Kenworth Trust Limited, a registered company, was incorporated on 17 Feb 2016. 9429042194248 is the NZ business number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. The company has been run by 6 directors: Colin Brian Wilson - an active director whose contract began on 06 Mar 2017,
Craig Baines Cooper - an active director whose contract began on 14 Dec 2020,
Nicola Dianne Turner - an active director whose contract began on 15 Oct 2021,
Charles Neville Worth - an active director whose contract began on 15 Oct 2021,
Elizabeth Margaret Groenewegen - an inactive director whose contract began on 06 Mar 2017 and was terminated on 15 Oct 2021.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, registered).
Kenworth Trust Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their registered address up to 02 Mar 2020.
One entity controls all company shares (exactly 100 shares) - Highbrook Trustees (2016) Limited - located at 2013, East Tamaki, Auckland.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 08 Oct 2019 to 02 Mar 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 30 May 2018 to 08 Oct 2019
Address: 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered & physical address used from 17 Feb 2016 to 30 May 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Highbrook Trustees (2016) Limited Shareholder NZBN: 9429042196068 |
East Tamaki Auckland 2013 New Zealand |
10 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hally, Grant Ian |
Remuera Auckland 1050 New Zealand |
17 Feb 2016 - 10 Mar 2017 |
Director | Grant Ian Hally |
Remuera Auckland 1050 New Zealand |
17 Feb 2016 - 10 Mar 2017 |
Colin Brian Wilson - Director
Appointment date: 06 Mar 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Mar 2017
Craig Baines Cooper - Director
Appointment date: 14 Dec 2020
Address: Sunnynook, Auckland, 0620 New Zealand
Address used since 14 Dec 2020
Nicola Dianne Turner - Director
Appointment date: 15 Oct 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 15 Oct 2021
Charles Neville Worth - Director
Appointment date: 15 Oct 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Oct 2021
Elizabeth Margaret Groenewegen - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 15 Oct 2021
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 06 Mar 2017
Grant Ian Hally - Director (Inactive)
Appointment date: 17 Feb 2016
Termination date: 31 Dec 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Feb 2016
Portage Road Investments Limited
Rsm Prince
Vehicle Service Federation Incorporated
Rsm New Zealand (auckland)
Repair Certifiers Association Incorporated
Rsm New Zealand (auckland)
Sebo Limited
Unit 12, 13 Highbrook Drive
Oldco Limited
Unit 2, 13 Highbrook Drive
Ford Motor Company Of New Zealand Limited
Level 2, The Ford Building
Aca Trustees 14 Limited
Level 1, Ford Building
Highbrook Trustees (2017) Limited
86 Highbrook Drive
Pleasantville Trustee Limited
Level 1, 60 Highbrook Drive
Pohlen Trustee Limited
Rsm New Zealand, Chartered Accountants
Trustee Service No. 102 Limited
Level 1, The Crossing
Trustee Service No. 45 Limited
Level 1, The Crossing