Kyc Trustees 51 Limited was incorporated on 03 Nov 2014 and issued a New Zealand Business Number of 9429041473245. The registered LTD company has been run by 3 directors: Matthew James Underwood - an active director whose contract started on 03 Nov 2014,
John William Little - an inactive director whose contract started on 03 Nov 2014 and was terminated on 29 Mar 2016,
Lance Thomas Burgess - an inactive director whose contract started on 03 Nov 2014 and was terminated on 29 Mar 2016.
According to our data (last updated on 17 Apr 2024), this company registered 1 address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 (types include: physical, registered).
Up until 13 Apr 2022, Kyc Trustees 51 Limited had been using Level 2, 24 Johnston Street, Wellington Central, Wellington as their physical address.
BizDb identified old names for this company: from 28 Oct 2014 to 21 Jun 2016 they were called Md Trustee Company 51 Limited.
A total of 300 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 300 shares are held by 1 entity, namely:
Underwood, Matthew James (a director) located at Brooklyn, Wellington postcode 6021.
Previous addresses
Address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 13 Sep 2017 to 13 Apr 2022
Address: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 22 Jul 2016 to 13 Sep 2017
Address: Level 5, 203-209 Willis Street, Wellington, 6142 New Zealand
Registered & physical address used from 03 Nov 2014 to 22 Jul 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Director | Underwood, Matthew James |
Brooklyn Wellington 6021 New Zealand |
03 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Little, John William |
Miramar Wellington 6022 New Zealand |
03 Nov 2014 - 29 Mar 2016 |
Director | Lance Thomas Burgess |
Maymorn Upper Hutt 5018 New Zealand |
03 Nov 2014 - 29 Mar 2016 |
Director | John William Little |
Miramar Wellington 6022 New Zealand |
03 Nov 2014 - 29 Mar 2016 |
Individual | Burgess, Lance Thomas |
Maymorn Upper Hutt 5018 New Zealand |
03 Nov 2014 - 29 Mar 2016 |
Matthew James Underwood - Director
Appointment date: 03 Nov 2014
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 20 Apr 2018
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 15 Aug 2016
John William Little - Director (Inactive)
Appointment date: 03 Nov 2014
Termination date: 29 Mar 2016
Address: Miramar, Wellington, 6022 New Zealand
Address used since 03 Nov 2014
Lance Thomas Burgess - Director (Inactive)
Appointment date: 03 Nov 2014
Termination date: 29 Mar 2016
Address: Maymorn, Upper Hutt, 5018 New Zealand
Address used since 03 Nov 2014
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street