Shortcuts

Kcf Trustees Limited

Type: NZ Limited Company (Ltd)
9429033412559
NZBN
1939860
Company Number
Registered
Company Status
Current address
Level 5
47 Hereford Street
Christchurch 8013
New Zealand
Physical & registered & service address used since 25 Nov 2014

Kcf Trustees Limited was started on 04 May 2007 and issued an NZ business number of 9429033412559. This registered LTD company has been run by 8 directors: Catherine Jane Ironside - an active director whose contract began on 20 Mar 2023,
Euan Blair Ironside - an active director whose contract began on 20 Mar 2023,
Jillian Mary Ironside - an active director whose contract began on 20 Mar 2023,
Susan Mary Anderson - an inactive director whose contract began on 21 Nov 2013 and was terminated on 28 Mar 2023,
David Ivor Haigh - an inactive director whose contract began on 21 Nov 2013 and was terminated on 22 Feb 2023.
According to our database (updated on 01 Mar 2024), this company uses 1 address: Level 5, 47 Hereford Street, Christchurch, 8013 (types include: physical, registered).
Up until 25 Nov 2014, Kcf Trustees Limited had been using Wynn Williams, Lawyers, Unit B, 195 Marshland Road, Shirley, Christchurch as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 33 shares are held by 1 entity, namely:
Ironside, Euan Blair (a director) located at Rd 2, Palmerston postcode 9482.
Another group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Ironside, Catherine Jane - located at Rd 6, Lincoln.
The third share allocation (34 shares, 34%) belongs to 1 entity, namely:
Ironside, Jillian Mary, located at Rd 2, Palmerston (a director).

Addresses

Previous addresses

Address: Wynn Williams, Lawyers, Unit B, 195 Marshland Road, Shirley, Christchurch, 8083 New Zealand

Physical address used from 17 May 2013 to 25 Nov 2014

Address: Wynn Williams, Lawyers, Unit B, 195 Marshland Road, Shirley, Christchurch, 8083 New Zealand

Registered address used from 07 Jun 2012 to 25 Nov 2014

Address: Wynn Williams & Co, 7th Floor, Bnz House, 129 Herefored Street, Christchurch New Zealand

Physical address used from 04 May 2007 to 17 May 2013

Address: Wynn Williams & Co, 7th Floor, Bnz House, 129 Herefored Street, Christchurch New Zealand

Registered address used from 04 May 2007 to 07 Jun 2012

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Ironside, Euan Blair Rd 2
Palmerston
9482
New Zealand
Shares Allocation #2 Number of Shares: 33
Director Ironside, Catherine Jane Rd 6
Lincoln
7676
New Zealand
Shares Allocation #3 Number of Shares: 34
Director Ironside, Jillian Mary Rd 2
Palmerston
9482
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Susan Mary Rd 1
Diamond Harbour
8971
New Zealand
Individual France, Kent Charles Redcliffs
Christchurch
Directors

Catherine Jane Ironside - Director

Appointment date: 20 Mar 2023

Address: Rd 6, Lincoln, 7676 New Zealand

Address used since 20 Mar 2023


Euan Blair Ironside - Director

Appointment date: 20 Mar 2023

Address: Rd 2, Palmerston, 9482 New Zealand

Address used since 20 Mar 2023


Jillian Mary Ironside - Director

Appointment date: 20 Mar 2023

Address: Rd 2, Palmerston, 9482 New Zealand

Address used since 20 Mar 2023


Susan Mary Anderson - Director (Inactive)

Appointment date: 21 Nov 2013

Termination date: 28 Mar 2023

Address: Rd 1, Diamond Harbour, 8971 New Zealand

Address used since 12 Oct 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 21 Nov 2013


David Ivor Haigh - Director (Inactive)

Appointment date: 21 Nov 2013

Termination date: 22 Feb 2023

Address: 205 Bradleys Road, Ohoka, 7692 New Zealand

Address used since 21 Nov 2013


Kent Charles France - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 21 Nov 2013

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 04 May 2007


Amanda Megan Douglas - Director (Inactive)

Appointment date: 07 Nov 2007

Termination date: 21 Nov 2013

Address: 31 A Studholme Street, Christchurch,

Address used since 07 Nov 2007


Annabel Kate Sheppard - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 07 Nov 2007

Address: Christchurch,

Address used since 04 May 2007