Kca Trustees (Sanddunes) Limited was started on 15 Sep 2014 and issued a New Zealand Business Number of 9429041408636. The registered LTD company has been supervised by 6 directors: Stephen John Graves - an active director whose contract began on 15 Sep 2014,
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 25 Jan 2022,
Patrick Gerard Thomas Sheehan - an inactive director whose contract began on 15 Sep 2014 and was terminated on 31 Mar 2021.
As stated in our data (last updated on 26 Feb 2024), this company registered 1 address: 69 Rutherford Street, Lower Hutt, 5010 (type: physical, service).
A total of 120 shares are allocated to 1 group (1 sole shareholder). In the first group, 120 shares are held by 1 entity, namely:
Kendons Cwot Limited (an entity) located at Lower Hutt postcode 5040. Kca Trustees (Sanddunes) Limited has been categorised as "Trustee service" (business classification K641965).
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 15 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Entity (NZ Limited Company) | Kendons Cwot Limited Shareholder NZBN: 9429048684132 |
Lower Hutt 5040 New Zealand |
01 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kendons Chartered Accountants Limited Shareholder NZBN: 9429040756783 Company Number: 40634 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 New Zealand |
15 Sep 2014 - 01 Oct 2020 |
Entity | Kendons Chartered Accountants Limited Shareholder NZBN: 9429040756783 Company Number: 40634 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 New Zealand |
15 Sep 2014 - 01 Oct 2020 |
Stephen John Graves - Director
Appointment date: 15 Sep 2014
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 15 Sep 2014
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: 25 Jan 2022
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 25 Jan 2022
Patrick Gerard Thomas Sheehan - Director (Inactive)
Appointment date: 15 Sep 2014
Termination date: 31 Mar 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 15 Sep 2014
Brian Leslie Mansfield - Director (Inactive)
Appointment date: 15 Sep 2014
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 15 Sep 2014
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
Balgownie Holdings Limited
69 Rutherford Street
Kca Trustees (banwell) Limited
69 Rutherford Street
Kca Trustees (lucy Brown) Limited
69 Rutherford Street
Kca Trustees (ruby Streams) Limited
69 Rutherford Street
Lap Trustees Limited
69 Rutherford Street
Wamphray Partners Limited
69 Rutherford Street