Kalin Family Trustees Limited was launched on 22 May 2012 and issued an NZBN of 9429030685390. This registered LTD company has been supervised by 9 directors: Scott Peter Ireland - an active director whose contract began on 01 May 2017,
Floyd Harrison Wicksteed - an active director whose contract began on 27 Apr 2021,
Ken Bruce Vazey - an active director whose contract began on 27 Apr 2021,
Tom Bradley Schurr - an inactive director whose contract began on 01 May 2017 and was terminated on 23 Mar 2021,
Christopher Frederick Schurr - an inactive director whose contract began on 01 May 2017 and was terminated on 19 Jan 2021.
As stated in BizDb's information (updated on 08 Apr 2024), the company registered 1 address: 11 Stanners Street, Eltham, Eltham, 4322 (types include: physical, registered).
Until 07 Jun 2017, Kalin Family Trustees Limited had been using 46 King Street, New Plymouth as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Kalin, Barbara (an individual) located at Rd 4, New Plymouth postcode 4374.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Kalin, Vincent Thomas - located at Rd 4, New Plymouth.
Previous address
Address: 46 King Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 22 May 2012 to 07 Jun 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kalin, Barbara |
Rd 4 New Plymouth 4374 New Zealand |
22 May 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Kalin, Vincent Thomas |
Rd 4 New Plymouth 4374 New Zealand |
22 May 2012 - |
Scott Peter Ireland - Director
Appointment date: 01 May 2017
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 01 Nov 2017
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 May 2017
Floyd Harrison Wicksteed - Director
Appointment date: 27 Apr 2021
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 27 Apr 2021
Ken Bruce Vazey - Director
Appointment date: 27 Apr 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 27 Apr 2021
Tom Bradley Schurr - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 23 Mar 2021
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 01 May 2017
Christopher Frederick Schurr - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 19 Jan 2021
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 01 May 2017
Marilyn Joy Davies - Director (Inactive)
Appointment date: 22 May 2012
Termination date: 01 May 2017
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 05 Jun 2014
Jamie David Sutherland - Director (Inactive)
Appointment date: 22 May 2012
Termination date: 01 May 2017
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 22 May 2012
Dion John Herlihy - Director (Inactive)
Appointment date: 22 May 2012
Termination date: 01 May 2017
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 22 May 2012
Peter Michael Blackbourn - Director (Inactive)
Appointment date: 22 May 2012
Termination date: 01 Jul 2015
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 22 May 2012
Tern And Teal Trustee Company Limited
11 Stanners Street
Bushline Trustees Limited
11 Stanners Street
Metal Pink Limited
11 Stanners Street
Agt Milk Co Limited
11 Stanners Street
Eltham Dental Centre (2013) Limited
11 Stanners Street
G D & W G Pitman Trustee Limited
11 Stanners Street