Shortcuts

K M Otago Trustees Limited

Type: NZ Limited Company (Ltd)
9429034485071
NZBN
1713149
Company Number
Registered
Company Status
Current address
248 Cumberland Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 26 Sep 2017

K M Otago Trustees Limited was launched on 18 Oct 2005 and issued a number of 9429034485071. This registered LTD company has been run by 9 directors: Peter Robert Mccormack - an active director whose contract started on 18 Oct 2005,
Howard Ian Tilbury - an active director whose contract started on 13 Dec 2021,
Benjamin Robert Mccormack - an active director whose contract started on 13 Dec 2021,
Alison Lynn Glover - an active director whose contract started on 13 Dec 2021,
Jonathan Robin Bredin - an inactive director whose contract started on 03 Feb 2014 and was terminated on 13 Dec 2021.
As stated in BizDb's database (updated on 26 Mar 2024), this company uses 1 address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Until 26 Sep 2017, K M Otago Trustees Limited had been using 248 Cumberland Street, Dunedin Central, Dunedin as their physical address.
BizDb identified more names used by this company: from 18 Oct 2005 to 01 Jul 2009 they were named Grant Thornton Otago Trustees Limited.
A total of 60 shares are allotted to 4 groups (4 shareholders in total). In the first group, 15 shares are held by 1 entity, namely:
Glover, Alison Lynn (a director) located at Rd 2, Mosgiel postcode 9092.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 15 shares) and includes
Tilbury, Howard Ian - located at Andersons Bay, Dunedin.
The next share allotment (15 shares, 25%) belongs to 1 entity, namely:
Mccormack, Benjamin Robert, located at Green Island, Dunedin (a director).

Addresses

Previous addresses

Address: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 11 Sep 2014 to 26 Sep 2017

Address: Keogh Mccormack Ltd, 7th Floor, Radio Otago Bldg, 248 Cumberland Street, Dunedin New Zealand

Physical address used from 06 Oct 2009 to 11 Sep 2014

Address: Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin New Zealand

Registered address used from 06 Oct 2009 to 11 Sep 2014

Address: Grant Thornton Otago Ltd Ca, 7th Floor, Radio Otago Bldg, 248 Cumberland Street, Dunedin

Physical & registered address used from 18 Oct 2005 to 06 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 60

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Director Glover, Alison Lynn Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #2 Number of Shares: 15
Director Tilbury, Howard Ian Andersons Bay
Dunedin
9013
New Zealand
Shares Allocation #3 Number of Shares: 15
Director Mccormack, Benjamin Robert Green Island
Dunedin
9018
New Zealand
Shares Allocation #4 Number of Shares: 15
Director Mccormack, Peter Robert Waldronville
Dunedin
9018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Pkf Nominees Dunedin Limited
Shareholder NZBN: 9429046414595
Company Number: 6503672
Individual Mccormack, Peter Robert Waldronville
Dunedin
9018
New Zealand
Individual Markham, Michael John Hutt Central
Lower Hutt
5011
New Zealand
Individual Bredin, Jonathan Robin Fairfield
Dunedin
9018
New Zealand
Individual Rewcastle, Kenneth James Dunedin
Individual Biggs, Hudson Ralph Waverley
Dunedin
9013
New Zealand
Director Hudson Ralph Biggs Waverley
Dunedin
9013
New Zealand
Individual Keogh, Martin Joseph Mornington
Dunedin
Directors

Peter Robert Mccormack - Director

Appointment date: 18 Oct 2005

Address: Waldronville, Dunedin, 9018 New Zealand

Address used since 10 Feb 2011


Howard Ian Tilbury - Director

Appointment date: 13 Dec 2021

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 13 Dec 2021


Benjamin Robert Mccormack - Director

Appointment date: 13 Dec 2021

Address: Green Island, Dunedin, 9018 New Zealand

Address used since 13 Dec 2021


Alison Lynn Glover - Director

Appointment date: 13 Dec 2021

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 17 Aug 2022

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 13 Dec 2021


Jonathan Robin Bredin - Director (Inactive)

Appointment date: 03 Feb 2014

Termination date: 13 Dec 2021

Address: Fairfield, Dunedin, 9018 New Zealand

Address used since 15 Feb 2018

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 17 Apr 2015


Michael John Markham - Director (Inactive)

Appointment date: 01 Jan 2021

Termination date: 13 Dec 2021

Address: Hutt Central, Lower Hutt, 5011 New Zealand

Address used since 01 Jan 2021


Kenneth James Rewcastle - Director (Inactive)

Appointment date: 18 Oct 2005

Termination date: 31 Dec 2020

Address: Dunedin, 9013 New Zealand

Address used since 02 Sep 2015


Hudson Ralph Biggs - Director (Inactive)

Appointment date: 10 Feb 2011

Termination date: 31 Dec 2015

Address: Waverley, Dunedin, 9013 New Zealand

Address used since 10 Feb 2011


Martin Joseph Keogh - Director (Inactive)

Appointment date: 18 Oct 2005

Termination date: 31 Jul 2014

Address: Kenmure, Dunedin, 9011 New Zealand

Address used since 29 Sep 2009

Nearby companies

Nvisionz Limited
248 Cumberland Street

Tay And Tay Limited
Level 7, Asb House

Monarch Wildlife Limited
248 Cumberland Street

Shelf 70 Limited
Level 6 Asb House.

Exbow Investments Limited
248 Cumberland Street

Action Panelbeating Limited
248 Cumberland Street