General information

K M Otago Trustees Limited

Type: NZ Limited Company (Ltd)
9429034485071
New Zealand Business Number
1713149
Company Number
Registered
Company Status

K M Otago Trustees Limited (issued an NZ business number of 9429034485071) was registered on 18 Oct 2005. 2 addresses are currently in use by the company: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 248 Cumberland Street, Dunedin Central, Dunedin had been their physical address, up to 26 Sep 2017. K M Otago Trustees Limited used other names, namely: Grant Thornton Otago Trustees Limited from 18 Oct 2005 to 01 Jul 2009. 60 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 15 shares (25% of shares), namely:
Glover, Alison Lynn (a director) located at Rd 2, Mosgiel postcode 9092. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (15 shares); it includes
Tilbury, Howard Ian (a director) - located at Andersons Bay, Dunedin. The next group of shareholders, share allocation (15 shares, 25%) belongs to 1 entity, namely:
Mccormack, Benjamin Robert, located at Green Island, Dunedin (a director). The Businesscheck data was last updated on 26 Mar 2024.

Current address Type Used since
248 Cumberland Street, Dunedin Central, Dunedin, 9016 Registered & physical & service 26 Sep 2017
Directors
Name and Address Role Period
Peter Robert Mccormack
Waldronville, Dunedin, 9018
Address used since 10 Feb 2011
Director 18 Oct 2005 - current
Howard Ian Tilbury
Andersons Bay, Dunedin, 9013
Address used since 13 Dec 2021
Director 13 Dec 2021 - current
Benjamin Robert Mccormack
Green Island, Dunedin, 9018
Address used since 13 Dec 2021
Director 13 Dec 2021 - current
Alison Lynn Glover
Rd 2, Mosgiel, 9092
Address used since 17 Aug 2022
Andersons Bay, Dunedin, 9013
Address used since 13 Dec 2021
Director 13 Dec 2021 - current
Jonathan Robin Bredin
Fairfield, Dunedin, 9018
Address used since 15 Feb 2018
Vauxhall, Dunedin, 9013
Address used since 17 Apr 2015
Director 03 Feb 2014 - 13 Dec 2021
Michael John Markham
Hutt Central, Lower Hutt, 5011
Address used since 01 Jan 2021
Director 01 Jan 2021 - 13 Dec 2021
Kenneth James Rewcastle
Dunedin, 9013
Address used since 02 Sep 2015
Director 18 Oct 2005 - 31 Dec 2020
Hudson Ralph Biggs
Waverley, Dunedin, 9013
Address used since 10 Feb 2011
Director 10 Feb 2011 - 31 Dec 2015
Martin Joseph Keogh
Kenmure, Dunedin, 9011
Address used since 29 Sep 2009
Director 18 Oct 2005 - 31 Jul 2014
Addresses
Previous address Type Period
248 Cumberland Street, Dunedin Central, Dunedin, 9016 Physical & registered 11 Sep 2014 - 26 Sep 2017
Keogh Mccormack Ltd, 7th Floor, Radio Otago Bldg, 248 Cumberland Street, Dunedin Physical 06 Oct 2009 - 11 Sep 2014
Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin Registered 06 Oct 2009 - 11 Sep 2014
Grant Thornton Otago Ltd Ca, 7th Floor, Radio Otago Bldg, 248 Cumberland Street, Dunedin Physical & registered 18 Oct 2005 - 06 Oct 2009
Financial Data
Financial info
60
Total number of Shares
February
Annual return filing month
March
Financial report filing month
28 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15
Shareholder Name Address Period
Glover, Alison Lynn
Director
Rd 2
Mosgiel
9092
06 Dec 2022 - current
Shares Allocation #2 Number of Shares: 15
Shareholder Name Address Period
Tilbury, Howard Ian
Director
Andersons Bay
Dunedin
9013
06 Dec 2022 - current
Shares Allocation #3 Number of Shares: 15
Shareholder Name Address Period
Mccormack, Benjamin Robert
Director
Green Island
Dunedin
9018
06 Dec 2022 - current
Shares Allocation #4 Number of Shares: 15
Shareholder Name Address Period
Mccormack, Peter Robert
Director
Waldronville
Dunedin
9018
06 Dec 2022 - current

Historic shareholders

Shareholder Name Address Period
Pkf Nominees Dunedin Limited
Shareholder NZBN: 9429046414595
Company Number: 6503672
Entity
10 Dec 2021 - 06 Dec 2022
Mccormack, Peter Robert
Individual
Waldronville
Dunedin
9018
18 Oct 2005 - 10 Dec 2021
Markham, Michael John
Individual
Hutt Central
Lower Hutt
5011
01 Jan 2021 - 10 Dec 2021
Bredin, Jonathan Robin
Individual
Fairfield
Dunedin
9018
17 Apr 2014 - 10 Dec 2021
Rewcastle, Kenneth James
Individual
Dunedin
18 Oct 2005 - 01 Jan 2021
Biggs, Hudson Ralph
Individual
Waverley
Dunedin
9013
10 Feb 2011 - 31 Dec 2015
Hudson Ralph Biggs
Director
Waverley
Dunedin
9013
10 Feb 2011 - 31 Dec 2015
Keogh, Martin Joseph
Individual
Mornington
Dunedin
18 Oct 2005 - 10 Feb 2011
Location
Companies nearby
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street