Kpmg Funding Trustee Limited, a registered company, was started on 06 Jul 1999. 9429037561284 is the number it was issued. This company has been run by 13 directors: Matthew Patrick Prichard - an active director whose contract began on 01 Nov 2020,
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,
Ross David Mckinley - an inactive director whose contract began on 01 Jul 2016 and was terminated on 01 Dec 2023,
Godfrey Lester Boyce - an inactive director whose contract began on 01 Jul 2016 and was terminated on 01 Dec 2023.
Kpmg Funding Trustee Limited had been using 11Th Floor, Kpmg Centre, 9 Princes Street, Auckland as their registered address up to 24 Feb 2004.
Previous addresses
Address: 11th Floor, Kpmg Centre, 9 Princes Street, Auckland
Registered address used from 12 Apr 2000 to 24 Feb 2004
Address: 11th Floor, Kpmg Centre, 9 Princes Street, Auckland
Physical address used from 06 Jul 1999 to 24 Feb 2004
Basic Financial info
Total number of Shares: 1
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: 1 | |||
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 | Isaac, Alan Raymond |
Mt Victoria Wellington |
02 Oct 2003 - 27 Jun 2010 |
Ultimate Holding Company
Matthew Patrick Prichard - Director
Appointment date: 01 Nov 2020
Address: Auckland, 0630 New Zealand
Address used since 01 Nov 2020
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
Ross David Mckinley - Director (Inactive)
Appointment date: 01 Jul 2016
Termination date: 01 Dec 2023
Address: Epsom, Auckland, 1051 New Zealand
Address used since 01 Jul 2016
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
Ross James Patrick Buckley - Director (Inactive)
Appointment date: 06 Jul 1999
Termination date: 01 Nov 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Oct 2009
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
Russell John Florence - Director (Inactive)
Appointment date: 06 Jul 1999
Termination date: 30 Jun 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jul 1999
Janice Amelia Dawson - Director (Inactive)
Appointment date: 06 Jul 1999
Termination date: 30 Jun 2011
Address: Milford, Auckland, 0620 New Zealand
Address used since 06 Jul 1999
Andrew John Dinsdale - Director (Inactive)
Appointment date: 06 Jul 1999
Termination date: 04 Feb 2010
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 06 Jul 1999
Alan Raymond Isaac - Director (Inactive)
Appointment date: 06 Jul 1999
Termination date: 31 Oct 2006
Address: Mt Victoria, Wellington,
Address used since 02 Oct 2003
Keith Thomas Hindle - Director (Inactive)
Appointment date: 06 Jul 1999
Termination date: 31 Dec 2001
Address: Tawa, Wellington,
Address used since 06 Jul 1999
Ronald James Hill - Director (Inactive)
Appointment date: 06 Jul 1999
Termination date: 31 Dec 2001
Address: Remuera, Auckland,
Address used since 06 Jul 1999
Rocket Kitchen Limited
18 Viaduct Harbour Avenue
Eaglestone Limited
18 Viaduct Harbour Avenue
Number Works Limited
18 Viaduct Harbour Avenue
Tanzaneia Trustees Limited
18 Viaduct Harbour Avenue
West Auckland Brick & Blocklayers (2006) Limited
18 Viaduct Harbour Avenue
Rocket Corporation Limited
18 Viaduct Harbour Avenue