Shortcuts

Kpmg Services Limited

Type: NZ Limited Company (Ltd)
9429039609168
NZBN
344346
Company Number
Registered
Company Status
Current address
C/-kpmg, Kpmg Centre
18 Viaduct Harbour Avenue
Maritime Square, Auckland
Records & other (Address For Share Register) & shareregister address used since 27 Jul 2004
Kpmg
Level 9
2-10 Customhouse Quay, Wellington New Zealand
Registered & physical & service address used since 09 Nov 2006
Level 6, 44 Bowen St
Wellington 6012
New Zealand
Registered & service address used since 31 Jul 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 150
Entity (NZ Limited Company) Kpmg Funding Trustee Limited
Shareholder NZBN: 9429037561284
18 Viaduct Harbour Avenue
Maritime Square , Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dinsdale, Andrew John Roseneath
Wellington
Individual Isaac, Alan Raymond Mt Victoria
Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Kpmg Nominee Company Limited
Name
Ltd
Type
80456
Ultimate Holding Company Number
NZ
Country of origin
C/- Kpmg
18 Viaduct Harbour Avenue
Maritime Square , Auckland New Zealand
Address
Directors

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

Nearby companies

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