Kerridge and Partners Trustee Company Limited was incorporated on 16 Jun 2011 and issued a business number of 9429031069298. This registered LTD company has been run by 4 directors: Peter Nicholas Kerridge - an active director whose contract began on 16 Jun 2011,
Vikki Jane Maclean - an active director whose contract began on 16 Jun 2011,
Rowland Christopher Johnson - an inactive director whose contract began on 16 Jun 2011 and was terminated on 31 Dec 2015,
Joanna Katherine Baxter - an inactive director whose contract began on 16 Jun 2011 and was terminated on 01 Jul 2014.
As stated in our information (updated on 12 Apr 2024), this company uses 1 address: Level 15, 51 Shortland Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up to 12 Jul 2019, Kerridge and Partners Trustee Company Limited had been using Level 16, 191 Queen Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 56 shares are held by 1 entity, namely:
Kerridge, Peter Nicholas (a director) located at Mount Albert, Auckland postcode 1025.
The 2nd group consists of 1 shareholder, holds 44 per cent shares (exactly 44 shares) and includes
Maclean, Vikki Jane - located at Remuera, Auckland.
Previous addresses
Address: Level 16, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 05 May 2014 to 12 Jul 2019
Address: Level 9, 191 Queen Street, Auckland, 1010 New Zealand
Registered address used from 12 Jul 2013 to 05 May 2014
Address: Level 9, Axa Centre, 191 Queen Street, Auckland, 1010 New Zealand
Registered address used from 16 Jun 2011 to 12 Jul 2013
Address: Level 9, Axa Centre, 191 Queen Street, Auckland, 1010 New Zealand
Physical address used from 16 Jun 2011 to 05 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56 | |||
Director | Kerridge, Peter Nicholas |
Mount Albert Auckland 1025 New Zealand |
16 Jun 2011 - |
Shares Allocation #2 Number of Shares: 44 | |||
Director | Maclean, Vikki Jane |
Remuera Auckland 1050 New Zealand |
16 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Rowland Christopher |
Rd 3 Albany 0793 New Zealand |
16 Jun 2011 - 05 Jan 2016 |
Individual | Baxter, Joanna Katherine |
Mission Bay Auckland 1071 New Zealand |
16 Jun 2011 - 17 Jul 2014 |
Director | Joanna Katherine Baxter |
Mission Bay Auckland 1071 New Zealand |
16 Jun 2011 - 17 Jul 2014 |
Director | Rowland Christopher Johnson |
Rd 3 Albany 0793 New Zealand |
16 Jun 2011 - 05 Jan 2016 |
Peter Nicholas Kerridge - Director
Appointment date: 16 Jun 2011
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 16 Jun 2011
Vikki Jane Maclean - Director
Appointment date: 16 Jun 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Jun 2011
Rowland Christopher Johnson - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 31 Dec 2015
Address: Rd 3, Albany, 0793 New Zealand
Address used since 16 Jun 2011
Joanna Katherine Baxter - Director (Inactive)
Appointment date: 16 Jun 2011
Termination date: 01 Jul 2014
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 16 Jun 2011
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street