B K Trustees (2012) Limited was registered on 22 Jun 2012 and issued a number of 9429030614017. The registered LTD company has been managed by 7 directors: Brendon John Adam - an active director whose contract started on 22 Jun 2012,
Gregory David Wall - an active director whose contract started on 01 Jan 2017,
Marcus Martinus Schoonderbeek - an active director whose contract started on 01 Jan 2017,
Angus James Lindsay - an active director whose contract started on 01 Jan 2024,
Emma Amelia Hastings - an active director whose contract started on 01 Jan 2024.
As stated in BizDb's database (last updated on 10 May 2025), this company filed 1 address: 144 Tancred Street, Ashburton, 7700 (type: physical, registered).
A total of 120 shares are issued to 5 groups (5 shareholders in total). In the first group, 24 shares are held by 1 entity, namely:
Lindsay, Angus James (a director) located at Rd 2, Ashburton postcode 7772.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 24 shares) and includes
Hastings, Emma Amelia - located at Tinwald, Ashburton.
The 3rd share allotment (24 shares, 20%) belongs to 1 entity, namely:
Wall, Gregory David, located at Netherby, Ashburton (a director). B K Trustees (2012) Limited is classified as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 24 | |||
| Director | Lindsay, Angus James |
Rd 2 Ashburton 7772 New Zealand |
14 May 2024 - |
| Shares Allocation #2 Number of Shares: 24 | |||
| Director | Hastings, Emma Amelia |
Tinwald Ashburton 7700 New Zealand |
14 May 2024 - |
| Shares Allocation #3 Number of Shares: 24 | |||
| Director | Wall, Gregory David |
Netherby Ashburton 7700 New Zealand |
02 Mar 2017 - |
| Shares Allocation #4 Number of Shares: 24 | |||
| Director | Adam, Brendon John |
Ashburton 7700 New Zealand |
25 Oct 2013 - |
| Shares Allocation #5 Number of Shares: 24 | |||
| Director | Schoonderbeek, Marcus Martinus |
Allenton Ashburton 7700 New Zealand |
02 Mar 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bellew, Mitchell Philip |
Rd 4 Ashburton 7774 New Zealand |
25 Oct 2013 - 11 Jan 2022 |
| Individual | Fisher, David Peter |
Allenton Ashburton 7700 New Zealand |
25 Oct 2013 - 02 Mar 2017 |
| Entity | Brophy Knight Limited Shareholder NZBN: 9429037701307 Company Number: 938244 |
22 Jun 2012 - 25 Oct 2013 | |
| Director | David Peter Fisher |
Allenton Ashburton 7700 New Zealand |
25 Oct 2013 - 02 Mar 2017 |
| Entity | Brophy Knight Limited Shareholder NZBN: 9429037701307 Company Number: 938244 |
22 Jun 2012 - 25 Oct 2013 |
Brendon John Adam - Director
Appointment date: 22 Jun 2012
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 22 Jun 2012
Address: Ashburton, 7700 New Zealand
Address used since 19 May 2017
Gregory David Wall - Director
Appointment date: 01 Jan 2017
Address: Netherby, Ashburton, 7700 New Zealand
Address used since 01 May 2025
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 08 May 2019
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Jan 2017
Marcus Martinus Schoonderbeek - Director
Appointment date: 01 Jan 2017
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Jan 2017
Angus James Lindsay - Director
Appointment date: 01 Jan 2024
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 01 Jan 2024
Emma Amelia Hastings - Director
Appointment date: 01 Jan 2024
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 01 Jan 2024
Mitchell Philip Bellew - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 31 Dec 2021
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 22 Jun 2012
David Peter Fisher - Director (Inactive)
Appointment date: 22 Jun 2012
Termination date: 01 Jan 2017
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 22 Jun 2012
Pjc Birchs Road Limited
144 Tancred Street
Sustainable Prospects Limited
144 Tancred Street
East Street Pharmacy 2013 Limited
144 Tancred Street
Balshando Farming Limited
144 Tancred Street
B K Trustees (2013) Limited
144 Tancred Street
B H Hospital Limited
144 Tancred Street
B K Trustees (2010) Limited
144 Tancred Street
B K Trustees (2013) Limited
144 Tancred Street
B K Trustees (2016) Limited
144 Tancred Street
Bk Auric Trustees Limited
144 Tancred Street
Bk Staff Life Limited
144 Tancred Street
Bk Thomas Trustees Limited
144 Tancred Street