Shortcuts

Kml Trustees Limited

Type: NZ Limited Company (Ltd)
9429034802632
NZBN
1627248
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 04 Dec 2008

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: James Anthony Steele - an active director whose contract began on 26 Apr 2005,
Norman John Comerford - an active director whose contract began on 26 Apr 2005,
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,
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 23 Apr 2024), this company filed 1 address: 69 Rutherford Street, Lower Hutt, 5010 (category: registered, physical).
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 3 groups (3 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Steele, James Anthony (an individual) located at Petone, Lower Hutt postcode 5012.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 2 shares) and includes
Davie, Benjamin Robert - located at Woburn, Lower Hutt.
The 3rd share allocation (1 share, 25%) belongs to 1 entity, namely:
Battah, Don Wayne, located at Lowry Bay, Lower Hutt (a director).

Addresses

Previous addresses

Address: 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: 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: C/-keesing Mcleod, 5th Floor Westfield Tower, 45 Knights Road, Lower Hutt

Physical & registered address used from 26 Apr 2005 to 02 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Steele, James Anthony Petone
Lower Hutt
5012
New Zealand
Shares Allocation #2 Number of Shares: 2
Director Davie, Benjamin Robert Woburn
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Battah, Don Wayne Lowry Bay
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Comerford, Norman John Ngaio
Wellington
6035
New Zealand
Individual Mcleod, Peter John Boulcott
Lower Hutt
5010
New Zealand
Individual Stevens, Lynda Diana Petone
Lower Hutt
Directors

James Anthony Steele - Director

Appointment date: 26 Apr 2005

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

Appointment date: 26 Apr 2005

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


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


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

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street