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 01 Mar 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.
Previous address
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 10 Sep 2004 to 05 May 2021
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Kendons Scott Macdonald Limited |
Riccarton Christchurch New Zealand |
10 Sep 2004 - |
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
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