in use by the company: 45C Weld Street Martinborough 5711 New Zealand, Martinborough, 5711 (type: physical, service). 45 Weld Street Martinborough 5711 New Zealand, Martinborough had been their registered address, up to 15 Jun 2020. 10 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10 shares (100 per cent of shares), namely:
Mcmaster, Adrienne (an individual) located at Martinborough, Martinborough postcode 5711. "Investment - residential property" (business classification L671150) is the category the Australian Bureau of Statistics issued Pakohe Trustees Limited. Our data was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
45 Weld Street Martinborough 5711 New Zealand, Martinborough, 5711 | Delivery & postal | 07 Jun 2019 |
6 Main Street, Upper Hutt, Upper Hutt, 5018 | Office | 05 Jun 2020 |
45c Weld Street Martinborough 5711 New Zealand, Martinborough, 5711 | Physical & service | 15 Jun 2020 |
6 Main Street, Upper Hutt, Upper Hutt, 5018 | Registered | 15 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Adrienne Mcmaster
Martinborough, Martinborough, 5711
Address used since 05 Jun 2020
Martinborough, Martinborough, 5711
Address used since 01 Jun 2010 |
Director | 13 Feb 2008 - current |
Robert Duncan Mcmaster
Martinborough, Martinborough, 5711
Address used since 01 Jun 2010 |
Director | 13 Feb 2008 - 22 Dec 2017 |
Type | Used since | |
---|---|---|
6 Main Street, Upper Hutt, Upper Hutt, 5018 | Registered | 15 Jun 2020 |
6 Main Street , Upper Hutt , Upper Hutt , 5018 |
Previous address | Type | Period |
---|---|---|
45 Weld Street Martinborough 5711 New Zealand, Martinborough, 5711 | Registered | 11 Jan 2018 - 15 Jun 2020 |
45 Weld Street Martinborough 5711 New Zealand, Martinborough, 5711 | Physical | 10 Jan 2018 - 15 Jun 2020 |
39 Jellicoe Street, Martinborough, 5711 | Registered | 10 Jan 2018 - 11 Jan 2018 |
9 Strasbourge Street, Martinborough, 5711 | Physical | 02 Aug 2017 - 10 Jan 2018 |
45 Weld Street, Martinborough, 5711 | Physical | 25 Aug 2014 - 02 Aug 2017 |
C/-sheehan & Shaw Ltd, 39 Jellicoe Street, Martinborough | Physical | 15 Jun 2009 - 25 Aug 2014 |
39 Jellicoe Street, Martinborough, 5711 | Registered | 15 Jun 2009 - 10 Jan 2018 |
D J Shaw Chartered Accountants Limited, 41 Jellicoe Street, Martinborough | Physical & registered | 13 Feb 2008 - 15 Jun 2009 |
Shareholder Name | Address | Period |
---|---|---|
Mcmaster, Adrienne Individual |
Martinborough Martinborough 5711 |
13 Feb 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcmaster, Robert Duncan Individual |
Martinborough |
13 Feb 2008 - 22 Dec 2017 |
Onesource Limited 4 Waka Lane |
|
Mala Limited 34 Grey St |
|
Thinkbox Limited 11 French Street |
|
Monitronix Technology Limited 104 Jellicoe Street |
|
Marianna Limited 6 Daniel Street |
|
Asap Floorsanders Limited 6 Daniel Street |
Boyer Investments Limited 4 Suez Street |
Frew & Thomson Property Limited 17 Cologne Street |
Bleakley Trustee Limited 21 Southdown Drive |
Karo Limited 18 Cotter Street |
Tunaca Properties Limited 10 Church Street |
Jarvar Trustee Limited 47a Main Street |