Shortcuts

Kay Trustee (2006) Limited

Type: NZ Limited Company (Ltd)
9429034093580
NZBN
1821304
Company Number
Registered
Company Status
Current address
470 Parnell Road
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 18 Mar 2013

Kay Trustee (2006) Limited, a registered company, was registered on 24 May 2006. 9429034093580 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Matthew Graeme Bellingham - an active director whose contract began on 24 May 2006,
Aaron James Wallace - an active director whose contract began on 13 Apr 2012,
Michael Paul Atkinson - an active director whose contract began on 01 Apr 2013,
Joseph Richard Tristan Dean - an inactive director whose contract began on 24 May 2006 and was terminated on 16 Apr 2012,
Scott Dean Travis - an inactive director whose contract began on 22 Oct 2008 and was terminated on 16 Apr 2012.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 470 Parnell Road, Parnell, Auckland, 1052 (types include: physical, registered).
Kay Trustee (2006) Limited had been using C/O Hayes Knight, Chartered Accountants, 470 Parnell Road, Parnell, Auckland as their physical address until 18 Mar 2013.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 33 shares (33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 34 shares (34 per cent). Lastly the next share allocation (33 shares 33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/o Hayes Knight, Chartered Accountants, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 30 Apr 2012 to 18 Mar 2013

Address: C/o Hayes Knight Nz Ltd, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand

Physical & registered address used from 29 Apr 2008 to 30 Apr 2012

Address: C/-hayes Knight Nz Limited, Chartered Accountants, 1/100 Bush Road, Albany, Auckland

Registered & physical address used from 24 May 2006 to 29 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 10 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Director Wallace, Aaron James Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 34
Individual Bellingham, Matthew Graeme Riverhead
0793
New Zealand
Shares Allocation #3 Number of Shares: 33
Director Atkinson, Michael Paul Rd 2
Albany
0792
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dean, Joseph Richard Tristan Manly
Whangaparaoa

New Zealand
Directors

Matthew Graeme Bellingham - Director

Appointment date: 24 May 2006

Address: Riverhead, 0793 New Zealand

Address used since 15 Apr 2019

Address: Rd 3, Albany, 0793 New Zealand

Address used since 08 Dec 2015


Aaron James Wallace - Director

Appointment date: 13 Apr 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2015


Michael Paul Atkinson - Director

Appointment date: 01 Apr 2013

Address: Rd 2, Albany, 0792 New Zealand

Address used since 12 Feb 2014


Joseph Richard Tristan Dean - Director (Inactive)

Appointment date: 24 May 2006

Termination date: 16 Apr 2012

Address: Manly, Whangaparaoa,

Address used since 03 Nov 2008


Scott Dean Travis - Director (Inactive)

Appointment date: 22 Oct 2008

Termination date: 16 Apr 2012

Address: Manly, Whangaparaoa,

Address used since 20 May 2010

Nearby companies

Farrah Breads Limited
470 Parnell Road

Weston Mcdonald Trustee Limited
470 Parnell Road

The House Company Limited
470 Parnell Road

Takutai Trustee Limited
470 Parnell Road

Hicks Family Trustees Limited
470 Parnell Road

Leo Peng Trustee Limited
470 Parnell Road