Kendons Chartered Accountants Limited was launched on 27 Jul 1983 and issued a New Zealand Business Number of 9429040756783. The registered LTD company has been run by 14 directors: Stephen John Graves - an active director whose contract began on 01 Apr 1998,
Michael 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 01 Apr 2022,
Patrick Gerard Thomas Sheehan - an inactive director whose contract began on 01 Apr 1998 and was terminated on 31 Mar 2021.
According to BizDb's data (last updated on 05 May 2024), this company registered 1 address: 69 Rutherford Street, Lower Hutt, 5010 (types include: physical, registered).
Until 07 May 2008, Kendons Chartered Accountants Limited had been using The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt as their registered address.
BizDb identified past names for this company: from 19 Mar 1990 to 17 Nov 1997 they were called Kendons Services Limited, from 27 Jul 1983 to 19 Mar 1990 they were called Kendons Kmg Services Limited.
A total of 256800 shares are allocated to 8 groups (14 shareholders in total). When considering the first group, 64199 shares are held by 3 entities, namely:
Robertson, Matthew David (an individual) located at Rd 1, Porirua postcode 5381,
Arl Robertson Trust Limited (an entity) located at Lower Hutt postcode 5010,
Robertson, Susan Mary (a director) located at Rd 1, Porirua postcode 5381.
The 2nd group consists of 3 shareholders, holds 25% shares (exactly 64199 shares) and includes
Graves, Stephen John - located at Lower Hutt 5010,
Kml Trustees Limited - located at Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt 5010, Null,
Graves, Kathleen Ann - located at Lower Hutt 5010.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
Lloyd, Alastair Jason, located at Wainuiomata, Lower Hutt (a director).
Previous addresses
Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherford Street, Lower Hutt
Registered & physical address used from 18 Aug 2004 to 07 May 2008
Address: C/- Kendons Chartered Accountants, 69 Rutherford St, Lower Hutt
Physical address used from 02 May 2001 to 18 Aug 2004
Address: Kendon Cox & Co, 69 Rutherford St, Lower Hutt
Physical address used from 02 May 2001 to 02 May 2001
Address: Kendon Cox & Co, 69 Rutherford St, Lower Hutt
Registered address used from 01 Jul 1997 to 18 Aug 2004
Basic Financial info
Total number of Shares: 256800
Annual return filing month: April
Annual return last filed: 25 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 64199 | |||
Individual | Robertson, Matthew David |
Rd 1 Porirua 5381 New Zealand |
21 Apr 2020 - |
Entity (NZ Limited Company) | Arl Robertson Trust Limited Shareholder NZBN: 9429051085674 |
Lower Hutt 5010 New Zealand |
21 Mar 2023 - |
Director | Robertson, Susan Mary |
Rd 1 Porirua 5381 New Zealand |
21 Apr 2020 - |
Shares Allocation #2 Number of Shares: 64199 | |||
Individual | Graves, Stephen John |
Lower Hutt 5010 New Zealand |
27 Jul 1983 - |
Entity (NZ Limited Company) | Kml Trustees Limited Shareholder NZBN: 9429034802632 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 Null New Zealand |
09 May 2012 - |
Individual | Graves, Kathleen Ann |
Lower Hutt 5010 New Zealand |
27 Jul 1983 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Lloyd, Alastair Jason |
Wainuiomata Lower Hutt 5014 New Zealand |
06 Apr 2022 - |
Shares Allocation #4 Number of Shares: 64199 | |||
Individual | Lloyd, Arna Michelle |
Wainuiomata Lower Hutt 5014 New Zealand |
06 Apr 2022 - |
Director | Lloyd, Alastair Jason |
Wainuiomata Lower Hutt 5014 New Zealand |
06 Apr 2022 - |
Shares Allocation #5 Number of Shares: 64199 | |||
Individual | Markham, Michael John |
Hutt Central Lower Hutt 5011 New Zealand |
01 Apr 2015 - |
Individual | Markham, Elizabeth Anne |
Hutt Central Lower Hutt 5011 New Zealand |
01 Apr 2015 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Robertson, Susan Mary |
Rd 1 Porirua 5381 New Zealand |
21 Apr 2020 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Markham, Michael John |
Hutt Central Lower Hutt 5011 New Zealand |
01 Apr 2015 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Graves, Stephen John |
Lower Hutt 5010 New Zealand |
27 Jul 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mansfield, Nicolette Ruth |
Aotea Porirua 5024 New Zealand |
04 May 2006 - 23 Apr 2019 |
Individual | Mcleod, Peter John |
Lower Hutt 5010 New Zealand |
27 Jul 1983 - 09 May 2012 |
Individual | Gillespie, Roderick Neil |
Lower Hutt 5010 New Zealand |
04 May 2006 - 06 Aug 2010 |
Individual | Sheehan, Patrick Gerard Thomas |
Lower Hutt 5010 New Zealand |
