Shortcuts

Kt Achilles Trustee Limited

Type: NZ Limited Company (Ltd)
9429032447859
NZBN
2197001
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
8 Commerce Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 20 Nov 2015
Suite 102 Achilles House, 8 Commerce Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 12 Sep 2017
Suite 301, Level 3, 131 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 15 Jan 2024

Kt Achilles Trustee Limited, a registered company, was launched on 22 Dec 2008. 9429032447859 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. The company has been managed by 6 directors: Gitta Saidi - an active director whose contract started on 19 Jun 2013,
Lisa M. - an inactive director whose contract started on 08 Sep 2010 and was terminated on 19 Jun 2013,
Nigel Milton - an inactive director whose contract started on 08 Sep 2010 and was terminated on 19 Jun 2013,
Brian David Fitzgerald - an inactive director whose contract started on 14 Oct 2009 and was terminated on 09 Sep 2010,
Marc Aubrey Lindale - an inactive director whose contract started on 14 Oct 2009 and was terminated on 09 Sep 2010.
Last updated on 26 Feb 2024, BizDb's database contains detailed information about 1 address: Suite 301, Level 3, 131 Queen Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Kt Achilles Trustee Limited had been using Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland as their registered address up until 12 Sep 2017.
One entity controls all company shares (exactly 100 shares) - Commerce Street No 1 Limited - located at 1010, Level 3, 131 Queen Street, Auckland.

Addresses

Previous addresses

Address #1: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 22 Sep 2010 to 12 Sep 2017

Address #2: Level 2, Bdo House, 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 22 Sep 2010 to 20 Nov 2015

Address #3: Prince's Wharf Level 2 Shed 22, 147 Quay Street, Auckland City New Zealand

Physical address used from 17 Mar 2010 to 22 Sep 2010

Address #4: Princes Wharf Level 2 Shed 22, 147 Quay Street, Auckland New Zealand

Registered address used from 17 Mar 2010 to 22 Sep 2010

Address #5: Level 2, 116 Harris Road, East Tamaki, Auckland

Registered & physical address used from 22 Dec 2008 to 17 Mar 2010

Contact info
64 27 9294432
11 Dec 2018 Phone
maggie@krukziener.co.nz
11 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 28 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Commerce Street No 1 Limited
Shareholder NZBN: 9429032205077
Level 3, 131 Queen Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Triumph Nominees Limited
Shareholder NZBN: 9429035380313
Company Number: 1515800
Individual Milton, Nigel St Mary's Bay
Auckland
Entity Triumph Nominees Limited
Shareholder NZBN: 9429035380313
Company Number: 1515800

Ultimate Holding Company

Commerce Street No 1 Limited
Name
Ltd
Type
2259466
Ultimate Holding Company Number
NZ
Country of origin
Suite 102, Achilles House
8 Commerce Street
Auckland 1010
New Zealand
Address
Directors

Gitta Saidi - Director

Appointment date: 19 Jun 2013

Address: Rd 2, Wellsford, 0972 New Zealand

Address used since 14 Jul 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Jun 2013


Lisa M. - Director (Inactive)

Appointment date: 08 Sep 2010

Termination date: 19 Jun 2013

Address: New York, New York, 10021 United States

Address used since 10 May 2013


Nigel Milton - Director (Inactive)

Appointment date: 08 Sep 2010

Termination date: 19 Jun 2013

Address: St Mary's Bay, Auckland, 1011 New Zealand

Address used since 08 Sep 2010


Brian David Fitzgerald - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 09 Sep 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Mar 2010


Marc Aubrey Lindale - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 09 Sep 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 10 Mar 2010


Nigel Milton - Director (Inactive)

Appointment date: 22 Dec 2008

Termination date: 14 Oct 2009

Address: St Mary's Bay, Auckland,

Address used since 22 Dec 2008

Nearby companies

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

Similar companies

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