Ktm Financial Services & Insurance Advisers Limited, a registered company, was started on 11 Apr 1997. 9429038105708 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Stuart John Kelly - an active director whose contract started on 11 Apr 1997,
Robert Bryan Thiele - an inactive director whose contract started on 21 Sep 2000 and was terminated on 12 Nov 2007,
Donald James Raniera Macleod - an inactive director whose contract started on 22 Nov 2001 and was terminated on 29 Sep 2004,
Christopher John Moffat - an inactive director whose contract started on 11 Apr 1997 and was terminated on 06 Aug 2001.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: Cnr Wicksteed & Ingestre Streets, Wanganui, 4500 (category: physical, service).
Ktm Financial Services & Insurance Advisers Limited had been using C/- Stephen Lace Chartered Accountant, 199A Wicksteed Street, Wanganui as their registered address until 03 Oct 2001.
Old names for the company, as we identified at BizDb, included: from 11 Apr 1997 to 17 Sep 1999 they were named Wanganui Amp Agencies Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 2 shares (2%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2 shares (2%). Finally the next share allotment (96 shares 96%) made up of 1 entity.
Previous addresses
Address: C/- Stephen Lace Chartered Accountant, 199a Wicksteed Street, Wanganui New Zealand
Registered & physical address used from 03 Oct 2001 to 03 Oct 2001
Address: 7 Victoria Avenue, Wanganui
Registered address used from 10 Jan 2001 to 03 Oct 2001
Address: 187 Victoria Avenue, Wanganui
Physical address used from 10 Jan 2001 to 03 Oct 2001
Address: 187 Victoria Avenue, Wanganui
Registered address used from 11 Apr 2000 to 10 Jan 2001
Address: 187 Victoria Avenue, Wanganui
Registered address used from 23 Sep 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Kelly, Stuart John |
Saint Johns Hill Whanganui 4501 New Zealand |
11 Apr 1997 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Kelly, Julie Christine |
Saint Johns Hill Whanganui 4501 New Zealand |
14 Apr 2008 - |
Shares Allocation #3 Number of Shares: 96 | |||
Other (Other) | Kelgie No 1 Trust |
Saint Johns Hill Whanganui 4501 New Zealand |
14 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thiele, Robert Brian |
Wanganui |
11 Apr 1997 - 01 Aug 2006 |
Stuart John Kelly - Director
Appointment date: 11 Apr 1997
Address: Saint Johns Hill, Whanganui, 4501 New Zealand
Address used since 29 Sep 2020
Address: Wanganui East, Wanganui, 4500 New Zealand
Address used since 22 Sep 2015
Address: St John's Hill, Wanganui, 4500 New Zealand
Address used since 02 Oct 2019
Robert Bryan Thiele - Director (Inactive)
Appointment date: 21 Sep 2000
Termination date: 12 Nov 2007
Address: Wanganui,
Address used since 21 Sep 2000
Donald James Raniera Macleod - Director (Inactive)
Appointment date: 22 Nov 2001
Termination date: 29 Sep 2004
Address: Hawera,
Address used since 22 Nov 2001
Christopher John Moffat - Director (Inactive)
Appointment date: 11 Apr 1997
Termination date: 06 Aug 2001
Address: Wanganui,
Address used since 11 Apr 1997
Hurley Draughting Limited
Cnr Wicksteed & Ingestre Streets
Integrity Couriers Nz Limited
Cnr Wicksteed & Ingestre Streets
27 Ayr Street Limited
Cnr Wicksteed & Ingestre Streets
Kune Logging Limited
Cnr Wicksteed & Ingestre Streets
Training For Industry Limited
Cnr Wicksteed & Ingestre Streets
Larsen Plumbing Limited
Cnr Wicksteed & Ingestre Streets