27 Jul 1983 - 03 Jun 2021 |
Individual | Sheehan, Patrick Gerard Thomas |
Lower Hutt 5010 New Zealand |
27 Jul 1983 - 03 Jun 2021 |
Individual | Sheehan, Carmel Bernadette |
Alicetown Lower Hutt 5010 New Zealand |
27 Jul 1983 - 03 Jun 2021 |
Individual | Mansfield, Brian Leslie |
Aotea Porirua 5024 New Zealand |
04 May 2006 - 23 Apr 2019 |
Entity | Independent Trust Company (2015) Limited Shareholder NZBN: 9429041524244 Company Number: 5519307 |
Lower Hutt 5010 New Zealand |
21 Apr 2020 - 21 Mar 2023 |
Individual | Sheehan, Carmel Bernadette |
Alicetown Lower Hutt 5010 New Zealand |
27 Jul 1983 - 03 Jun 2021 |
Entity | Gyw Trustees 2008 Limited Shareholder NZBN: 9429032950410 Company Number: 2083899 |
Level 5, Westfield Tower 45 Knights Road, Lower Hutt Null New Zealand |
06 Aug 2010 - 23 Apr 2019 |
Individual | Mckevitt, Janette Isabella |
Heretaunga |
27 Jul 1983 - 03 Aug 2006 |
Individual | Sheehan, Patrick Gerard Thomas |
Lower Hutt 5010 New Zealand |
27 Jul 1983 - 03 Jun 2021 |
Individual | Sheehan, Patrick Gerard Thomas |
Lower Hutt 5010 New Zealand |
27 Jul 1983 - 03 Jun 2021 |
Entity | Gyw Trustees 2008 Limited Shareholder NZBN: 9429032950410 Company Number: 2083899 |
Level 5, Westfield Tower 45 Knights Road, Lower Hutt Null New Zealand |
06 Aug 2010 - 23 Apr 2019 |
Individual | Mckevitt, Bruce Anthony |
Heretaunga |
27 Jul 1983 - 03 Aug 2006 |
Individual | Sheehan, Carmel Bernadette |
Alicetown Lower Hutt 5010 New Zealand |
27 Jul 1983 - 03 Jun 2021 |
Individual | Sheehan, Carmel Bernadette |
Lower Hutt 5010 New Zealand |
27 Jul 1983 - 03 Jun 2021 |
Individual | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
27 Jul 1983 - 03 Jun 2021 |
Individual | Sheehan, Benedict John Joseph |
Lower Hutt 5010 New Zealand |
27 Jul 1983 - 03 Jun 2021 |
Individual | Sheehan, Benedict John Joseph |
Lower Hutt 5010 New Zealand |
27 Jul 1983 - 03 Jun 2021 |
Individual | Sheehan, Benedict John Joseph |
Woburn Lower Hutt 5010 New Zealand |
27 Jul 1983 - 03 Jun 2021 |
Individual | Logan, Paul Gregory |
Lower Hutt |
27 Jul 1983 - 03 Aug 2006 |
Other | Barraud Trusts Limited | 27 Jul 1983 - 26 Apr 2005 | |
Individual | Mansfield, Nicolette Ruth |
Aotea Porirua 5024 New Zealand |
04 May 2006 - 23 Apr 2019 |
Other | Null - 908702 - Barraud Trusts Limited | 27 Jul 1983 - 26 Apr 2005 | |
Entity | Fund Management Limited Shareholder NZBN: 9429040758787 Company Number: 40348 |
27 Jul 1983 - 06 Aug 2010 | |
Individual | Mansfield, Brian Leslie |
Aotea Porirua 5024 New Zealand |
04 May 2006 - 23 Apr 2019 |
Individual | Pascoe, Murray William |
Ngaio Wellington 6035 New Zealand |
04 May 2006 - 09 May 2012 |
Entity | Fund Management Limited Shareholder NZBN: 9429040758787 Company Number: 40348 |
27 Jul 1983 - 06 Aug 2010 |
Stephen John Graves - Director
Appointment date: 01 Apr 1998
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 08 Apr 2016
Michael 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: 01 Apr 2022
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 01 Apr 2022
Patrick Gerard Thomas Sheehan - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 31 Mar 2021
Address: Lower Hutt, Lower Hutt, 5010 New Zealand
Address used since 08 Apr 2016
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 22 Apr 2010
Murray William Pascoe - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 31 Mar 2012
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 26 Mar 2009
Robert John Mcgregor - Director (Inactive)
Appointment date: 17 Aug 1989
Termination date: 16 Dec 2009
Address: Lower Hutt, 5010 New Zealand
Address used since 30 Apr 2008
Murray Barrington Horlor - Director (Inactive)
Appointment date: 17 Aug 1989
Termination date: 30 Jun 2004
Address: Lower Hutt,
Address used since 17 Aug 1989
Richard John Clark - Director (Inactive)
Appointment date: 17 Aug 1989
Termination date: 28 Feb 2002
Address: Lower Hutt,
Address used since 17 Aug 1989
Geoffrey W Kiddle - Director (Inactive)
Appointment date: 17 Aug 1989
Termination date: 13 Jan 2002
Address: York Bay,
Address used since 17 Aug 1989
Brian Thomas Clarke - Director (Inactive)
Appointment date: 17 Aug 1984
Termination date: 01 Jun 1999
Address: Lower Hutt,
Address used since 17 Aug 1984
Kenneth James Hayward - Director (Inactive)
Appointment date: 22 Mar 1993
Termination date: 31 Aug 1997
Address: Lower Hutt,
Address used since 22 Mar 1993
Neil Hugh Haverfield - Director (Inactive)
Appointment date: 22 Mar 1993
Termination date: 20 Dec 1995
Address: Lower Hutt,
Address used since 22 Mar 1993
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street