Kebun Indah Trustee Limited, a registered company, was registered on 23 Jul 1999. 9429037546823 is the NZ business identifier it was issued. This company has been run by 5 directors: Andrew William Gould - an active director whose contract started on 03 Jan 2020,
Virginia Jane Duffield - an active director whose contract started on 03 Jan 2020,
Geoffrey Ian Gould - an inactive director whose contract started on 23 Jul 1999 and was terminated on 07 Jan 2020,
Pauline Jean Gould - an inactive director whose contract started on 26 Oct 2001 and was terminated on 30 May 2019,
Richard William Perry - an inactive director whose contract started on 17 Dec 1999 and was terminated on 10 Mar 2010.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 214 Gardner Valley Road, Rd 1 Upper Moutere, 7173 (types include: physical, registered).
Kebun Indah Trustee Limited had been using 20 Ottawa Road, Ngaio, Wellington as their physical address up to 13 Jan 2020.
Previous aliases for the company, as we found at BizDb, included: from 23 Jul 1999 to 17 Jan 2000 they were named Kebun Indah Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Gould, Andrew William (an individual) located at Rd 1, Upper Moutere postcode 7173,
Duffield, Virginia Jane (an individual) located at Ngaio, Wellington postcode 6035.
Previous addresses
Address: 20 Ottawa Road, Ngaio, Wellington, 6035 New Zealand
Physical & registered address used from 09 Mar 2012 to 13 Jan 2020
Address: 20 Ottawa Road, Ngaio, Wellington New Zealand
Registered address used from 13 Apr 2000 to 09 Mar 2012
Address: 20 Ottawa Road, Ngaio, Wellington
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address: 20 Ottawa Road, Ngaio, Wellington New Zealand
Physical address used from 26 Jul 1999 to 09 Mar 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gould, Andrew William |
Rd 1 Upper Moutere 7173 New Zealand |
12 Feb 2020 - |
Individual | Duffield, Virginia Jane |
Ngaio Wellington 6035 New Zealand |
12 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gould, Geoffrey Ian |
Rd1 Upper Moutere 7173 New Zealand |
23 Jul 1999 - 12 Feb 2020 |
Andrew William Gould - Director
Appointment date: 03 Jan 2020
Address: Rd1 Upper Moutere, 7173 New Zealand
Address used since 03 Jan 2020
Virginia Jane Duffield - Director
Appointment date: 03 Jan 2020
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 03 Jan 2020
Geoffrey Ian Gould - Director (Inactive)
Appointment date: 23 Jul 1999
Termination date: 07 Jan 2020
Address: Rd1 Upper Moutere, 7173 New Zealand
Address used since 13 Jan 2020
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 23 Jul 1999
Pauline Jean Gould - Director (Inactive)
Appointment date: 26 Oct 2001
Termination date: 30 May 2019
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 26 Oct 2001
Richard William Perry - Director (Inactive)
Appointment date: 17 Dec 1999
Termination date: 10 Mar 2010
Address: Lower Hutt,
Address used since 17 Dec 1999
South Coast Shenanigans Limited
17a Abbott Street
Colonial Court Limited
19 Abbott Street
Ngaio Childcare Centre Incorporated
1 Ottawa Road
Zakob Limited
1 Crofton Road
Sphaera Limited
14 Abbott Street
Middle Of The Road Pub Company Limited
26 Abbott Street