Kca Trustees (Lucy Brown) Limited, a registered company, was incorporated on 26 Feb 2018. 9429046615848 is the NZBN it was issued. "Trustee service" (business classification K641965) is how the company is classified. The company has been managed by 7 directors: Patrick Gerald Thomas Sheehan - an active director whose contract began on 26 Feb 2018,
Michael John Markham - an active director whose contract began on 26 Feb 2018,
Stephen John Graves - an active director whose contract began on 26 Feb 2018,
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.
Last updated on 14 Apr 2024, our data contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5040 (type: registered, physical).
A single entity controls all company shares (exactly 120 shares) - Kendons Cwot Limited - located at 5040, Lower Hutt.
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 17 Apr 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 |
20 Oct 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kendons Chartered Accountants Limited Shareholder NZBN: 9429040756783 Company Number: 40634 |
26 Feb 2018 - 20 Oct 2020 | |
Entity | Kendons Chartered Accountants Limited Shareholder NZBN: 9429040756783 Company Number: 40634 |
Lower Hutt 5010 New Zealand |
26 Feb 2018 - 20 Oct 2020 |
Patrick Gerald Thomas Sheehan - Director
Appointment date: 26 Feb 2018
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 26 Feb 2018
Michael John Markham - Director
Appointment date: 26 Feb 2018
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 26 Feb 2018
Stephen John Graves - Director
Appointment date: 26 Feb 2018
Address: Hutt Central, Lower Hutt, 5011 New Zealand
Address used since 26 Feb 2018
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: 26 Feb 2018
Termination date: 31 Mar 2021
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 26 Feb 2018
Brian Leslie Mansfield - Director (Inactive)
Appointment date: 26 Feb 2018
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 26 Feb 2018
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 (ruby Streams) Limited
69 Rutherford Street
Kca Trustees (sanddunes) Limited
69 Rutherford Street
Lap Trustees Limited
69 Rutherford Street
Wamphray Partners Limited
69 Rutherford Street