Te Puhi Trustee (2) Limited (New Zealand Business Number 9429034260050) was started on 09 Mar 2006. 5 addresess are in use by the company: 32 The Terrace, Wellington (type: registered, physical). 1 share is allocated to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 1 share (100 per cent of shares), namely:
Biggs, Peter Ronald Francis (a director) located at Rd 3, Featherston postcode 5773,
Biggs, Mary Elizabeth Anne Mccrone (a director) located at Rd 3, Featherston postcode 5773. "Investment - residential property" (ANZSIC L671150) is the classification the ABS issued Te Puhi Trustee (2) Limited. The Businesscheck data was updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
32 The Terrace, Wellington | Registered & physical & service | 09 Mar 2006 |
32 The Terrace, Wellington | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 09 Mar 2006 |
Name and Address | Role | Period |
---|---|---|
Mary Elizabeth Biggs
Rd 3, Featherston, 5773
Address used since 03 Mar 2015 |
Director | 03 Mar 2015 - current |
Mary Elizabeth Anne Mccrone Biggs
Rd 3, Featherston, 5773
Address used since 03 Mar 2015 |
Director | 03 Mar 2015 - current |
Peter Ronald Francis Biggs
Rd 3, Featherston, 5773
Address used since 03 Mar 2015 |
Director | 03 Mar 2015 - current |
Stuart Alexander Mccrae Perry
Highbury, Wellington, 6012
Address used since 09 Mar 2006 |
Director | 09 Mar 2006 - 03 Mar 2015 |
Michael John Fitzsimons
Worser Bay, Wellington, 6022
Address used since 22 Apr 2011 |
Director | 22 Apr 2011 - 03 Mar 2015 |
Francis George Gradwell
Thorndon, Wellington, 6011
Address used since 19 Feb 2014 |
Director | 19 Feb 2014 - 03 Mar 2015 |
James Cameron Wilkinson
Waiwhetu, Lower Hutt, 5010
Address used since 23 Sep 2010 |
Director | 23 Sep 2010 - 19 Feb 2014 |
Patricia Anne Wooles
Berhampore, Wellington, 6023
Address used since 09 Mar 2006 |
Director | 09 Mar 2006 - 22 Apr 2011 |
Christopher Francis Finlayson
42 Molesworth Street, Thorndon, Wellington, 6011
Address used since 09 Mar 2010 |
Director | 09 Mar 2006 - 16 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Biggs, Peter Ronald Francis Director |
Rd 3 Featherston 5773 |
26 Mar 2015 - current |
Biggs, Mary Elizabeth Anne Mccrone Director |
Rd 3 Featherston 5773 |
26 Mar 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilkinson, James Cameron Individual |
Waiwhetu Lower Hutt 5010 |
21 Apr 2011 - 19 Feb 2014 |
Perry, Stuart Alexander Mccrae Individual |
Highbury Wellington |
09 Mar 2006 - 26 Mar 2015 |
Fitzsimons, Michael John Individual |
Worser Bay Wellington 6022 |
04 May 2011 - 26 Mar 2015 |
Gradwell, Francis George Individual |
Thorndon Wellington 6011 |
19 Feb 2014 - 26 Mar 2015 |
Finlayson, Christopher Francis Individual |
Wellington |
09 Mar 2006 - 21 Apr 2011 |
Francis George Gradwell Director |
Thorndon Wellington 6011 |
19 Feb 2014 - 26 Mar 2015 |
Wooles, Patricia Anne Individual |
Berhampore Wellington |
09 Mar 2006 - 04 May 2011 |
James Cameron Wilkinson Director |
Waiwhetu Lower Hutt 5010 |
21 Apr 2011 - 19 Feb 2014 |
Michael John Fitzsimons Director |
Worser Bay Wellington 6022 |
04 May 2011 - 26 Mar 2015 |
Btc Trustees 2012 Limited 32 The Terrace |
|
Btc Trustees 2011 Limited 32 The Terrace |
|
Btc Trustees 2010 Limited 32 The Terrace |
|
Brandons Trustees 2010 Limited 32 The Terrace |
|
Brandons Trustees 2009 Limited 32 The Terrace |
|
Key Property 007 Limited 32 The Terrace |
Rnm Property Holdings Limited 22 The Terrace |
Porirua Physiotherapy Centres Limited 38 Waring Taylor Street |
Garrett Smythe Limited 10 Brandon Street |
Locfast Limited 10 Brandon Street |
Recuerdo Limited L15, 215 Lambton Quay |
Legacy Development (2015) Limited L15, 215 Lambton Quay |