Kt 2014 Limited, a registered company, was launched on 25 Jul 2014. 9429041338650 is the business number it was issued. This company has been run by 17 directors: Geoffrey Peter Cone - an active director whose contract began on 25 Jul 2014,
Philippe Antoine Lenz - an active director whose contract began on 01 Sep 2014,
James Peabody Parker - an active director whose contract began on 01 Sep 2014,
Annick D. - an active director whose contract began on 01 Sep 2014,
Karen Ruth Enid Bell - an active director whose contract began on 19 Jan 2016.
Updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, registered).
Kt 2014 Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their physical address up to 17 Jun 2020.
A single entity owns all company shares (exactly 100 shares) - Butterfield Trust (Switzerland) Limited - located at 1010, Geneva.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Oct 2014 to 17 Jun 2020
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 25 Jul 2014 to 15 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Butterfield Trust (switzerland) Limited |
Geneva 1206 Switzerland |
04 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Butterfield Trust (new Zealand) Limited Shareholder NZBN: 9429034399477 Company Number: 1740787 |
Auckland Central Auckland 1010 New Zealand |
25 Jul 2014 - 04 Sep 2019 |
Entity | Butterfield Trust (new Zealand) Limited Shareholder NZBN: 9429034399477 Company Number: 1740787 |
Auckland Central Auckland 1010 New Zealand |
25 Jul 2014 - 04 Sep 2019 |
Geoffrey Peter Cone - Director
Appointment date: 25 Jul 2014
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 25 Jul 2014
Philippe Antoine Lenz - Director
Appointment date: 01 Sep 2014
Address: Soral, 1286 Switzerland
Address used since 01 Sep 2014
James Peabody Parker - Director
Appointment date: 01 Sep 2014
Address: Bursinel, Vaud, 1195 Switzerland
Address used since 01 Sep 2014
Annick D. - Director
Appointment date: 01 Sep 2014
Karen Ruth Enid Bell - Director
Appointment date: 19 Jan 2016
Address: Yvonand, 1462 Switzerland
Address used since 19 Jan 2016
Marjorie Violaine Sabine Ollivier - Director
Appointment date: 17 Aug 2017
Address: Geneva, CH-1207 Switzerland
Address used since 21 Oct 2022
Address: Geneva, CH-1207 Switzerland
Address used since 17 Aug 2017
Claudia Shan - Director
Appointment date: 28 Mar 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Mar 2022
Claire Judith Cooke - Director
Appointment date: 28 Mar 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 28 Mar 2022
Mark Christopher Cooper - Director
Appointment date: 23 Jun 2022
Address: Carouge, Geneva, 1227 Switzerland
Address used since 23 Jun 2022
Ekaterina A. - Director
Appointment date: 11 May 2023
Kim Elizabeth Morgan-carvalho - Director
Appointment date: 11 May 2023
Address: Thonex, 1226 Switzerland
Address used since 11 May 2023
Karen Ruth Enid Modolo- Bell - Director (Inactive)
Appointment date: 19 Jan 2016
Termination date: 20 Jan 2023
Address: Yvonand, 1462 Switzerland
Address used since 19 Jan 2016
Erika Valery Emilie Waterhouse-giller - Director (Inactive)
Appointment date: 22 Feb 2017
Termination date: 06 Jul 2022
Address: Vessy, 1234 Switzerland
Address used since 22 Feb 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 25 Jul 2014
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 25 Jul 2014
Benjamin Thomas Lumsdon - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 31 Mar 2022
Address: Nyon, 1260 Switzerland
Address used since 13 Oct 2014
Veronica Anna Marx - Director (Inactive)
Appointment date: 13 Oct 2014
Termination date: 28 Apr 2017
Address: Vesenaz, Collonge-bellerive, CH-1222 Switzerland
Address used since 13 Oct 2014
Rosalind Sara Stanislas - Director (Inactive)
Appointment date: 19 Jan 2016
Termination date: 31 May 2016
Address: Gland, 1196 Switzerland
Address used since 19 Jan 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street