Shortcuts

Ksm Trust Services Limited

Type: NZ Limited Company (Ltd)
9429035181163
NZBN
1556433
Company Number
Registered
Company Status
Current address
Kendons Scott Macdonald Limited
119 Blenheim Road
Riccarton, Christchurch
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 10 Sep 2004
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

Ksm Trust Services Limited, a registered company, was registered on 10 Sep 2004. 9429035181163 is the NZBN it was issued. This company has been run by 6 directors: Michael Craig Laing - an active director whose contract began on 10 Sep 2004,
Michael Gerard Schimanski - an active director whose contract began on 21 Dec 2007,
Ian Morkel - an active director whose contract began on 15 Feb 2018,
Lance Vincent Edmonds - an active director whose contract began on 15 Feb 2018,
Grant Edwin Duthie - an inactive director whose contract began on 02 Sep 2013 and was terminated on 09 Apr 2020.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Ksm Trust Services Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up to 05 May 2021.
A single entity owns all company shares (exactly 100 shares) - Kendons Scott Macdonald Limited - located at 8024, Riccarton, Christchurch.

Addresses

Previous address

Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 10 Sep 2004 to 05 May 2021

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Kendons Scott Macdonald Limited Riccarton
Christchurch

New Zealand
Directors

Michael Craig Laing - Director

Appointment date: 10 Sep 2004

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 10 Sep 2004


Michael Gerard Schimanski - Director

Appointment date: 21 Dec 2007

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 31 Aug 2009


Ian Morkel - Director

Appointment date: 15 Feb 2018

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 28 Sep 2020

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 15 Feb 2018


Lance Vincent Edmonds - Director

Appointment date: 15 Feb 2018

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Feb 2018


Grant Edwin Duthie - Director (Inactive)

Appointment date: 02 Sep 2013

Termination date: 09 Apr 2020

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 02 Sep 2013


Derek John Craze - Director (Inactive)

Appointment date: 10 Sep 2004

Termination date: 02 Sep 2013

Address: 129 Fisher Avenue, Beckenham, Christchurch, 8023 New Zealand

Address used since 31 Aug 2009

Nearby companies

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