General information

Martin Jarvie Pkf Trustees Limited

Type: NZ Limited Company (Ltd)
9429037045470
New Zealand Business Number
1108591
Company Number
Registered
Company Status

Martin Jarvie Pkf Trustees Limited (issued a New Zealand Business Number of 9429037045470) was started on 24 Jan 2001. 2 addresses are currently in use by the company: Level 6, 95 Customhouse Quay, Wellington, 6011 (type: physical, registered). 6Th Floor, 95 Customhouse Quay, Wellington had been their physical address, up to 14 Nov 2019. 15 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 7 shares (46.67% of shares), namely:
Hulston, David Andrew (a director) located at Eastbourne, Lower Hutt postcode 5013. As far as the second group is concerned, a total of 1 shareholder holds 53.33% of all shares (8 shares); it includes
Shackelford, Roger John (a director) - located at Khandallah, Wellington. The Businesscheck data was last updated on 08 Jun 2025.

Current address Type Used since
Level 6, 95 Customhouse Quay, Wellington, 6011 Physical & registered & service 14 Nov 2019
Directors
Name and Address Role Period
David Andrew Hulston
Eastbourne, Lower Hutt, 5013
Address used since 01 Apr 2016
Director 01 Apr 2008 - current
Roger John Shackelford
Khandallah, Wellington, 6035
Address used since 01 Apr 2016
Director 01 Apr 2016 - current
Robert Anthony Elms
Rd 1, Porirua, 5381
Address used since 12 Nov 2010
Director 24 Jan 2001 - 09 May 2018
Paolo Joseph Ryan
Lower Hutt, 5010
Address used since 01 Apr 2008
Director 01 Apr 2008 - 20 Dec 2011
Graham Thomas Langridge
Karori, Wellington, 6012
Address used since 12 Dec 2002
Director 24 Jan 2001 - 01 Apr 2011
Lynette Aimers
Tawa, Wellington,
Address used since 21 Sep 2006
Director 21 Sep 2006 - 30 Jun 2007
Owen Douglas Gibson
Wadestown, Wellington,
Address used since 15 Jun 2005
Director 24 Jan 2001 - 08 Jul 2005
Graham Kenneth Gaskin
Khandallah, Wellington,
Address used since 24 Jan 2001
Director 24 Jan 2001 - 01 Apr 2005
Alan Graeme Hall
Khandallah, Wellington,
Address used since 24 Jan 2001
Director 24 Jan 2001 - 12 Dec 2002
Addresses
Previous address Type Period
6th Floor, 95 Customhouse Quay, Wellington, 6011 Physical & registered 01 Nov 2013 - 14 Nov 2019
3rd Floor, 85 The Terrace, Wellington, 6011 Physical & registered 03 Apr 2013 - 01 Nov 2013
C/- P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington, 6011 Registered & physical 22 Nov 2010 - 03 Apr 2013
C/-p K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 Registered & physical 18 Nov 2009 - 22 Nov 2010
85 The Terrace, Wellington 6011 Registered & physical 03 Dec 2008 - 18 Nov 2009
85 The Terrace, Wellington Physical & registered 24 Jan 2001 - 03 Dec 2008
Financial Data
Financial info
15
Total number of Shares
November
Annual return filing month
03 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7
Shareholder Name Address Period
Hulston, David Andrew
Director
Eastbourne
Lower Hutt
5013
05 Dec 2011 - current
Shares Allocation #2 Number of Shares: 8
Shareholder Name Address Period
Shackelford, Roger John
Director
Khandallah
Wellington
6035
09 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Elms, Robert Anthony
Individual
Rd 1
Porirua
5381
24 Jan 2001 - 09 May 2018
Ryan, Paolo Joseph
Individual
Lower Hutt
5010
05 Dec 2011 - 01 Dec 2012
Gaskin, Graham Kenneth
Individual
Khandallah
Wellington
24 Jan 2001 - 16 Nov 2004
Gibson, Owen Douglas
Individual
Wadestown
Wellington
24 Jan 2001 - 25 Nov 2005
Langridge, Graham Thomas
Individual
Karori
Wellington 6012
24 Jan 2001 - 05 Dec 2011
Paolo Joseph Ryan
Director
Lower Hutt
5010
05 Dec 2011 - 01 Dec 2012
Location
Companies nearby
Todd Sisson (nz) Limited
The Todd Building
Marokopa Drilling Limited
The Todd Building
Tsl Methanol Limited
The Todd Building
Todd Energy International Limited
Level 15, The Todd Building
Nova Energy Limited
Level 15, The Todd Building
Tio (nz) Limited
The Todd Building