Shortcuts

Kpmg Trustee Limited

Type: NZ Limited Company (Ltd)
9429037465872
NZBN
983240
Company Number
Registered
Company Status
Current address
C/- Kpmg
18 Viaduct Harbour Avenue
Maritime Square , Auckland New Zealand
Physical & registered & service address used since 24 Feb 2004

Kpmg Trustee Limited was launched on 07 Oct 1999 and issued an NZBN of 9429037465872. The registered LTD company has been run by 15 directors: Sarah Clare Mcgrath - an active director whose contract started on 01 Dec 2023,
Matthew Patrick Prichard - an active director whose contract started on 01 Dec 2023,
Jason Doherty - an active director whose contract started on 01 Dec 2023,
Ross David Mckinley - an inactive director whose contract started on 17 Oct 2002 and was terminated on 01 Dec 2023,
Gregory John Knowles - an inactive director whose contract started on 01 Aug 2005 and was terminated on 01 Dec 2023.
As stated in BizDb's information (last updated on 22 Mar 2024), the company uses 1 address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland (types include: physical, registered).
Until 13 Oct 2001, Kpmg Trustee Limited had been using K P M G, Level 11, K P M G Centre, 9 Princes Street, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Kpmg Nominee Company Limited (an entity) located at 18 Viaduct Harbour Avenue, Maritime Square , Auckland.

Addresses

Previous addresses

Address: K P M G, Level 11, K P M G Centre, 9 Princes Street, Auckland

Physical address used from 13 Oct 2001 to 13 Oct 2001

Address: Level 11 Kpmg Centre, 9 Princes Street, Auckland

Physical address used from 13 Oct 2001 to 24 Feb 2004

Address: K P M G, 7th Floor, K P M G Centre, 9 Princes Street, Auckland

Registered address used from 13 Oct 2001 to 24 Feb 2004

Address: K P M G, 7th Floor, K P M G Centre, 9 Princes Street, Auckland

Registered address used from 12 Apr 2000 to 13 Oct 2001

Address: K P M G, 7th Floor, K P M G Centre, 9 Princes Street, Auckland

Physical address used from 08 Oct 1999 to 13 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Kpmg Nominee Company Limited
Shareholder NZBN: 9429040583556
18 Viaduct Harbour Avenue
Maritime Square , Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duffy, Allan Richard Remuera
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Kpmg Nominee Company Limited
Name
Ltd
Type
80456
Ultimate Holding Company Number
NZ
Country of origin
C/- Kpmg
18 Viaduct Harbour Avenue
Maritime Square , Auckland New Zealand
Address
Directors

Sarah Clare Mcgrath - Director

Appointment date: 01 Dec 2023

Address: Northland, Wellington, 6012 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


Jason Doherty - Director

Appointment date: 01 Dec 2023

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 01 Dec 2023


Ross David Mckinley - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 01 Dec 2023

Address: Epsom, Auckland, 1051 New Zealand

Address used since 17 Oct 2002


Gregory John Knowles - Director (Inactive)

Appointment date: 01 Aug 2005

Termination date: 01 Dec 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 01 Aug 2005


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


Janice Amelia Dawson - Director (Inactive)

Appointment date: 15 Oct 2002

Termination date: 30 Jun 2011

Address: Milford, Auckland, 0620 New Zealand

Address used since 15 Oct 2002


Russell John Florence - Director (Inactive)

Appointment date: 19 Dec 2003

Termination date: 30 Jun 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Dec 2003


Brahma Datt Sharma - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 07 Dec 2009

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Apr 2003


Allan Richard Duffy - Director (Inactive)

Appointment date: 07 Oct 1999

Termination date: 31 Mar 2007

Address: Remuera, Auckland,

Address used since 07 Oct 1999


Alan Frederick Brame - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 01 Aug 2005

Address: Remuera, Auckland,

Address used since 01 Apr 2002


Geoffrey Mervyn Devine - Director (Inactive)

Appointment date: 06 Jun 2000

Termination date: 24 Jul 2002

Address: Takapuna, Auckland,

Address used since 01 Apr 2002


Craig Macfarlane Elliffe - Director (Inactive)

Appointment date: 09 May 2001

Termination date: 31 Mar 2002

Address: Epsom, Auckland,

Address used since 09 May 2001


Ronald James Hill - Director (Inactive)

Appointment date: 06 Jun 2000

Termination date: 31 Dec 2001

Address: Remuera, Auckland,

Address used since 06 Jun 2000