Shortcuts

Kpmg Nominee Company Limited

Type: NZ Limited Company (Ltd)
9429040583556
NZBN
80456
Company Number
Registered
Company Status
Current address
C/- Kpmg
18 Viaduct Harbour Avenue
Maritime Square , Auckland New Zealand
Registered & physical & service address used since 24 Feb 2004

Kpmg Nominee Company Limited, a registered company, was launched on 03 Nov 1970. 9429040583556 is the NZ business number it was issued. The company has been supervised by 21 directors: Sarah Clare Mcgrath - an active director whose contract began on 01 Dec 2023,
Matthew Patrick Prichard - 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 03 Mar 1999 and was terminated on 01 Dec 2023,
Gregory John Knowles - an inactive director whose contract began on 01 Aug 2005 and was terminated on 01 Dec 2023.
Kpmg Nominee Company Limited had been using Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland as their registered address until 24 Feb 2004.
Previous aliases used by this company, as we established at BizDb, included: from 30 Aug 1995 to 09 Oct 1997 they were called Kpmg Nominee Company, from 05 Aug 1988 to 30 Aug 1995 they were called Peat Marwick Nominee Company and from 02 Jul 1984 to 05 Aug 1988 they were called Peat Marwick Mitchell Nominee Company.

Addresses

Previous addresses

Address: Kpmg Peat Marwick, Level 11 Kpmg Centre, 9 Princess Street, Auckland

Registered address used from 10 Jun 2001 to 24 Feb 2004

Address: Level 11, 9 Princes Street, Auckland

Physical address used from 10 Jun 2001 to 10 Jun 2001

Address: Kpmg Peat Marwick, Level 6 Kpmg Peat Marwick Centre, 9 Princes Street, Auckland 1

Registered address used from 15 Feb 1992 to 10 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 200

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: 200
Director Doherty, Jason Saint Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyce, Godfrey Lester Camborne
Porirua
5026
New Zealand
Individual Dinsdale, Andrew John Roseneath
Wellington
Individual Duffy, Allan Richard Remuera
Auckland
Director Paul David Herrod Remuera
Auckland
1050
New Zealand
Individual Dawson, Janice Amelia Milford
Auckland
Individual Florence, Russell John Remuera
Auckland
Individual Herrod, Paul David Remuera
Auckland
1050
New Zealand
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: 03 Mar 1999

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 18 Oct 2021

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


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: 11 Jan 1994

Termination date: 30 Jun 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jan 1994


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: 19 Dec 2003

Termination date: 07 Dec 2009

Address: Orakei, Auckland, 1071 New Zealand

Address used since 19 Dec 2003


Allan Richard Duffy - Director (Inactive)

Appointment date: 21 Jan 1991

Termination date: 31 Mar 2007

Address: Remuera, Auckland,

Address used since 21 Jan 1991


Alan Frederick Brame - Director (Inactive)

Appointment date: 26 Apr 2002

Termination date: 01 Aug 2005

Address: Remuera, Auckland,

Address used since 26 Apr 2002


Ronald James Hill - Director (Inactive)

Appointment date: 21 Nov 1992

Termination date: 31 Mar 2002

Address: Remuera, Auckland 5,

Address used since 21 Nov 1992


Craig Macfarlane Ellifee - Director (Inactive)

Appointment date: 03 Mar 1999

Termination date: 31 Mar 2002

Address: Epsom, Auckland,

Address used since 03 Mar 1999


Bruce Graham Stowell - Director (Inactive)

Appointment date: 21 Jan 1991

Termination date: 31 Dec 1998

Address: Mt Eden,

Address used since 21 Jan 1991


Robert Arthur Jay - Director (Inactive)

Appointment date: 06 Oct 1992

Termination date: 31 Dec 1997

Address: Takapuna, Auckland,

Address used since 06 Oct 1992


Kerry Thomas Stotter - Director (Inactive)

Appointment date: 21 Jan 1991

Termination date: 26 Sep 1995

Address: Remuera, Auckland,

Address used since 21 Jan 1991


Keith Raymond Rushbrook - Director (Inactive)

Appointment date: 21 Jan 1991

Termination date: 26 Sep 1995

Address: Bucklands Beach,

Address used since 21 Jan 1991


Frederick Nelson Watson - Director (Inactive)

Appointment date: 21 Jan 1991

Termination date: 10 Feb 1994

Address: Albany,

Address used since 21 Jan 1991


John Gilmour Tuck - Director (Inactive)

Appointment date: 21 Jan 1991

Termination date: 20 Aug 1992

Address: Meadowbank,

Address used since 21 Jan 1991

Nearby companies

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