Shortcuts

Km Trustee Limited

Type: NZ Limited Company (Ltd)
9429034846520
NZBN
1618416
Company Number
Registered
Company Status
Current address
9 Redmond Street
Ponsonby
Auckland 1011
New Zealand
Physical & service & registered address used since 23 Nov 2015
2 Kitchener Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 26 Apr 2024

Km Trustee Limited was launched on 06 Apr 2005 and issued an NZ business identifier of 9429034846520. The registered LTD company has been supervised by 6 directors: Helen Kathleen Schwass - an active director whose contract started on 19 Mar 2013,
Beverley Mary Hotchin - an active director whose contract started on 19 Mar 2013,
Kelly Jade Marshall - an inactive director whose contract started on 19 Mar 2013 and was terminated on 19 Dec 2016,
Tony John Thomas - an inactive director whose contract started on 16 Sep 2008 and was terminated on 19 Mar 2013,
John Keith Radley - an inactive director whose contract started on 06 Apr 2005 and was terminated on 27 Aug 2009.
As stated in BizDb's data (last updated on 26 Apr 2024), the company registered 1 address: 2 Kitchener Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up until 23 Nov 2015, Km Trustee Limited had been using 2 Pompallier Terrace, Ponsonby, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Marshall, Kelly Jade (an individual) located at St Heliers, Auckland postcode 1071.

Addresses

Previous addresses

Address #1: 2 Pompallier Terrace, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 27 Jun 2011 to 23 Nov 2015

Address #2: Level 2, 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 05 Aug 2010 to 27 Jun 2011

Address #3: Level 5, 520 Queen Street, Auckland New Zealand

Physical & registered address used from 26 Apr 2010 to 05 Aug 2010

Address #4: Level 4, 520 Queen Street, Auckland

Registered & physical address used from 27 Feb 2009 to 26 Apr 2010

Address #5: Level 11, 2 Kitchener Street, Auckland

Physical & registered address used from 07 Apr 2008 to 27 Feb 2009

Address #6: Level 23, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 13 Apr 2007 to 07 Apr 2008

Address #7: Level 11, 2 Kitchener Street, Auckland

Registered & physical address used from 06 Apr 2005 to 13 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Marshall, Kelly Jade St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcgorman, Dwayne Kevin Milford
Auckland
Individual Thomas, Tony John Greenhithe
Auckland
Individual Radley, John Keith Mission Bay
Auckland
Directors

Helen Kathleen Schwass - Director

Appointment date: 19 Mar 2013

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 19 Mar 2013


Beverley Mary Hotchin - Director

Appointment date: 19 Mar 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Mar 2013


Kelly Jade Marshall - Director (Inactive)

Appointment date: 19 Mar 2013

Termination date: 19 Dec 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 19 Mar 2013


Tony John Thomas - Director (Inactive)

Appointment date: 16 Sep 2008

Termination date: 19 Mar 2013

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 16 Sep 2008


John Keith Radley - Director (Inactive)

Appointment date: 06 Apr 2005

Termination date: 27 Aug 2009

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Apr 2005


Dwayne Kevin Mcgorman - Director (Inactive)

Appointment date: 06 Apr 2005

Termination date: 04 Sep 2008

Address: Castor Bay, Auckland,

Address used since 05 Sep 2005

Nearby companies

Solvus Nz Limited
9 Redmond Street

Kuaotunu Storage Limited
9 Redmond Street

F Brothers Motorsport Limited
9 Redmond Street

Conjunctio Consulting Limited
9 Redmond Street

Npt Butternut Trustee Limited
9 Redmond Street

Ashurst Trustee Limited
9 Redmond Street