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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4 | |||
| Entity (NZ Limited Company) | Bdm Lawyers Limited Shareholder NZBN: 9429051109387 |
Wellington Central Wellington 6011 New Zealand |
09 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Steele, James Anthony |
Petone Lower Hutt 5012 New Zealand |
04 Aug 2010 - 09 May 2025 |
| Director | Battah, Don Wayne |
Lowry Bay Lower Hutt 5013 New Zealand |
29 May 2019 - 09 May 2025 |
| Director | Davie, Benjamin Robert |
Woburn Lower Hutt 5010 New Zealand |
29 May 2019 - 09 May 2025 |
| Individual | Comerford, Norman John |
Lowry Bay Lower Hutt 5013 New Zealand |
04 Aug 2010 - 29 May 2019 |
| Individual | Mcleod, Peter John |
Lower Hutt Lower Hutt 5010 New Zealand |
04 Aug 2010 - 29 May 2019 |
| Director | Comerford, Norman John |
Lowry Bay Lower Hutt 5013 New Zealand |
04 Aug 2010 - 29 May 2019 |
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
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