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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Butterfield Trust (switzerland) Limited Other (Other) |
Geneva 1206 |
04 Sep 2019 - current |
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 |
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 |