K & S Styles Trustee Limited was started on 17 Aug 2010 and issued an NZ business number of 9429031416962. The registered LTD company has been managed by 10 directors: Kim Leslie Styles - an active director whose contract started on 18 May 2016,
Robert John Mills - an inactive director whose contract started on 10 Aug 2011 and was terminated on 02 Jun 2016,
Philip Jackson Armitstead - an inactive director whose contract started on 10 Aug 2011 and was terminated on 18 May 2016,
Roderick Neill Gillespie - an inactive director whose contract started on 17 Aug 2010 and was terminated on 10 Aug 2011,
William Duncan Macdonald - an inactive director whose contract started on 17 Aug 2010 and was terminated on 10 Aug 2011.
According to our database (last updated on 10 Apr 2024), the company registered 1 address: 1 Portia Street, Stratford, Stratford, 4332 (category: postal, delivery).
Until 11 Apr 2017, K & S Styles Trustee Limited had been using 174 Whites Line, Waiwhetu, Lower Hutt as their physical address.
BizDb found past names for the company: from 16 Aug 2010 to 04 Aug 2011 they were called Gyw Trustees (Styles) Limited.
A total of 4 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Styles, Kim Leslie (a director) located at Stratford, Stratford postcode 4332.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 2 shares) and includes
Styles, Stacey Leigh - located at Stratford, Stratford.
Principal place of activity
1 Portia Street, Stratford, Stratford, 4332 New Zealand
Previous addresses
Address #1: 174 Whites Line, Waiwhetu, Lower Hutt, 5010 New Zealand
Physical address used from 11 Oct 2011 to 11 Apr 2017
Address #2: 174 Whites Line, Waiwhetu, Lower Hutt, 5010 New Zealand
Registered address used from 18 Aug 2011 to 11 Apr 2017
Address #3: Level 5, 45 Knights Road, Lower Hutt, 5010 New Zealand
Physical address used from 17 Aug 2010 to 11 Oct 2011
Address #4: Level 5, 45 Knights Road, Lower Hutt, 5010 New Zealand
Registered address used from 17 Aug 2010 to 18 Aug 2011
Basic Financial info
Total number of Shares: 4
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Styles, Kim Leslie |
Stratford Stratford 4332 New Zealand |
07 Jun 2017 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Styles, Stacey Leigh |
Stratford Stratford 4332 New Zealand |
07 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macdonald, William Duncan |
Silverstream Upper Hutt 5019 New Zealand |
17 Aug 2010 - 14 Jun 2011 |
Individual | Hofmann-body, Michael David |
Island Bay Wellington 6023 New Zealand |
17 Aug 2010 - 14 Jun 2011 |
Entity | Thomson O'neil Nominees Limited Shareholder NZBN: 9429035724230 Company Number: 1419760 |
10 Aug 2011 - 07 Jun 2017 | |
Individual | Butler, David William |
Days Bay Lower Hutt 5013 New Zealand |
17 Aug 2010 - 14 Jun 2011 |
Director | David William Butler |
Days Bay Lower Hutt 5013 New Zealand |
17 Aug 2010 - 14 Jun 2011 |
Entity | Gyw Master Trust Limited Shareholder NZBN: 9429032087574 Company Number: 2290453 |
14 Jun 2011 - 10 Aug 2011 | |
Director | Michael David Hofmann-body |
Island Bay Wellington 6023 New Zealand |
17 Aug 2010 - 14 Jun 2011 |
Director | James Anthony Young |
Oriental Bay Wellington 6011 New Zealand |
17 Aug 2010 - 14 Jun 2011 |
Director | William Duncan Macdonald |
Silverstream Upper Hutt 5019 New Zealand |
17 Aug 2010 - 14 Jun 2011 |
Entity | Gyw Master Trust Limited Shareholder NZBN: 9429032087574 Company Number: 2290453 |
14 Jun 2011 - 10 Aug 2011 | |
Entity | Thomson O'neil Nominees Limited Shareholder NZBN: 9429035724230 Company Number: 1419760 |
10 Aug 2011 - 07 Jun 2017 | |
Individual | Young, James Anthony |
Oriental Bay Wellington 6011 New Zealand |
17 Aug 2010 - 14 Jun 2011 |
Kim Leslie Styles - Director
Appointment date: 18 May 2016
Address: Stratford, Stratford, 4332 New Zealand
Address used since 01 May 2020
Address: Stratford, 4332 New Zealand
Address used since 18 May 2016
Address: Stratford, Stratford, 4332 New Zealand
Address used since 07 Jun 2017
Address: Stratford, 4332 New Zealand
Address used since 01 Jan 2019
Robert John Mills - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 02 Jun 2016
Address: Stratford, Taranaki, 4332 New Zealand
Address used since 09 May 2013
Philip Jackson Armitstead - Director (Inactive)
Appointment date: 10 Aug 2011
Termination date: 18 May 2016
Address: Stratford, Stratford, 4332 New Zealand
Address used since 10 Aug 2011
Roderick Neill Gillespie - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 10 Aug 2011
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 17 Aug 2010
William Duncan Macdonald - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 10 Aug 2011
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 17 Aug 2010
David William Butler - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 10 Aug 2011
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 17 Aug 2010
Michael David Hofmann-body - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 10 Aug 2011
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 17 Aug 2010
James Anthony Young - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 10 Aug 2011
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 17 Aug 2010
Jeremy Leigh Hucker - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 10 Aug 2011
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2011
Lesley Anne Grant - Director (Inactive)
Appointment date: 01 Jun 2011
Termination date: 10 Aug 2011
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Jun 2011
Kiwi Well Evaluation Limited
1 Portia Street
Space And Time 2016 Limited
2 Portia Street
Pembroke Hall Society Incorporated
Pembroke Road
Remage2016 Limited
3 Hamlet Street
You First Fitness Limited
38 Pembroke Road
Detect It New Zealand Limited
1 Orsino Place