Killydown Trustee Limited, a registered company, was registered on 27 Sep 2007. 9429033111056 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Barry James Kilpatrick - an active director whose contract began on 27 Sep 2007,
Daimon Jared Stewart - an active director whose contract began on 14 Jun 2023,
Kylie Maree Hollard - an active director whose contract began on 14 Jun 2023,
Jed Eden - an active director whose contract began on 14 Jun 2023,
Alison Anne Turner - an active director whose contract began on 14 Jun 2023.
Updated on 18 May 2025, our database contains detailed information about 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (category: registered, physical).
Killydown Trustee Limited had been using 109-113 Powderham Street, New Plymouth as their registered address until 03 Sep 2019.
One entity controls all company shares (exactly 100 shares) - Sr Taranaki Trustees Limited - located at 4310, New Plymouth, New Plymouth.
Previous address
Address: 109-113 Powderham Street, New Plymouth New Zealand
Registered & physical address used from 27 Sep 2007 to 03 Sep 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 |
New Plymouth New Plymouth 4310 New Zealand |
27 Sep 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | G/m Nominees Limited Shareholder NZBN: 9429037536992 Company Number: 968607 |
Stratford 4332 New Zealand |
27 Sep 2007 - 22 Jun 2023 |
Barry James Kilpatrick - Director
Appointment date: 27 Sep 2007
Address: Rd 21, Stratford, 4391 New Zealand
Address used since 26 Aug 2009
Daimon Jared Stewart - Director
Appointment date: 14 Jun 2023
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 14 Jun 2023
Kylie Maree Hollard - Director
Appointment date: 14 Jun 2023
Address: Rd 42, Waitara, 4382 New Zealand
Address used since 14 Jun 2023
Jed Eden - Director
Appointment date: 14 Jun 2023
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 14 Jun 2023
Alison Anne Turner - Director
Appointment date: 14 Jun 2023
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 14 Jun 2023
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
Soil And Plant Health Limited
109 Powderham Street
Hazomi Limited
109-113 Powderham Street