Shortcuts

Kilmore Trustees Limited

Type: NZ Limited Company (Ltd)
9429033071428
NZBN
2023263
Company Number
Registered
Company Status
Current address
3a / 335 Lincoln Road
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 16 Jan 2020

Kilmore Trustees Limited, a registered company, was registered on 26 Oct 2007. 9429033071428 is the NZ business number it was issued. The company has been run by 6 directors: Graeme Frank Rhodes - an active director whose contract began on 26 Oct 2007,
Paul Gerald Rickerby - an active director whose contract began on 26 Oct 2007,
Belinda Mary Canton - an active director whose contract began on 01 Jun 2008,
Micheal Shane Willetts - an inactive director whose contract began on 01 Nov 2017 and was terminated on 03 Apr 2023,
Andrew James Brady - an inactive director whose contract began on 26 Oct 2007 and was terminated on 31 Dec 2016.
Last updated on 27 Apr 2024, our database contains detailed information about 1 address: 3A / 335 Lincoln Road, Addington, Christchurch, 8024 (types include: registered, physical).
Kilmore Trustees Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address up to 16 Jan 2020.
A total of 120 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 40 shares (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 40 shares (33.33%). Lastly we have the next share allotment (40 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 13 Sep 2013 to 16 Jan 2020

Address: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 15 Jul 2011 to 13 Sep 2013

Address: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 15 Jul 2011 to 13 Sep 2013

Address: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Registered address used from 10 Nov 2008 to 15 Jul 2011

Address: Markhams Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical address used from 10 Nov 2008 to 15 Jul 2011

Address: Markhams Mri Christchurch Ltd, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 26 Oct 2007 to 10 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Canton, Belinda Mary Rd 5
Rangiora
7475
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Rhodes, Graeme Frank Harewood
Christchurch
8051
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Rickerby, Paul Gerald Saint Martins
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ineson, Richard Nicholas Mount Pleasant
Christchurch
8081
New Zealand
Individual Brady, Andrew James Bishopdale
Christchurch
8051
New Zealand
Directors

Graeme Frank Rhodes - Director

Appointment date: 26 Oct 2007

Address: Christchurch, 8051 New Zealand

Address used since 17 Sep 2015


Paul Gerald Rickerby - Director

Appointment date: 26 Oct 2007

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 20 Sep 2011


Belinda Mary Canton - Director

Appointment date: 01 Jun 2008

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 05 Sep 2013


Micheal Shane Willetts - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 03 Apr 2023

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 28 Apr 2022

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Nov 2017


Andrew James Brady - Director (Inactive)

Appointment date: 26 Oct 2007

Termination date: 31 Dec 2016

Address: Bishopdale, Christchurch, 8051 New Zealand

Address used since 10 Sep 2010


Richard Nicholas Ineson - Director (Inactive)

Appointment date: 26 Oct 2007

Termination date: 31 Dec 2016

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 03 Nov 2014

Nearby companies

Fudge Limited
335 Lincoln Road

Wigram Close Investments Limited
335 Lincoln Road

Sacred Water Limited
335 Lincoln Road

Blondell Holdings Limited
335 Lincoln Road

Levide Capital Limited
335 Lincoln Road

Build Master Homes Limited
335 Lincoln Road