Kendons Trust Services (Jacob) Limited was registered on 13 Apr 2017 and issued a number of 9429046076410. The registered LTD company has been supervised by 5 directors: Michael Gerard Schimanski - an active director whose contract began on 13 Apr 2017,
Michael Craig Laing - an active director whose contract began on 13 Apr 2017,
Lance Vincent Edmonds - an active director whose contract began on 13 Apr 2017,
Ian Morkel - an active director whose contract began on 16 Feb 2018,
Grant Edwin Duthie - an inactive director whose contract began on 13 Apr 2017 and was terminated on 09 Apr 2020.
As stated in BizDb's database (last updated on 25 Apr 2024), this company uses 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Up until 05 May 2021, Kendons Trust Services (Jacob) Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Kendons Scott Macdonald Limited (an entity) located at Addington, Christchurch postcode 8024. Kendons Trust Services (Jacob) Limited has been classified as "Trustee service" (business classification K641965).
Previous address
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 Apr 2017 to 05 May 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Kendons Scott Macdonald Limited Shareholder NZBN: 9429037089955 |
Addington Christchurch 8024 New Zealand |
13 Apr 2017 - |
Michael Gerard Schimanski - Director
Appointment date: 13 Apr 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 13 Apr 2017
Michael Craig Laing - Director
Appointment date: 13 Apr 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Apr 2017
Lance Vincent Edmonds - Director
Appointment date: 13 Apr 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 13 Apr 2017
Ian Morkel - Director
Appointment date: 16 Feb 2018
Address: Hillmorton, Christchurch, 8024 New Zealand
Address used since 28 Sep 2020
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 16 Feb 2018
Grant Edwin Duthie - Director (Inactive)
Appointment date: 13 Apr 2017
Termination date: 09 Apr 2020
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 13 Apr 2017
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road
Cassowary Limited
119 Blenheim Road
Currie Trustee Services Limited
119 Blenheim Road
Kendons Trust Services (2012) Limited
119 Blenheim Road
Kendons Trust Services (2013) Limited
119 Blenheim Road
Kendons Trust Services (2015) Limited
119 Blenheim Road
M & A Fitzgerald Trustees Limited
119 Blenheim Road