Shortcuts

Kyc Trustees 44 Limited

Type: NZ Limited Company (Ltd)
9429041354889
NZBN
5418101
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2, 24 Johnston Street
Wellington Central
Wellington 6011
New Zealand
Physical & registered & service address used since 14 Jul 2021

Kyc Trustees 44 Limited was launched on 06 Aug 2014 and issued an NZBN of 9429041354889. The registered LTD company has been supervised by 3 directors: Matthew James Underwood - an active director whose contract started on 06 Aug 2014,
John William Little - an inactive director whose contract started on 06 Aug 2014 and was terminated on 29 Mar 2016,
Lance Thomas Burgess - an inactive director whose contract started on 06 Aug 2014 and was terminated on 29 Mar 2016.
According to BizDb's information (last updated on 01 Apr 2024), the company uses 1 address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 (types include: physical, registered).
Up to 14 Jul 2021, Kyc Trustees 44 Limited had been using Level 2, 24 Johnston Street, Wellington Central, Wellington as their registered address.
BizDb identified old names for the company: from 05 Aug 2014 to 21 Jun 2016 they were called Md Trustee Company 44 Limited.
A total of 300 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Underwood, Matthew James (a director) located at Thorndon, Wellington postcode 6011. Kyc Trustees 44 Limited has been categorised as "Trustee service" (business classification K641965).

Addresses

Previous addresses

Address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 13 Sep 2017 to 14 Jul 2021

Address: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 22 Jul 2016 to 13 Sep 2017

Address: Level 5, 203-209 Willis Street, Wellington, 6142 New Zealand

Registered & physical address used from 06 Aug 2014 to 22 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Director Underwood, Matthew James Thorndon
Wellington
6011
New Zealand
Directors

Matthew James Underwood - Director

Appointment date: 06 Aug 2014

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 20 Apr 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 15 Aug 2016


John William Little - Director (Inactive)

Appointment date: 06 Aug 2014

Termination date: 29 Mar 2016

Address: Miramar, Wellington, 6022 New Zealand

Address used since 06 Aug 2014


Lance Thomas Burgess - Director (Inactive)

Appointment date: 06 Aug 2014

Termination date: 29 Mar 2016

Address: Maymorn, Upper Hutt, 5018 New Zealand

Address used since 06 Aug 2014

Nearby companies

Assure Legal Limited
Level 1, 79 Taranaki Street

B+lnz Genetics Limited
Level 4, 154 Featherston Street

Ignition Films Limited
Level 4, 111 Customhouse Quay

Stewart Baillie Limited
Level 3, 44 Victoria Street

Tbfree New Zealand Limited
Level 9, 15 Willeston Street

Ospri New Zealand Limited
Level 9, 15 Willeston Street

Similar companies

Baker Objective Trustee Limited
Level 16, 171 Featherston Street

Hartshorn Independent Trustee Limited
Level 16, 171 Featherston Street

Itc (no 2) Limited
Level 16, 171 Featherston Street

Jamieson Independent Trustee Limited
Level 16, 171 Featherston Street

Johnston Lawrence Trustee Services (2013) Limited
Level 11/157 Lambton Quay

Leen Independent Trustee Limited
Level 16, 171 Featherston Street