Kpmg Finance Trustee Limited, a registered company, was started on 24 Apr 2003. 9429036058365 is the NZ business identifier it was issued. This company has been supervised by 13 directors: Sarah Clare Mcgrath - an active director whose contract began on 01 Dec 2023,
Jason Doherty - an active director whose contract began on 01 Dec 2023,
Matthew Patrick Prichard - an active director whose contract began on 01 Dec 2023,
Ross David Mckinley - an inactive director whose contract began on 19 Dec 2003 and was terminated on 01 Dec 2023,
Gregory John Knowles - an inactive director whose contract began on 29 Jun 2005 and was terminated on 01 Dec 2023.
Updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 (type: physical, registered).
Kpmg Finance Trustee Limited had been using C/- Kensington Swan, Solicitors, 18 Viaduct Harbour Avenue, Auckland as their registered address until 06 Apr 2005.
Previous aliases used by the company, as we identified at BizDb, included: from 24 Apr 2003 to 11 Feb 2008 they were named Aston Trustee Limited.
One entity owns all company shares (exactly 2 shares) - Kpmg Nominee Company Limited - located at 1010, 18 Viaduct Harbour Avenue, Maritime Square , Auckland.
Previous addresses
Address: C/- Kensington Swan, Solicitors, 18 Viaduct Harbour Avenue, Auckland
Registered & physical address used from 05 Jan 2004 to 06 Apr 2005
Address: Kpmg Legal, 22 Fanshawe Street, Auckland
Registered & physical address used from 24 Apr 2003 to 05 Jan 2004
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Kpmg Nominee Company Limited Shareholder NZBN: 9429040583556 |
18 Viaduct Harbour Avenue Maritime Square , Auckland |
01 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duffy, Allan Richard |
Remuera Auckland |
24 Apr 2003 - 01 Nov 2006 |
Individual | Brame, Alan Frederick |
Remuera Auckland |
24 Apr 2003 - 01 Nov 2006 |
Ultimate Holding Company
Sarah Clare Mcgrath - Director
Appointment date: 01 Dec 2023
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Dec 2023
Jason Doherty - Director
Appointment date: 01 Dec 2023
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 01 Dec 2023
Matthew Patrick Prichard - Director
Appointment date: 01 Dec 2023
Address: Auckland, 0630 New Zealand
Address used since 01 Dec 2023
Ross David Mckinley - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 01 Dec 2023
Address: Epsom, Auckland, 1051 New Zealand
Address used since 19 Dec 2003
Gregory John Knowles - Director (Inactive)
Appointment date: 29 Jun 2005
Termination date: 01 Dec 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Oct 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 26 Oct 2015
Godfrey Lester Boyce - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Dec 2023
Address: Camborne, Porirua, 5026 New Zealand
Address used since 01 Jul 2016
Paul David Herrod - Director (Inactive)
Appointment date: 30 Jun 2011
Termination date: 01 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2011
Murray Victor Sarelius - Director (Inactive)
Appointment date: 31 Mar 2007
Termination date: 13 Nov 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 31 Mar 2007
Russell John Florence - Director (Inactive)
Appointment date: 24 Jun 2003
Termination date: 30 Jun 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Jun 2003
Janice Amelia Dawson - Director (Inactive)
Appointment date: 19 Dec 2003
Termination date: 30 Jun 2011
Address: Milford, Auckland, 0620 New Zealand
Address used since 19 Dec 2003
Brahma Datt Sharma - Director (Inactive)
Appointment date: 24 Jun 2003
Termination date: 07 Dec 2009
Address: Orakei, Ackland, 1071 New Zealand
Address used since 24 Jun 2003
Allan Richard Duffy - Director (Inactive)
Appointment date: 24 Apr 2003
Termination date: 31 Mar 2007
Address: Remuera, Auckland,
Address used since 24 Apr 2003
Alan Frederick Brame - Director (Inactive)
Appointment date: 24 Apr 2003
Termination date: 29 Jun 2005
Address: Remuera, Auckland,
Address used since 24 Apr 2003
Levante Karaka Limited
Kpmg Centre
Waste Processing Technologies Limited
Kpmg Centre
S&d Consulting (nz) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Kpmg Property (tauranga) Limited
Kpmg Centre, 18 Viaduct Harbour Avenue
Lululemon Athletica New Zealand Limited
Kpmg, 18 Viaduct Harbour Avenue
Fiskars Australia Pty Ltd
Kpmg Centre, 18 Viaduct Harbour Avenue