Shortcuts

Kml Trustees No 2 Limited

Type: NZ Limited Company (Ltd)
9429031453042
NZBN
3033860
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 04 Aug 2010
Level 5/45 Knights Road
Lower Hutt 5010
New Zealand
Registered & service address used since 17 Apr 2025

Kml Trustees No 2 Limited was registered on 04 Aug 2010 and issued an NZ business identifier of 9429031453042. This registered LTD company has been supervised by 5 directors: Don Wayne Battah - an active director whose contract started on 08 Jun 2015,
Benjamin Robert Davie - an active director whose contract started on 08 Jun 2015,
Norman John Comerford - an inactive director whose contract started on 04 Aug 2010 and was terminated on 01 May 2025,
James Anthony Steele - an inactive director whose contract started on 04 Aug 2010 and was terminated on 01 May 2025,
Peter John Mcleod - an inactive director whose contract started on 04 Aug 2010 and was terminated on 28 May 2019.
According to BizDb's data (updated on 22 May 2025), the company registered 1 address: Level 5/45 Knights Road, Lower Hutt, 5010 (category: registered, service).
Up to 17 Apr 2025, Kml Trustees No 2 Limited had been using 81 The Esplanade, Petone, Lower Hutt as their registered address.
A total of 4 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Bdm Lawyers Limited (an entity) located at Wellington Central, Wellington postcode 6011.

Addresses

Previous address

Address #1: 81 The Esplanade, Petone, Lower Hutt, 5012 New Zealand

Registered & service address used from 19 Mar 2025 to 17 Apr 2025

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: October

Annual return last filed: 23 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4
Entity (NZ Limited Company) Bdm Lawyers Limited
Shareholder NZBN: 9429051109387
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steele, James Anthony Petone
Lower Hutt
5012
New Zealand
Director Battah, Don Wayne Lowry Bay
Lower Hutt
5013
New Zealand
Director Davie, Benjamin Robert Woburn
Lower Hutt
5010
New Zealand
Individual Comerford, Norman John Lowry Bay
Lower Hutt
5013
New Zealand
Individual Mcleod, Peter John Lower Hutt
Lower Hutt
5010
New Zealand
Director Comerford, Norman John Lowry Bay
Lower Hutt
5013
New Zealand
Directors

Don Wayne Battah - Director

Appointment date: 08 Jun 2015

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Nov 2017

Address: Hutt Central, Lower Hutt, 5011 New Zealand

Address used since 08 Jun 2015


Benjamin Robert Davie - Director

Appointment date: 08 Jun 2015

Address: Woburn, Lower Hutt, 5010 New Zealand

Address used since 08 Jun 2015


Norman John Comerford - Director (Inactive)

Appointment date: 04 Aug 2010

Termination date: 01 May 2025

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Oct 2021

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Nov 2017

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 04 Aug 2010

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Nov 2017


James Anthony Steele - Director (Inactive)

Appointment date: 04 Aug 2010

Termination date: 01 May 2025

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 15 Jul 2022

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 04 Aug 2010


Peter John Mcleod - Director (Inactive)

Appointment date: 04 Aug 2010

Termination date: 28 May 2019

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 04 Aug 2010

Nearby companies

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street

Gordos Enterprises Limited
69 Rutherford Street

H3k Limited
69 Rutherford Street