Kew Trustee Limited was started on 16 Nov 2005 and issued a number of 9429034442333. The registered LTD company has been run by 5 directors: Sachiko Miller - an active director whose contract started on 16 Nov 2005,
Sachiko Soro - an active director whose contract started on 16 Nov 2005,
Alan John Clark - an active director whose contract started on 20 Oct 2022,
David Charles Miller - an inactive director whose contract started on 16 Nov 2005 and was terminated on 28 Apr 2017,
Else Isabel Miller - an inactive director whose contract started on 16 Nov 2005 and was terminated on 28 Apr 2017.
As stated in our database (last updated on 11 Apr 2024), this company filed 1 address: 723 Pollen Street, Thames, 3500 (type: service, registered).
Up until 09 Dec 2019, Kew Trustee Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Soro, Sachiko (a director) located at Nadi.
Previous addresses
Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Aug 2019 to 09 Dec 2019
Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Nov 2014 to 20 Aug 2019
Address #3: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Registered & physical address used from 22 Nov 2013 to 26 Nov 2014
Address #4: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 03 Nov 2010 to 22 Nov 2013
Address #5: O'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland City New Zealand
Registered & physical address used from 17 Oct 2007 to 03 Nov 2010
Address #6: Apartment 22, Courtville Apartments, 11 Parliament Street, Auckland 1000
Registered & physical address used from 16 Nov 2005 to 17 Oct 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Soro, Sachiko |
Nadi Fiji |
29 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Miller, Sachiko |
Thames 3500 New Zealand |
16 Nov 2005 - 29 Nov 2019 |
Sachiko Miller - Director
Appointment date: 16 Nov 2005
Address: 11 Parliament Street, Aucklan, 1000 New Zealand
Address used since 16 Oct 2015
Sachiko Soro - Director
Appointment date: 16 Nov 2005
Address: Nadi, Fiji
Address used since 01 Aug 2022
Address: Thames, Thames, 3500 New Zealand
Address used since 24 Jul 2017
Alan John Clark - Director
Appointment date: 20 Oct 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 20 Oct 2022
David Charles Miller - Director (Inactive)
Appointment date: 16 Nov 2005
Termination date: 28 Apr 2017
Address: Thames, Thames, 3500 New Zealand
Address used since 28 Nov 2016
Else Isabel Miller - Director (Inactive)
Appointment date: 16 Nov 2005
Termination date: 28 Apr 2017
Address: Thames, Thames, 3500 New Zealand
Address used since 28 Nov 2016
Taroby International Limited
Level 10
Hoogerbrug Medical Limited
Level 10, Q & V Building
Keystone Trustees Limited
203 Queen Street
Divest Limited
Level 10
Incorporated Property Holdings Limited
Level 10
International Student Care Services Limited
Level 5, Q & V Bldg