B K Trustees (2010) Limited was started on 18 Aug 2010 and issued a number of 9429031416795. This registered LTD company has been run by 8 directors: Brendon John Adam - an active director whose contract began on 18 Aug 2010,
Gregory David Wall - an active director whose contract began on 01 Jan 2017,
Marcus Martinus Schoonderbeek - an active director whose contract began on 01 Jan 2017,
Angus James Lindsay - an active director whose contract began on 01 Jan 2024,
Emma Amelia Hastings - an active director whose contract began on 01 Jan 2024.
According to our database (updated on 15 Mar 2024), this company filed 1 address: 144 Tancred Street, Ashburton, 7700 (category: registered, physical).
Until 29 Apr 2011, B K Trustees (2010) Limited had been using 144 Tancred Street, Ashburton as their registered address.
A total of 120 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Wall, Gregory David (a director) located at Rd 2, Ashburton postcode 7772.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 40 shares) and includes
Schoonderbeek, Marcus Martinus - located at Allenton, Ashburton.
The third share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Adam, Brendon John, located at Ashburton (a director). B K Trustees (2010) Limited has been classified as "Trustee service" (ANZSIC K641965).
Previous address
Address #1: 144 Tancred Street, Ashburton, 7700 New Zealand
Registered address used from 18 Aug 2010 to 29 Apr 2011
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Wall, Gregory David |
Rd 2 Ashburton 7772 New Zealand |
02 Mar 2017 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Schoonderbeek, Marcus Martinus |
Allenton Ashburton 7700 New Zealand |
02 Mar 2017 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Adam, Brendon John |
Ashburton 7700 New Zealand |
25 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fisher, David Peter |
Allenton Ashburton 7700 New Zealand |
25 Oct 2013 - 02 Mar 2017 |
Individual | Bellew, Mitchell Philip |
Rd 4 Ashburton 7774 New Zealand |
25 Oct 2013 - 11 Jan 2022 |
Entity | Brophy Knight Limited Shareholder NZBN: 9429037701307 Company Number: 938244 |
18 Aug 2010 - 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 |
18 Aug 2010 - 25 Oct 2013 |
Ultimate Holding Company
Brendon John Adam - Director
Appointment date: 18 Aug 2010
Address: Ashburton, Ashburton, 7700 New Zealand
Address used since 29 May 2017
Gregory David Wall - Director
Appointment date: 01 Jan 2017
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: 18 Aug 2010
Termination date: 31 Dec 2021
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 18 Aug 2010
David Peter Fisher - Director (Inactive)
Appointment date: 18 Aug 2010
Termination date: 01 Jan 2017
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 18 Aug 2010
Graham Russell Kennedy - Director (Inactive)
Appointment date: 18 Aug 2010
Termination date: 15 Aug 2014
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 18 Aug 2010
Pjc Birchs Road Limited
144 Tancred Street
Sustainable Prospects Limited
144 Tancred Street
East Street Pharmacy 2013 Limited
144 Tancred Street
Supreme Bryant Street Limited
144 Tancred Street
Balshando Farming Limited
144 Tancred Street
B K Trustees (2013) Limited
144 Tancred Street
B K Trustees (2012) 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