Shortcuts

Ksm Trust Services Limited

Type: NZ Limited Company (Ltd)
9429035181163
NZBN
1556433
Company Number
Registered
Company Status
Current address
Kendons Scott Macdonald Limited
119 Blenheim Road
Riccarton, Christchurch
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 10 Sep 2004
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

Ksm Trust Services Limited, a registered company, was registered on 10 Sep 2004. 9429035181163 is the NZBN it was issued. This company has been run by 6 directors: Michael Craig Laing - an active director whose contract began on 10 Sep 2004,
Michael Gerard Schimanski - an active director whose contract began on 21 Dec 2007,
Ian Morkel - an active director whose contract began on 15 Feb 2018,
Lance Vincent Edmonds - an active director whose contract began on 15 Feb 2018,
Grant Edwin Duthie - an inactive director whose contract began on 02 Sep 2013 and was terminated on 09 Apr 2020.
Updated on 17 May 2025, our data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Ksm Trust Services Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up to 05 May 2021.
A single entity owns all company shares (exactly 100 shares) - Kendons Scott Macdonald Limited - located at 8024, Riccarton, Christchurch.

Addresses

Previous address

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 10 Sep 2004 to 05 May 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 02 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Kendons Scott Macdonald Limited Riccarton
Christchurch

New Zealand
Directors

Michael Craig Laing - Director

Appointment date: 10 Sep 2004

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 10 Sep 2004


Michael Gerard Schimanski - Director

Appointment date: 21 Dec 2007

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 31 Aug 2009


Ian Morkel - Director

Appointment date: 15 Feb 2018

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 28 Sep 2020

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 15 Feb 2018


Lance Vincent Edmonds - Director

Appointment date: 15 Feb 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Feb 2018


Grant Edwin Duthie - Director (Inactive)

Appointment date: 02 Sep 2013

Termination date: 09 Apr 2020

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 02 Sep 2013


Derek John Craze - Director (Inactive)

Appointment date: 10 Sep 2004

Termination date: 02 Sep 2013

Address: 129 Fisher Avenue, Beckenham, Christchurch, 8023 New Zealand

Address used since 31 Aug 2009

Nearby companies