Kinross Mcewan Corporate Trustee Limited was incorporated on 10 Feb 2011 and issued a number of 9429031221030. The registered LTD company has been run by 2 directors: Richard Scott Phillips - an active director whose contract started on 27 Oct 2020,
Clive Robert Bish - an inactive director whose contract started on 10 Feb 2011 and was terminated on 27 Oct 2020.
According to our database (last updated on 11 Mar 2024), this company uses 1 address: Unit 1, 222 Dairy Flat Highway, Albany Village, Auckland, 0632 (category: registered, physical).
Up until 10 Aug 2022, Kinross Mcewan Corporate Trustee Limited had been using Unit 1, 222 Dairy Flat Highway, Albany Village, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Tal Nominee Limited (an entity) located at Albany, Auckland postcode 0632. Kinross Mcewan Corporate Trustee Limited is classified as "Trustee service" (business classification K641965).
Previous addresses
Address: Unit 1, 222 Dairy Flat Highway, Albany Village, Auckland, 0632 New Zealand
Registered & physical address used from 09 Jul 2021 to 10 Aug 2022
Address: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 15 Jul 2015 to 09 Jul 2021
Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 13 Aug 2014 to 15 Jul 2015
Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered address used from 28 Mar 2013 to 13 Aug 2014
Address: Level 4, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 28 Mar 2013 to 15 Jul 2015
Address: Kdb Business Advisory Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 17 Aug 2012 to 28 Mar 2013
Address: 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 10 Feb 2011 to 17 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tal Nominee Limited Shareholder NZBN: 9429047636897 |
Albany Auckland 0632 New Zealand |
12 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bish, Clive Robert |
Mount Albert Auckland 1025 New Zealand |
10 Feb 2011 - 12 Mar 2021 |
Richard Scott Phillips - Director
Appointment date: 27 Oct 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Oct 2020
Clive Robert Bish - Director (Inactive)
Appointment date: 10 Feb 2011
Termination date: 27 Oct 2020
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 10 Feb 2011
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Dmg Trustees (zagalsky) Limited
Level 3, 12 Kent Street
Geca Fyt Trustee Limited
Level 2, 98 Carlton Gore Road
Lk Trustee (no. 200) Limited
Level 1, 8 Manukau Road
Lk Trustee (no. 202) Limited
Level 1, 8 Manukau Road
Papango Investment Trustee Limited
Level 6, 135 Broadway
Seajay Trustees Limited
Level 1, 109 Carlton Gore Road