Shortcuts

Kendons Trustees Limited

Type: NZ Limited Company (Ltd)
9429036637096
NZBN
1186470
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical address used since 07 Nov 2008
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Service & registered address used since 10 Mar 2025
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered address used since 19 Mar 2025

Kendons Trustees Limited, a registered company, was registered on 07 Feb 2002. 9429036637096 is the NZ business identifier it was issued. The company has been run by 13 directors: Stephen John Graves - an active director whose contract began on 07 Feb 2002,
Michael John Markham - an active director whose contract began on 01 Apr 2015,
Micheal John Markham - an active director whose contract began on 01 Apr 2015,
Susan Mary Robertson - an active director whose contract began on 01 Apr 2020,
Alastair Jason Lloyd - an active director whose contract began on 25 Jan 2022.
Last updated on 14 May 2025, the BizDb data contains detailed information about 3 addresses this company registered, namely: 81 The Esplanade, Petone, Lower Hutt, 5012 (registered address),
81 The Esplanade, Petone, Lower Hutt, 5012 (registered address),
81 The Esplanade, Petone, Lower Hutt, 5012 (service address),
69 Rutherford Street, Lower Hutt, 5010 (physical address) among others.
Kendons Trustees Limited had been using 69 Rutherford Street, Lower Hutt as their registered address up until 10 Mar 2025.
A single entity owns all company shares (exactly 120 shares) - Kendons Cwot Limited - located at 5012, Petone, Lower Hutt.

Addresses

Previous addresses

Address #1: 69 Rutherford Street, Lower Hutt, 5010 New Zealand

Registered & service address used from 07 Nov 2008 to 10 Mar 2025

Address #2: Kendons Chartered Accountants Limited, Kendon House, 69 Rutherford Street, Lower Hutt

Physical & registered address used from 07 Feb 2002 to 07 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 23 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Kendons Cwot Limited
Shareholder NZBN: 9429048684132
Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kendons Chartered Accountants Limited
Shareholder NZBN: 9429040756783
Company Number: 40634
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Entity Kendons Chartered Accountants Limited
Shareholder NZBN: 9429040756783
Company Number: 40634
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010
Directors

Stephen John Graves - Director

Appointment date: 07 Feb 2002

Address: Hutt Central, Lower Hutt, 5011 New Zealand

Address used since 09 Apr 2025

Address: Lower Hutt, 5011 New Zealand

Address used since 16 Oct 2015


Michael John Markham - Director

Appointment date: 01 Apr 2015

Address: Hutt Central, Lower Hutt, 5011 New Zealand

Address used since 01 Apr 2015


Micheal John Markham - Director

Appointment date: 01 Apr 2015

Address: Hutt Central, Lower Hutt, 5011 New Zealand

Address used since 01 Apr 2015


Susan Mary Robertson - Director

Appointment date: 01 Apr 2020

Address: Rd 1, Porirua, 5381 New Zealand

Address used since 01 Apr 2020


Alastair Jason Lloyd - Director

Appointment date: 25 Jan 2022

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 25 Jan 2022


Elizabeth Jane Eveleigh - Director

Appointment date: 01 Apr 2025

Address: Mahina Bay, Lower Hutt, 5013 New Zealand

Address used since 01 Apr 2025


Patrick Gerard Sheehan - Director (Inactive)

Appointment date: 07 Feb 2002

Termination date: 31 Mar 2021

Address: Lower Hutt, 5010 New Zealand

Address used since 16 Oct 2015


Brian Leslie Mansfield - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 01 Apr 2019

Address: Aotea, Porirua, 5024 New Zealand

Address used since 12 Nov 2018

Address: Aotea, Porirua, 5024 New Zealand

Address used since 27 Oct 2009


Murray William Pascoe - Director (Inactive)

Appointment date: 16 May 2005

Termination date: 06 Nov 2013

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 31 Oct 2008


Robert John Mcgregor - Director (Inactive)

Appointment date: 07 Feb 2002

Termination date: 08 Oct 2010

Address: Lower Hutt, 5010 New Zealand

Address used since 31 Oct 2008


Murray Barrington Horlor - Director (Inactive)

Appointment date: 07 Feb 2002

Termination date: 24 Oct 2007

Address: Avalon, Lower Hutt,

Address used since 07 Feb 2002


Richard John Clark - Director (Inactive)

Appointment date: 07 Feb 2002

Termination date: 29 Oct 2003

Address: Lower Hutt,

Address used since 07 Feb 2002


Geoffrey William Kiddle - Director (Inactive)

Appointment date: 07 Feb 2002

Termination date: 13 Jan 2003

Address: York Bay, Eastbourne,

Address used since 07 Feb 2002

Nearby companies

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