K D Tripp Trustee Limited was launched on 10 Oct 2014 and issued a New Zealand Business Number of 9429041443422. This registered LTD company has been managed by 5 directors: Barry Kenneth Tripp - an active director whose contract began on 10 Oct 2014,
Betty Joan Tripp - an active director whose contract began on 10 Oct 2014,
Robert Narev - an active director whose contract began on 10 Oct 2014,
Peter Lawrence Hays - an active director whose contract began on 10 Oct 2014,
Penelope Jane Savidan - an active director whose contract began on 02 Oct 2023.
According to BizDb's data (updated on 06 Apr 2024), this company uses 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: physical, registered).
Up until 02 Mar 2020, K D Tripp Trustee Limited had been using Rsm House, Level 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Tripp, Barry Kenneth (a director) located at Waiake, Auckland postcode 0630.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 100 shares) and includes
Tripp, Betty Joan - located at Waiake, Auckland. K D Tripp Trustee Limited was categorised as "Trustee service" (ANZSIC K641965).
Previous addresses
Address: Rsm House, Level 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 03 Sep 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 01 Jun 2018 to 03 Sep 2019
Address: Ground Floor, Ford Building, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered & physical address used from 23 Aug 2016 to 01 Jun 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 10 Oct 2014 to 23 Aug 2016
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Director | Tripp, Barry Kenneth |
Waiake Auckland 0630 New Zealand |
10 Oct 2014 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Tripp, Betty Joan |
Waiake Auckland 0630 New Zealand |
10 Oct 2014 - |
Barry Kenneth Tripp - Director
Appointment date: 10 Oct 2014
Address: Waiake, Auckland, 0630 New Zealand
Address used since 10 Oct 2014
Betty Joan Tripp - Director
Appointment date: 10 Oct 2014
Address: Waiake, Auckland, 0630 New Zealand
Address used since 10 Oct 2014
Robert Narev - Director
Appointment date: 10 Oct 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 10 Oct 2014
Peter Lawrence Hays - Director
Appointment date: 10 Oct 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 10 Oct 2014
Penelope Jane Savidan - Director
Appointment date: 02 Oct 2023
Address: Waiake, Auckland, 0630 New Zealand
Address used since 02 Oct 2023
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive
Aznac (jap) Limited
Level 2, Bdo House, 116 Harris Road
Aznac (kbc) Limited
Level 2 Bdo House, 116 Harris Road
Generator Holdings Limited
Level 2 Bdo House, 116 Harris Road
Rassy Trustee Company Limited
Level 2, 116 Harris Road
Tamarind Trustee Company Limited
Level 2, 116 Harris Road
Technology Resources Incorporated Limited
Level 2 Bdo House,116 Harris Road