General information

Kt 2014 Limited

Type: NZ Limited Company (Ltd)
9429041338650
New Zealand Business Number
5404126
Company Number
Registered
Company Status

Kt 2014 Limited (New Zealand Business Number 9429041338650) was registered on 25 Jul 2014. 2 addresses are currently in use by the company: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: physical, registered). Level 3, 18 Stanley Street, Auckland Central, Auckland had been their physical address, up to 17 Jun 2020. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Butterfield Trust (Switzerland) Limited (an other) located at Geneva postcode 1206. Businesscheck's information was last updated on 23 Feb 2024.

Current address Type Used since
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 Physical & registered & service 17 Jun 2020
Directors
Name and Address Role Period
Geoffrey Peter Cone
Br Balneario Santa Monica, Loc. La Barra, Maldonado,
Address used since 25 Jul 2014
Director 25 Jul 2014 - current
Philippe Antoine Lenz
Soral, 1286
Address used since 01 Sep 2014
Director 01 Sep 2014 - current
James Peabody Parker
Bursinel, Vaud, 1195
Address used since 01 Sep 2014
Director 01 Sep 2014 - current
Annick D. Director 01 Sep 2014 - current
Karen Ruth Enid Bell
Yvonand, 1462
Address used since 19 Jan 2016
Director 19 Jan 2016 - current
Marjorie Violaine Sabine Ollivier
Geneva, CH-1207
Address used since 21 Oct 2022
Geneva, CH-1207
Address used since 17 Aug 2017
Director 17 Aug 2017 - current
Claudia Shan
Remuera, Auckland, 1050
Address used since 28 Mar 2022
Director 28 Mar 2022 - current
Claire Judith Cooke
Pyes Pa, Tauranga, 3112
Address used since 28 Mar 2022
Director 28 Mar 2022 - current
Mark Christopher Cooper
Carouge, Geneva, 1227
Address used since 23 Jun 2022
Director 23 Jun 2022 - current
Ekaterina A. Director 11 May 2023 - current
Kim Elizabeth Morgan-carvalho
Thonex, 1226
Address used since 11 May 2023
Director 11 May 2023 - current
Karen Ruth Enid Modolo- Bell
Yvonand, 1462
Address used since 19 Jan 2016
Director 19 Jan 2016 - 20 Jan 2023
Erika Valery Emilie Waterhouse-giller
Vessy, 1234
Address used since 22 Feb 2017
Director 22 Feb 2017 - 06 Jul 2022
Karen Anne Marshall
Ponsonby, Auckland, 1011
Address used since 12 Dec 2019
Ponsonby, Auckland, 1011
Address used since 25 Jul 2014
Director 25 Jul 2014 - 01 Apr 2022
Benjamin Thomas Lumsdon
Nyon, 1260
Address used since 13 Oct 2014
Director 13 Oct 2014 - 31 Mar 2022
Veronica Anna Marx
Vesenaz, Collonge-bellerive, CH-1222
Address used since 13 Oct 2014
Director 13 Oct 2014 - 28 Apr 2017
Rosalind Sara Stanislas
Gland, 1196
Address used since 19 Jan 2016
Director 19 Jan 2016 - 31 May 2016
Addresses
Previous address Type Period
Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 Physical & registered 15 Oct 2014 - 17 Jun 2020
Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 Physical & registered 25 Jul 2014 - 15 Oct 2014
Financial Data
Financial info
100
Total number of Shares
June
Annual return filing month
14 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Butterfield Trust (switzerland) Limited
Other (Other)
Geneva
1206
04 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Butterfield Trust (new Zealand) Limited
Shareholder NZBN: 9429034399477
Company Number: 1740787
Entity
Auckland Central
Auckland
1010
25 Jul 2014 - 04 Sep 2019
Butterfield Trust (new Zealand) Limited
Shareholder NZBN: 9429034399477
Company Number: 1740787
Entity
Auckland Central
Auckland
1010
25 Jul 2014 - 04 Sep 2019
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street