Kpmg Services Limited (issued an NZ business identifier of 9429039609168) was incorporated on 25 May 1987. 7 addresess are in use by the company: Level 6, 44 Bowen St, Wellington, 6012 (type: registered, service). 135 Victoria Street, Wellington had been their registered address, up until 09 Nov 2006. Kpmg Services Limited used other aliases, namely: Peat Marwick Service (Wellington) Limited from 25 May 1987 to 31 Mar 2005. 150 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 150 shares (100 per cent of shares), namely:
Kpmg Funding Trustee Limited (an entity) located at Auckland postcode 1010. Our data was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| C/-kpmg, Kpmg Centre, 18 Viaduct Harbour Avenue, Maritime Square, Auckland | Records & other (Address For Share Register) & shareregister | 27 Jul 2004 |
| Kpmg, Level 9, 2-10 Customhouse Quay, Wellington | Registered & physical & service | 09 Nov 2006 |
| Level 6, 44 Bowen St, Wellington, 6012 | Registered & service | 31 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Matthew Patrick Prichard
Auckland, 0630
Address used since 01 Nov 2020 |
Director | 01 Nov 2020 - current |
|
Sarah Clare Mcgrath
Northland, Wellington, 6012
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - current |
|
Jason Doherty
Saint Heliers, Auckland, 1071
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - current |
|
Godfrey Lester Boyce
Camborne, Porirua, 5026
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 01 Dec 2023 |
|
Ross David Mckinley
Epsom, Auckland, 1051
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 01 Dec 2023 |
|
Ross James Patrick Buckley
Remuera, Auckland, 1050
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 01 Nov 2020 |
|
Paul David Herrod
Remuera, Auckland, 1050
Address used since 30 Jun 2011 |
Director | 30 Jun 2011 - 01 Jul 2016 |
|
Janice Amelia Dawson
Milford, Auckland, 0620
Address used since 21 Mar 2005 |
Director | 21 Mar 2005 - 30 Jun 2011 |
|
Andrew John Dinsdale
Roseneath, Wellington, 6011
Address used since 09 Jul 1987 |
Director | 09 Jul 1987 - 04 Feb 2010 |
|
Alan Raymond Isaac
Mt Victoria, Wellington,
Address used since 07 Nov 2002 |
Director | 09 Jul 1987 - 31 Oct 2006 |
| Previous address | Type | Period |
|---|---|---|
| 135 Victoria Street, Wellington | Registered | 13 Jun 2001 - 09 Nov 2006 |
| 135 Victoria Street, Wellington, Wellington | Physical | 01 Jul 1997 - 01 Jul 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kpmg Funding Trustee Limited Shareholder NZBN: 9429037561284 Entity (NZ Limited Company) |
Auckland 1010 |
01 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dinsdale, Andrew John Individual |
Roseneath Wellington |
25 May 1987 - 01 Apr 2005 |
|
Isaac, Alan Raymond Individual |
Mt Victoria Wellington |
25 May 1987 - 01 Apr 2005 |
| Effective Date | 21 Jul 1991 |
| Name | Kpmg Nominee Company Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 80456 |
| Country of origin | NZ |
| Address |
C/- Kpmg 18 Viaduct Harbour Avenue Maritime Square , Auckland |
![]() |
Joyce Thoroughbreds Limited Kpmg, 10 Customhouse Quay |
![]() |
NZ Association Of Metal Recyclers Incorporated Kpmg |
![]() |
Es3 Limited Kpmg, 10 Customhouse Quay |
![]() |
The Hands Up Wellington Charitable Trust Board C/-kpmg Chartered Accountants |
![]() |
Letin International Trading Limited 10 Customhouse Quay |
![]() |
Upg NZ Limited 10 Customhouse Quay |