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).
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Davie, Benjamin Robert |
Woburn Lower Hutt 5010 New Zealand |
29 May 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Steele, James Anthony |
Petone Lower Hutt 5012 New Zealand |
04 Aug 2010 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Battah, Don Wayne |
Lowry Bay Lower Hutt 5013 New Zealand |
29 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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 |
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
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