Kpmg Trustee Limited was launched on 07 Oct 1999 and issued an NZBN of 9429037465872. The registered LTD company has been run by 15 directors: Sarah Clare Mcgrath - an active director whose contract started on 01 Dec 2023,
Matthew Patrick Prichard - an active director whose contract started on 01 Dec 2023,
Jason Doherty - an active director whose contract started on 01 Dec 2023,
Ross David Mckinley - an inactive director whose contract started on 17 Oct 2002 and was terminated on 01 Dec 2023,
Gregory John Knowles - an inactive director whose contract started on 01 Aug 2005 and was terminated on 01 Dec 2023.
As stated in BizDb's information (last updated on 22 Mar 2024), the company uses 1 address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland (types include: physical, registered).
Until 13 Oct 2001, Kpmg Trustee Limited had been using K P M G, Level 11, K P M G Centre, 9 Princes Street, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kpmg Nominee Company Limited (an entity) located at 18 Viaduct Harbour Avenue, Maritime Square , Auckland.
Previous addresses
Address: K P M G, Level 11, K P M G Centre, 9 Princes Street, Auckland
Physical address used from 13 Oct 2001 to 13 Oct 2001
Address: Level 11 Kpmg Centre, 9 Princes Street, Auckland
Physical address used from 13 Oct 2001 to 24 Feb 2004
Address: K P M G, 7th Floor, K P M G Centre, 9 Princes Street, Auckland
Registered address used from 13 Oct 2001 to 24 Feb 2004
Address: K P M G, 7th Floor, K P M G Centre, 9 Princes Street, Auckland
Registered address used from 12 Apr 2000 to 13 Oct 2001
Address: K P M G, 7th Floor, K P M G Centre, 9 Princes Street, Auckland
Physical address used from 08 Oct 1999 to 13 Oct 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kpmg Nominee Company Limited Shareholder NZBN: 9429040583556 |
18 Viaduct Harbour Avenue Maritime Square , Auckland |
01 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duffy, Allan Richard |
Remuera Auckland |
07 Oct 1999 - 27 Jun 2010 |
Ultimate Holding Company
Sarah Clare Mcgrath - Director
Appointment date: 01 Dec 2023
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Dec 2023
Matthew Patrick Prichard - Director
Appointment date: 01 Dec 2023
Address: Auckland, 0630 New Zealand
Address used since 01 Dec 2023
Jason Doherty - Director
Appointment date: 01 Dec 2023
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2023
Ross David Mckinley - Director (Inactive)
Appointment date: 17 Oct 2002
Termination date: 01 Dec 2023
Address: Epsom, Auckland, 1051 New Zealand
Address used since 17 Oct 2002
Gregory John Knowles - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 01 Dec 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Aug 2005
Godfrey Lester Boyce - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Dec 2023
Address: Camborne, Porirua, 5026 New Zealand
Address used since 01 Jul 2016
Paul David Herrod - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 01 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2011
Janice Amelia Dawson - Director (Inactive)
Appointment date: 15 Oct 2002
Termination date: 30 Jun 2011
Address: Milford, Auckland, 0620 New Zealand
Address used since 15 Oct 2002
Russell John Florence - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 30 Jun 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Dec 2003
Brahma Datt Sharma - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 07 Dec 2009
Address: Orakei, Auckland, 1071 New Zealand
Address used since 04 Apr 2003
Allan Richard Duffy - Director (Inactive)
Appointment date: 07 Oct 1999
Termination date: 31 Mar 2007
Address: Remuera, Auckland,
Address used since 07 Oct 1999
Alan Frederick Brame - Director (Inactive)
Appointment date: 01 Apr 2002
Termination date: 01 Aug 2005
Address: Remuera, Auckland,
Address used since 01 Apr 2002
Geoffrey Mervyn Devine - Director (Inactive)
Appointment date: 06 Jun 2000
Termination date: 24 Jul 2002
Address: Takapuna, Auckland,
Address used since 01 Apr 2002
Craig Macfarlane Elliffe - Director (Inactive)
Appointment date: 09 May 2001
Termination date: 31 Mar 2002
Address: Epsom, Auckland,
Address used since 09 May 2001
Ronald James Hill - Director (Inactive)
Appointment date: 06 Jun 2000
Termination date: 31 Dec 2001
Address: Remuera, Auckland,
Address used since 06 Jun 2000
Viaduct Leasing Limited
C/- Kpmg
Contec Capital Investments Limited
C/- Kpmg
New Food Coatings (new Zealand) Limited
C/- Kpmg
Campari New Zealand Limited
C/- Kpmg
Klasse Limited
C/- Kpmg
Cerese Holdings (n.z.) Limited
C/- Kpmg