Kitt Thomas Stc Trustees Limited, a registered company, was started on 03 Jul 2014. 9429041298831 is the business number it was issued. This company has been run by 4 directors: Raquel Madeleine Frances Thomas - an active director whose contract began on 03 Jul 2014,
Frances Margaret Koorey - an active director whose contract began on 27 Feb 2019,
Jonathan Andrew Kitt - an inactive director whose contract began on 03 Jul 2014 and was terminated on 22 Nov 2018,
Mark Andrew Bond - an inactive director whose contract began on 03 Jul 2014 and was terminated on 22 Nov 2018.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: 72 Hargood Street, Woolston, Christchurch, 8062 (types include: registered, service).
Kitt Thomas Stc Trustees Limited had been using Level 2, 130 Kilmore Street, Christchurch as their physical address up to 05 Jul 2019.
A single entity owns all company shares (exactly 10 shares) - Thomas, Raquel Madeleine Frances - located at 8062, Woolston, Christchurch.
Previous addresses
Address #1: Level 2, 130 Kilmore Street, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Jul 2018 to 05 Jul 2019
Address #2: Level 1 322 Riccarton Road, Christchurch, 8140 New Zealand
Registered & physical address used from 03 Jul 2014 to 18 Jul 2018
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Thomas, Raquel Madeleine Frances |
Woolston Christchurch 8062 New Zealand |
03 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kitt, Jonathan Andrew |
Cashmere Christchurch 8022 New Zealand |
03 Jul 2014 - 17 Jun 2019 |
Raquel Madeleine Frances Thomas - Director
Appointment date: 03 Jul 2014
Address: Woolston, Christchurch, 8062 New Zealand
Address used since 06 Jun 2023
Address: Waltham, Christchurch, 8011 New Zealand
Address used since 27 Jun 2019
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 May 2016
Frances Margaret Koorey - Director
Appointment date: 27 Feb 2019
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 27 Feb 2019
Jonathan Andrew Kitt - Director (Inactive)
Appointment date: 03 Jul 2014
Termination date: 22 Nov 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 30 May 2016
Mark Andrew Bond - Director (Inactive)
Appointment date: 03 Jul 2014
Termination date: 22 Nov 2018
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 03 Jul 2014
Cedrus Limited
Level 4, 123 Victoria Street
Caroline Trustee Services Limited
Level 2, 14 Dundas Street
Carmen Sylver Limited
Level 1, 69 St Asaph Street
Canterbury Regional Business Partners Limited
Bnz Centre, Level 3
The Silk Road Food Post Company Limited
C/-339 Stanmore Road
Bosco (2010) Limited
Level 2 130 Kilmore Street