Shortcuts

Kimkerri Trustee Limited

Type: NZ Limited Company (Ltd)
9429034779514
NZBN
1631556
Company Number
Registered
Company Status
Current address
C/- Efs Accounting Limited
56 Leach Street
New Plymouth 4310
New Zealand
Other address (Address For Share Register) used since 28 May 2013
11 Stanners Street
Eltham
Eltham 4322
New Zealand
Registered & physical & service address used since 08 Jan 2021

Kimkerri Trustee Limited, a registered company, was started on 05 May 2005. 9429034779514 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Ken Bruce Vazey - an active director whose contract started on 22 Dec 2020,
Christopher George Sole - an inactive director whose contract started on 17 Jun 2007 and was terminated on 22 Dec 2020,
Sally Elaine Furssedonn - an inactive director whose contract started on 17 Jun 2007 and was terminated on 22 Dec 2020,
Kenneth Alan Horner - an inactive director whose contract started on 05 May 2005 and was terminated on 13 Mar 2015,
James Gregory Eden - an inactive director whose contract started on 05 May 2005 and was terminated on 17 Jun 2007.
Last updated on 22 Feb 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 11 Stanners Street, Eltham, Eltham, 4322 (registered address),
11 Stanners Street, Eltham, Eltham, 4322 (physical address),
11 Stanners Street, Eltham, Eltham, 4322 (service address),
C/- Efs Accounting Limited, 56 Leach Street, New Plymouth, 4310 (other address) among others.
Kimkerri Trustee Limited had been using 56 Leach Street, New Plymouth as their physical address up until 08 Jan 2021.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (50%).

Addresses

Previous addresses

Address #1: 56 Leach Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 06 Jun 2013 to 08 Jan 2021

Address #2: 155 Devon Street East, New Plymouth, 4310 New Zealand

Physical & registered address used from 08 Jul 2010 to 06 Jun 2013

Address #3: C/-englebretsen, Furssedonn & Sole Ltd, 155 Devon Street East, , New Plymouth New Zealand

Registered & physical address used from 08 Jun 2007 to 08 Jul 2010

Address #4: C/-staples Rodway, 109 Powderham Street, New Plymouth

Registered & physical address used from 05 May 2005 to 08 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: May

Annual return last filed: 21 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Entity (NZ Limited Company) Schurr And Ireland Nominees Limited
Shareholder NZBN: 9429042488071
Eltham
Eltham
4322
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Horner, Kenneth Alan Hawera
4610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Eden, James Gregory New Plymouth
Entity Efs Trust Limited
Shareholder NZBN: 9429035828471
Company Number: 1373231
New Plymouth
New Plymouth
4310
New Zealand
Entity Efs Trust Limited
Shareholder NZBN: 9429035828471
Company Number: 1373231
New Plymouth
New Plymouth
4310
New Zealand
Individual Horner, Kenneth Alan Hawera
Directors

Ken Bruce Vazey - Director

Appointment date: 22 Dec 2020

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 22 Dec 2020


Christopher George Sole - Director (Inactive)

Appointment date: 17 Jun 2007

Termination date: 22 Dec 2020

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 25 May 2015


Sally Elaine Furssedonn - Director (Inactive)

Appointment date: 17 Jun 2007

Termination date: 22 Dec 2020

Address: Merrilands, New Plymouth, 4312 New Zealand

Address used since 25 May 2015


Kenneth Alan Horner - Director (Inactive)

Appointment date: 05 May 2005

Termination date: 13 Mar 2015

Address: Hawera,

Address used since 05 May 2005


James Gregory Eden - Director (Inactive)

Appointment date: 05 May 2005

Termination date: 17 Jun 2007

Address: New Plymouth,

Address used since 30 May 2006

Nearby companies