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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Marshall, Kelly Jade |
St Heliers Auckland 1071 New Zealand |
29 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcgorman, Dwayne Kevin |
Milford Auckland |
06 Apr 2005 - 27 Jun 2010 |
Individual | Thomas, Tony John |
Greenhithe Auckland |
18 Sep 2008 - 29 Apr 2013 |
Individual | Radley, John Keith |
Mission Bay Auckland |
06 Apr 2005 - 27 Jun 2010 |
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
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