Shortcuts

K & S Styles Trustee Limited

Type: NZ Limited Company (Ltd)
9429031416962
NZBN
3066425
Company Number
Registered
Company Status
Current address
1 Portia Street
Stratford
Stratford 4332
New Zealand
Physical & registered & service address used since 11 Apr 2017
1 Portia Street
Stratford
Stratford 4332
New Zealand
Postal & delivery & office address used since 05 May 2020

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.

Addresses

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

Contact info
64 06 7656683
05 May 2020 Phone
kim@kreativescenery.co.nz
05 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2
Director Styles, Kim Leslie Stratford
Stratford
4332
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Styles, Stacey Leigh Stratford
Stratford
4332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macdonald, William Duncan Silverstream
Upper Hutt
5019
New Zealand
Individual Hofmann-body, Michael David Island Bay
Wellington
6023
New Zealand
Entity Thomson O'neil Nominees Limited
Shareholder NZBN: 9429035724230
Company Number: 1419760
Individual Butler, David William Days Bay
Lower Hutt
5013
New Zealand
Director David William Butler Days Bay
Lower Hutt
5013
New Zealand
Entity Gyw Master Trust Limited
Shareholder NZBN: 9429032087574
Company Number: 2290453
Director Michael David Hofmann-body Island Bay
Wellington
6023
New Zealand
Director James Anthony Young Oriental Bay
Wellington
6011
New Zealand
Director William Duncan Macdonald Silverstream
Upper Hutt
5019
New Zealand
Entity Gyw Master Trust Limited
Shareholder NZBN: 9429032087574
Company Number: 2290453
Entity Thomson O'neil Nominees Limited
Shareholder NZBN: 9429035724230
Company Number: 1419760
Individual Young, James Anthony Oriental Bay
Wellington
6011
New Zealand
Directors

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

Nearby companies