Keene Bounty Trust Company Limited, a registered company, was started on 26 Jun 2008. 9429032688535 is the NZ business identifier it was issued. "Trustee service" (business classification K641965) is how the company is classified. This company has been run by 10 directors: James Cameron Wilkinson - an active director whose contract began on 13 Dec 2018,
Aimee Rebecca Mcgowan - an active director whose contract began on 11 Dec 2023,
Julie Lyn Millar - an active director whose contract began on 11 Dec 2023,
Anthony Robert Herring - an active director whose contract began on 11 Dec 2023,
Malcolm Stuart Mcleod Galloway - an active director whose contract began on 11 Dec 2023.
Last updated on 10 Mar 2024, our data contains detailed information about 1 address: Level 1, 1 Margaret Street, Lower Hutt, 5010 (types include: registered, physical).
Keene Bounty Trust Company Limited had been using Level 9, 1 Grey Street, Wellington as their physical address up to 07 Jan 2020.
A single entity owns all company shares (exactly 100 shares) - Gs Independent Trustee Services (2008) Limited - located at 5010, 3Rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt.
Principal place of activity
Level 3, 1 Margaret Street, Lower Hutt, 5011 New Zealand
Previous addresses
Address: Level 9, 1 Grey Street, Wellington, 6140 New Zealand
Physical & registered address used from 16 Nov 2012 to 07 Jan 2020
Address: C/o Gibson Sheat, Level 1, 107 Customhouse Quay, Wellington New Zealand
Physical & registered address used from 26 Jun 2008 to 16 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 07 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Gs Independent Trustee Services (2008) Limited Shareholder NZBN: 9429032947694 |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt |
26 Jun 2008 - |
Ultimate Holding Company
James Cameron Wilkinson - Director
Appointment date: 13 Dec 2018
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 13 Dec 2018
Aimee Rebecca Mcgowan - Director
Appointment date: 11 Dec 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 11 Dec 2023
Julie Lyn Millar - Director
Appointment date: 11 Dec 2023
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 11 Dec 2023
Anthony Robert Herring - Director
Appointment date: 11 Dec 2023
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 11 Dec 2023
Malcolm Stuart Mcleod Galloway - Director
Appointment date: 11 Dec 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 11 Dec 2023
David Bernard Robinson - Director
Appointment date: 11 Dec 2023
Address: Haywards, Lower Hutt, 5018 New Zealand
Address used since 11 Dec 2023
Claire Philomena Byrne - Director
Appointment date: 11 Dec 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 11 Dec 2023
Ian Nigel Stirling - Director
Appointment date: 11 Dec 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 11 Dec 2023
Nigel Munro Moody - Director (Inactive)
Appointment date: 26 Jun 2008
Termination date: 21 Dec 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 29 Oct 2009
Claire Philomena Byrne - Director (Inactive)
Appointment date: 26 Jun 2008
Termination date: 22 Oct 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 26 Jun 2008
Lifestyle Capital Limited
1 Grey Street
Te Heu Heu Trustees Limited
Level 9
Tong Investments Limited
Level 9
Rod Ferguson Medical Services Limited
1 Grey Street
The Wellington Regional Youth Trust
1-13 Grey Street
Wharewaka O Poneke Charitable Trust
C/o Gibson Sheat Lawyers
Becker & Co Trustees (2019) Limited
Level 8
Excellent Events Limited
1 Grey Street
Itc (no 2) Limited
Level 9
Mccrea Property Investments Limited
Level 9
Mcwilliam Investments Limited
187 Featherston Street
Recoverit Cca Limited
Level 9