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

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: Norman John Comerford - an active director whose contract started on 04 Aug 2010,
James Anthony Steele - an active director whose contract started on 04 Aug 2010,
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,
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 07 Mar 2024), the company registered 1 address: 69 Rutherford Street, Lower Hutt, 5010 (category: physical, registered).
A total of 4 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Davie, Benjamin Robert (a director) located at Woburn, Lower Hutt postcode 5010.
Another group consists of 1 shareholder, holds 25 per cent shares (exactly 1 share) and includes
Steele, James Anthony - located at Petone, Lower Hutt.
The 3rd share allocation (2 shares, 50%) belongs to 1 entity, namely:
Battah, Don Wayne, located at Lowry Bay, Lower Hutt (a director).

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Davie, Benjamin Robert Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Steele, James Anthony Petone
Lower Hutt
5012
New Zealand
Shares Allocation #3 Number of Shares: 2
Director Battah, Don Wayne Lowry Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcleod, Peter John Lower Hutt
Lower Hutt
5010
New Zealand
Director Comerford, Norman John Lowry Bay
Lower Hutt
5013
New Zealand
Directors

Norman John Comerford - Director

Appointment date: 04 Aug 2010

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

Appointment date: 04 Aug 2010

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


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


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

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street