Ks Trustee Services Limited was incorporated on 30 Mar 2010 and issued an NZ business number of 9429031612371. This registered LTD company has been supervised by 9 directors: Nicholas Raymond Scott - an active director whose contract started on 30 Mar 2010,
David Gwyn Lewis - an active director whose contract started on 30 Mar 2010,
David Peter Shillson - an active director whose contract started on 07 Nov 2011,
Christopher James Parke - an active director whose contract started on 21 Jun 2017,
David Kenneth Ireland - an active director whose contract started on 10 Jun 2022.
According to our database (updated on 03 Apr 2024), the company registered 1 address: 18 Viaduct Harbour Avenue, Auckland, 1010 (types include: physical, registered).
Up until 30 Jun 2022, Ks Trustee Services Limited had been using Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Swan Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 26 Jun 2020 to 30 Jun 2022
Address: Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 28 May 2018 to 26 Jun 2020
Address: Level 4, Kpmg Centre, 18 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 30 Mar 2010 to 28 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Swan Holdings Limited Shareholder NZBN: 9429039821911 |
Auckland Central Auckland 1010 New Zealand |
30 Mar 2010 - |
Ultimate Holding Company
Nicholas Raymond Scott - Director
Appointment date: 30 Mar 2010
Address: Devonport, Auckland, 0624 New Zealand
Address used since 19 Oct 2015
David Gwyn Lewis - Director
Appointment date: 30 Mar 2010
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 04 May 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jun 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 May 2016
David Peter Shillson - Director
Appointment date: 07 Nov 2011
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 07 Nov 2011
Christopher James Parke - Director
Appointment date: 21 Jun 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 18 Jun 2020
Address: St Johns, Auckland, 1072 New Zealand
Address used since 21 Jun 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 17 Jun 2019
David Kenneth Ireland - Director
Appointment date: 10 Jun 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 10 Jun 2022
Henry John Brandts-giesen - Director
Appointment date: 10 Jun 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 10 Jun 2022
Matthew Graham Ockleston - Director
Appointment date: 10 Jun 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 10 Jun 2022
John William Meads - Director (Inactive)
Appointment date: 16 May 2012
Termination date: 31 May 2022
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 16 May 2012
Timothy John Macavoy - Director (Inactive)
Appointment date: 30 Mar 2010
Termination date: 03 Apr 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 May 2016
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue