General information

Pmc Trust Management 2012 Limited

Type: NZ Limited Company (Ltd)
9429037962616
New Zealand Business Number
884196
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

Pmc Trust Management 2012 Limited (NZBN 9429037962616) was registered on 26 Nov 1997. 5 addresess are in use by the company: 153 Stafford Street, Timaru, 7910 (type: postal, office). 153 Stafford Street, Timaru had been their registered address, until 13 Apr 2000. Pmc Trust Management 2012 Limited used more names, namely: Timaru Property Centre Limited from 26 Nov 1997 to 21 Mar 2012. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Walton-Woodings, Emma Jai (an individual) located at Rd 5, Timaru postcode 7975. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Luyten, Pauline-Jean Henrietta (a director) - located at Kensington, Timaru. "Legal service" (business classification M693130) is the category the Australian Bureau of Statistics issued to Pmc Trust Management 2012 Limited. Businesscheck's information was updated on 18 Mar 2024.

Current address Type Used since
153 Stafford Street, Timaru Physical & service 27 Nov 1997
153 Stafford Street, Timaru Registered 13 Apr 2000
153 Stafford Street, Timaru, 7910 Postal & office & delivery 31 May 2021
Contact info
64 03 6879480
Phone (Phone)
admin@aorakilegal.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
aorakilegal.co.nz
Website
Directors
Name and Address Role Period
Pauline-jean Henrietta Luyten
Kensington, Timaru, 7910
Address used since 30 Apr 2018
Director 30 Apr 2018 - current
Emma Jai Walton-woodings
Rd 5, Timaru, 7975
Address used since 23 Sep 2022
Director 23 Sep 2022 - current
Paul Charles Tyler
Maori Hill, Timaru, 7910
Address used since 01 Apr 2018
Director 01 Apr 2018 - 27 Sep 2022
Mark William Sydney Clark
Timaru, 7910
Address used since 29 Jun 2016
Director 26 Nov 1997 - 01 Apr 2018
Russell James Charles List
Rd 5, Timaru, 7975
Address used since 26 Jun 2013
Director 26 Jun 2013 - 01 Apr 2016
Quentin Cheyne Selwyn Hix
Timaru,
Address used since 26 Nov 1997
Director 26 Nov 1997 - 13 Jun 2005
Addresses
Principal place of activity
153 Stafford Street , Timaru , 7910
Previous address Type Period
153 Stafford Street, Timaru Registered 12 Apr 2000 - 13 Apr 2000
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Walton-woodings, Emma Jai
Individual
Rd 5
Timaru
7975
30 Sep 2022 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Luyten, Pauline-jean Henrietta
Director
Kensington
Timaru
7910
22 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Tyler, Paul Charles
Individual
Maori Hill
Timaru
7910
19 Apr 2018 - 30 Sep 2022
List, Russell James Charles
Individual
Rd 5
Timaru
7975
24 Jun 2015 - 28 Jun 2017
Hix, Quentin Cheyne Selwyn
Individual
Timaru
26 Nov 1997 - 14 Jun 2005
Clark, Mark William Sydney
Individual
Timaru
26 Nov 1997 - 19 Apr 2018
Russell James Charles List
Director
Rd 5
Timaru
7975
24 Jun 2015 - 28 Jun 2017
Location
Companies nearby
Mgr Bluff Limited
153 Stafford Street
Bw Trust Management Limited
153 Stafford Street
All Trustees 2015 Limited
153 Stafford Street
Inspireme Developments Limited
156-158 Stafford Street
Freedom Partners Limited
156-158 Stafford St
Gsg Properties Limited
156-158 Stafford Street
Similar companies
Timpany Walton Trustees Limited
The Landings, 1st Floor Cnr Sh1 And Elizabeth Street
Aoraki Trustee Services Limited
103 King St
Arrowsmith Law Limited
163
Bco Trustees (2013) Limited
20 Eden Street
Bco Trustees (2012) Limited
20 Eden Street
Dean And Kirk Trust Company Limited
20 Wear Street