Kpmg Services Limited, a registered company, was launched on 25 May 1987. 9429039609168 is the NZBN it was issued. This company has been supervised by 9 directors: Matthew Patrick Prichard - an active director whose contract started on 01 Nov 2020,
Jason Doherty - an active director whose contract started on 01 Dec 2023,
Godfrey Lester Boyce - an inactive director whose contract started on 01 Jul 2016 and was terminated on 01 Dec 2023,
Ross David Mckinley - an inactive director whose contract started on 01 Jul 2016 and was terminated on 01 Dec 2023,
Ross James Patrick Buckley - an inactive director whose contract started on 01 Jul 2016 and was terminated on 01 Nov 2020.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: Level 6, 44 Bowen St, Wellington, 6012 (category: registered, service).
Kpmg Services Limited had been using 135 Victoria Street, Wellington as their registered address until 09 Nov 2006.
More names for the company, as we established at BizDb, included: from 25 May 1987 to 31 Mar 2005 they were called Peat Marwick Service (Wellington) Limited.
One entity owns all company shares (exactly 150 shares) - Kpmg Funding Trustee Limited - located at 6012, 18 Viaduct Harbour Avenue, Maritime Square , Auckland.
Previous addresses
Address #1: 135 Victoria Street, Wellington
Registered address used from 13 Jun 2001 to 09 Nov 2006
Address #2: 135 Victoria Street, Wellington, Wellington
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 150
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Entity (NZ Limited Company) | Kpmg Funding Trustee Limited Shareholder NZBN: 9429037561284 |
18 Viaduct Harbour Avenue Maritime Square , Auckland |
01 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dinsdale, Andrew John |
Roseneath Wellington |
25 May 1987 - 01 Apr 2005 |
Individual | Isaac, Alan Raymond |
Mt Victoria Wellington |
25 May 1987 - 01 Apr 2005 |
Ultimate Holding Company
Matthew Patrick Prichard - Director
Appointment date: 01 Nov 2020
Address: Auckland, 0630 New Zealand
Address used since 01 Nov 2020
Jason Doherty - Director
Appointment date: 01 Dec 2023
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2023
Godfrey Lester Boyce - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Dec 2023
Address: Camborne, Porirua, 5026 New Zealand
Address used since 01 Jul 2016
Ross David Mckinley - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Dec 2023
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Jul 2016
Ross James Patrick Buckley - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Nov 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Jul 2016
Paul David Herrod - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 01 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2011
Janice Amelia Dawson - Director (Inactive)
Appointment date: 21 Mar 2005
Termination date: 30 Jun 2011
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Mar 2005
Andrew John Dinsdale - Director (Inactive)
Appointment date: 09 Jul 1987
Termination date: 04 Feb 2010
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 09 Jul 1987
Alan Raymond Isaac - Director (Inactive)
Appointment date: 09 Jul 1987
Termination date: 31 Oct 2006
Address: Mt Victoria, Wellington,
Address used since 07 Nov 2002
Joyce Thoroughbreds Limited
Kpmg, 10 Customhouse Quay
Nz Association Of Metal Recyclers Incorporated
Kpmg
Es3 Limited
Kpmg, 10 Customhouse Quay
The Hands Up Wellington Charitable Trust Board
C/-kpmg Chartered Accountants
Letin International Trading Limited
10 Customhouse Quay
Upg Nz Limited
10 Customhouse Quay