General information

Kml Trustees No 2 Limited

Type: NZ Limited Company (Ltd)
9429031453042
New Zealand Business Number
3033860
Company Number
Registered
Company Status

Kml Trustees No 2 Limited (New Zealand Business Number 9429031453042) was registered on 04 Aug 2010. 2 addresses are currently in use by the company: 69 Rutherford Street, Lower Hutt, 5010 (type: physical, registered). 4 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (25 per cent of shares), namely:
Davie, Benjamin Robert (a director) located at Woburn, Lower Hutt postcode 5010. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (1 share); it includes
Steele, James Anthony (a director) - located at Petone, Lower Hutt. Next there is the 3rd group of shareholders, share allotment (2 shares, 50%) belongs to 1 entity, namely:
Battah, Don Wayne, located at Lowry Bay, Lower Hutt (a director). Our database was last updated on 07 Mar 2024.

Current address Type Used since
69 Rutherford Street, Lower Hutt, 5010 Physical & registered & service 04 Aug 2010
Directors
Name and Address Role Period
Norman John Comerford
Ngaio, Wellington, 6035
Address used since 01 Oct 2021
Lowry Bay, Lower Hutt, 5013
Address used since 01 Nov 2017
Normandale, Lower Hutt, 5010
Address used since 04 Aug 2010
Ngaio, Wellington, 6035
Address used since 01 Nov 2017
Director 04 Aug 2010 - current
James Anthony Steele
Petone, Lower Hutt, 5012
Address used since 15 Jul 2022
Days Bay, Lower Hutt, 5013
Address used since 04 Aug 2010
Director 04 Aug 2010 - current
Don Wayne Battah
Lowry Bay, Lower Hutt, 5013
Address used since 01 Nov 2017
Hutt Central, Lower Hutt, 5011
Address used since 08 Jun 2015
Director 08 Jun 2015 - current
Benjamin Robert Davie
Woburn, Lower Hutt, 5010
Address used since 08 Jun 2015
Director 08 Jun 2015 - current
Peter John Mcleod
Lower Hutt, Lower Hutt, 5010
Address used since 04 Aug 2010
Director 04 Aug 2010 - 28 May 2019
Financial Data
Financial info
4
Total number of Shares
October
Annual return filing month
09 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Davie, Benjamin Robert
Director
Woburn
Lower Hutt
5010
29 May 2019 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Steele, James Anthony
Director
Petone
Lower Hutt
5012
04 Aug 2010 - current
Shares Allocation #3 Number of Shares: 2
Shareholder Name Address Period
Battah, Don Wayne
Director
Lowry Bay
Lower Hutt
5013
29 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Mcleod, Peter John
Individual
Lower Hutt
Lower Hutt
5010
04 Aug 2010 - 29 May 2019
Comerford, Norman John
Director
Lowry Bay
Lower Hutt
5013
04 Aug 2010 - 29 May 2019
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street