General information

Pirrit Trustees Limited

Type: NZ Limited Company (Ltd)
9429042525110
New Zealand Business Number
6088749
Company Number
Registered
Company Status
N729905 - Administrative Service Nec
Industry classification codes with description

Pirrit Trustees Limited (issued a New Zealand Business Number of 9429042525110) was incorporated on 25 Aug 2016. 2 addresses are in use by the company: Suite 20, 19 Tamamutu Street, Taupo, 3330 (type: registered, physical). Pirrit Trustees Limited used more names, namely: Altitude Pirrit Trustees Limited from 19 Aug 2016 to 24 Sep 2019. 100 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 25 shares (25% of shares), namely:
Corbett, Joanna Caroline (an individual) located at Springfield, Rotorua postcode 3015. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (exactly 25 shares); it includes
Pirrit, Susan Verena (an individual) - located at 23 Kohimarama Road, Kohimarama, Auckland. The 3rd group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Cawte, Catherine Grace Marie, located at Pongakawa (an individual). "Administrative service nec" (business classification N729905) is the classification the ABS issued to Pirrit Trustees Limited. The Businesscheck information was updated on 14 Mar 2024.

Current address Type Used since
Suite 20, 19 Tamamutu Street, Taupo, 3330 Registered & physical & service 25 Aug 2016
Directors
Name and Address Role Period
Catherine Grace - Marie Cawte
Rd 6, Pongakawa, 3186
Address used since 27 Aug 2020
Director 27 Aug 2020 - current
Susan Verena Pirrit
Kohimarama, Auckland, 1071
Address used since 27 Aug 2020
Director 27 Aug 2020 - current
Joanna Caroline Corbett
Springfield, Rotorua, 3015
Address used since 27 Aug 2020
Director 27 Aug 2020 - current
Jane Louise Mcdonald
Rd 2, Reporoa, 3083
Address used since 27 Aug 2020
Director 27 Aug 2020 - current
Carmen Gay Wilson
Wharewaka, Taupo, 3330
Address used since 08 Sep 2017
Rd 1, Taupo, 3377
Address used since 25 Aug 2016
Director 25 Aug 2016 - 16 Oct 2020
Dean Alan Roe
Taupo, Taupo, 3330
Address used since 25 Aug 2016
Director 25 Aug 2016 - 16 Oct 2020
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
12 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Corbett, Joanna Caroline
Individual
Springfield
Rotorua
3015
19 Nov 2019 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Pirrit, Susan Verena
Individual
23 Kohimarama Road, Kohimarama
Auckland
1071
19 Nov 2019 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Cawte, Catherine Grace Marie
Individual
Pongakawa
3186
19 Nov 2019 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
Mcdonald, Jane Louise
Individual
Rd 2
Reporoa
3083
19 Nov 2019 - current

Historic shareholders

Shareholder Name Address Period
Pirrit, David Neil
Individual
9 Grantston Drive, Pyes Pa
Tauranga
3112
19 Nov 2019 - 02 May 2023
Wilson, Carmen Gay
Individual
Wharewaka
Taupo
3330
25 Aug 2016 - 19 Nov 2019
Roe, Dean Alan
Individual
Taupo
Taupo
3330
25 Aug 2016 - 19 Nov 2019
Dean Alan Roe
Director
Taupo
Taupo
3330
25 Aug 2016 - 19 Nov 2019
Carmen Gay Wilson
Director
Wharewaka
Taupo
3330
25 Aug 2016 - 19 Nov 2019
Location
Companies nearby
Brake Test NZ Limited
Suite 20, 19 Tamamutu Street
Churchward Trading Company Limited
Suite 20, 19 Tamamutu Street
Wilfred Barber NZ Limited
Suite 19, 19 Tamamutu Street
Altitude Connolly Trustees Limited
Suite 20, 19 Tamamutu Street
The New Zealand Flyfishing Company Limited
Suite 20, 19 Tamamutu Street
Altitude Harty Trustees Limited
Suite 20, 19 Tamamutu Street
Similar companies
Waipa Corporation Limited
Waipa State Mill Road
Pf Olsen Nominee Limited
Te Papa Tipu Innovation Park
Livingston Limited
379 Sunset Road
Fst Trustee Limited
Level 1 75 Marguerita Street
The Matrix 2005 Limited
116, Homedale Street
Burtons Nurseries Limited
35 Mortlake Heights