Shortcuts

Ksm Trust Services (2007) Limited

Type: NZ Limited Company (Ltd)
9429033695037
NZBN
1894679
Company Number
Registered
Company Status
Current address
Kendons Scott Macdonald Ltd
119 Blenheim Road Riccarton
Christchurch
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 21 Dec 2006
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

Ksm Trust Services (2007) Limited was launched on 21 Dec 2006 and issued an NZ business identifier of 9429033695037. The registered LTD company has been run by 7 directors: Michael Craig Laing - an active director whose contract began on 21 Dec 2006,
Michael Gerard Schimanski - an active director whose contract began on 21 Dec 2007,
Lance Vincent Edmonds - an active director whose contract began on 16 Feb 2018,
Ian Morkel - an active director whose contract began on 16 Feb 2018,
Suat Kim Soh - an inactive director whose contract began on 21 Dec 2006 and was terminated on 15 Mar 2023.
According to BizDb's data (last updated on 21 Apr 2024), the company uses 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Until 05 May 2021, Ksm Trust Services (2007) Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Kendons Scott Macdonald Limited (an entity) located at Addington, Christchurch postcode 8024.

Addresses

Previous address

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Dec 2006 to 05 May 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 19 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kendons Scott Macdonald Limited
Shareholder NZBN: 9429037089955
Addington
Christchurch
8024
New Zealand
Directors

Michael Craig Laing - Director

Appointment date: 21 Dec 2006

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 09 Dec 2015


Michael Gerard Schimanski - Director

Appointment date: 21 Dec 2007

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 02 Nov 2009


Lance Vincent Edmonds - Director

Appointment date: 16 Feb 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 16 Feb 2018


Ian Morkel - Director

Appointment date: 16 Feb 2018

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 02 Dec 2020

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 16 Feb 2018


Suat Kim Soh - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 15 Mar 2023

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 09 Dec 2015


Grant Edwin Duthie - Director (Inactive)

Appointment date: 16 Feb 2018

Termination date: 09 Apr 2020

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 16 Feb 2018


Derek John Craze - Director (Inactive)

Appointment date: 21 Dec 2006

Termination date: 29 Oct 2015

Address: 129 Fisher Avenue, Beckenham, Christchurch, 8023 New Zealand

Address used since 02 Nov 2009

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road