J K Trustees (2007) Limited, a registered company, was registered on 02 Aug 2007. 9429033217550 is the NZ business identifier it was issued. This company has been managed by 4 directors: Kim Peta Boniface - an active director whose contract began on 02 Aug 2007,
Kim Peta Theron - an active director whose contract began on 02 Aug 2007,
Jacques Theron - an active director whose contract began on 02 Aug 2007,
Erasmus Theron - an inactive director whose contract began on 02 Aug 2007 and was terminated on 20 Jan 2009.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: 14 Wilmot Avenue, Frankton, Queenstown, 9300 (registered address),
14 Wilmot Avenue, Frankton, Queenstown, 9300 (physical address),
14 Wilmot Avenue, Frankton, Queenstown, 9300 (service address),
14 Wilmot Avenue, Frankton, Queenstown, 9300 (office address) among others.
J K Trustees (2007) Limited had been using 15 Skye Lane, Rd 1, Queenstown as their physical address up to 04 Nov 2021.
A total of 3 shares are allotted to 2 shareholders (2 groups). The first group consists of 2 shares (66.67 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (33.33 per cent).
Principal place of activity
14 Wilmot Avenue, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 15 Skye Lane, Rd 1, Queenstown, 9371 New Zealand
Physical & registered address used from 02 Nov 2011 to 04 Nov 2021
Address #2: 164 Fernhill Road, Fernhill, Queenstown, 9300 New Zealand
Physical & registered address used from 08 Nov 2010 to 02 Nov 2011
Address #3: Level 2, 36 Shotover Street, Queenstown New Zealand
Physical & registered address used from 02 Oct 2009 to 08 Nov 2010
Address #4: C/-moody & Moody, Level 2, 36 Shotover Street, Queenstown
Registered & physical address used from 02 Aug 2007 to 02 Oct 2009
Basic Financial info
Total number of Shares: 3
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Theron, Jacques |
Frankton Queenstown 9300 New Zealand |
02 Aug 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Boniface, Kim Peta |
Frankton Queenstown 9300 New Zealand |
02 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Theron, Erasmus |
36 Shotover Street Queenstown |
02 Aug 2007 - 27 Jun 2010 |
Kim Peta Boniface - Director
Appointment date: 02 Aug 2007
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Oct 2011
Kim Peta Theron - Director
Appointment date: 02 Aug 2007
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 27 Oct 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Oct 2011
Jacques Theron - Director
Appointment date: 02 Aug 2007
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 27 Oct 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 25 Oct 2011
Erasmus Theron - Director (Inactive)
Appointment date: 02 Aug 2007
Termination date: 20 Jan 2009
Address: 36 Shotover Street, Queenstown, New Zealand
Address used since 02 Aug 2007
Sino-koru Company Limited
18 Kinross Lane
C Venture Limited
4 Kinross Lane
Watson & Wyatt Limited
2 Aberdare Court
Strategies Marketing Consultancy Limited
11 Mckellar Drive
Garrett Pasquale Limited
10 Caithness Court
Sweet As Services Limited
8 Ellesmere Avenue