Kml Trustees Limited was started on 26 Apr 2005 and issued an NZ business identifier of 9429034802632. This registered LTD company has been run by 6 directors: Benjamin Robert Davie - an active director whose contract began on 10 Jun 2015,
Don Wayne Battah - an active director whose contract began on 10 Jun 2015,
James Anthony Steele - an inactive director whose contract began on 26 Apr 2005 and was terminated on 01 May 2025,
Norman John Comerford - an inactive director whose contract began on 26 Apr 2005 and was terminated on 01 May 2025,
Peter John Mcleod - an inactive director whose contract began on 26 Apr 2005 and was terminated on 28 May 2019.
According to our data (updated on 28 May 2025), this company filed 1 address: Level 5/45 Knights Road, Lower Hutt, 5010 (category: registered, service).
Up to 04 Dec 2008, Kml Trustees Limited had been using Then Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010 as their registered address.
A total of 4 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 4 shares are held by 1 entity, namely:
Bdm Lawyers Limited (an entity) located at Wellington Central, Wellington postcode 6011.
Previous addresses
Address #1: Then Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010
Registered & physical address used from 27 Aug 2008 to 04 Dec 2008
Address #2: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Registered & physical address used from 02 Oct 2006 to 27 Aug 2008
Address #3: C/-keesing Mcleod, 5th Floor Westfield Tower, 45 Knights Road, Lower Hutt
Physical & registered address used from 26 Apr 2005 to 02 Oct 2006
Basic Financial info
Total number of Shares: 4
Annual return filing month: August
Annual return last filed: 21 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4 | |||
| Entity (NZ Limited Company) | Bdm Lawyers Limited Shareholder NZBN: 9429051109387 |
Wellington Central Wellington 6011 New Zealand |
09 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Steele, James Anthony |
Petone Lower Hutt 5012 New Zealand |
26 Apr 2005 - 09 May 2025 |
| Director | Battah, Don Wayne |
Lowry Bay Lower Hutt 5013 New Zealand |
29 May 2019 - 09 May 2025 |
| Director | Davie, Benjamin Robert |
Woburn Lower Hutt 5010 New Zealand |
29 May 2019 - 09 May 2025 |
| Individual | Comerford, Norman John |
Ngaio Wellington 6035 New Zealand |
26 Apr 2005 - 29 May 2019 |
| Individual | Mcleod, Peter John |
Boulcott Lower Hutt 5010 New Zealand |
26 Apr 2005 - 29 May 2019 |
| Individual | Stevens, Lynda Diana |
Petone Lower Hutt |
26 Apr 2005 - 27 Jun 2010 |
Benjamin Robert Davie - Director
Appointment date: 10 Jun 2015
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 10 Jun 2015
Don Wayne Battah - Director
Appointment date: 10 Jun 2015
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 10 Jun 2015
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 01 Nov 2017
James Anthony Steele - Director (Inactive)
Appointment date: 26 Apr 2005
Termination date: 01 May 2025
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 15 Jul 2022
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 20 Aug 2008
Norman John Comerford - Director (Inactive)
Appointment date: 26 Apr 2005
Termination date: 01 May 2025
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Nov 2017
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 28 Jul 2015
Peter John Mcleod - Director (Inactive)
Appointment date: 26 Apr 2005
Termination date: 28 May 2019
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 28 Jul 2015
Lynda Diana Stevens - Director (Inactive)
Appointment date: 26 Apr 2005
Termination date: 31 Mar 2007
Address: Petone, Lower Hutt,
Address used since 26 Apr 2005
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Gordos Enterprises Limited
69 Rutherford Street
H3k Limited
69 Rutherford Street