Shortcuts

Kca Trustees (lucy Brown) Limited

Type: NZ Limited Company (Ltd)
9429046615848
NZBN
6730234
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
69 Rutherford Street
Lower Hutt 5040
New Zealand
Registered & physical & service address used since 26 Feb 2018

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.

Financial Data

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
Shares Allocation Number of Shares: 120
Entity (NZ Limited Company) Kendons Cwot Limited
Shareholder NZBN: 9429048684132
Lower Hutt
5040
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kendons Chartered Accountants Limited
Shareholder NZBN: 9429040756783
Company Number: 40634
Entity Kendons Chartered Accountants Limited
Shareholder NZBN: 9429040756783
Company Number: 40634
Lower Hutt
5010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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