Kpmg Trustee Limited (issued an NZ business identifier of 9429037465872) was incorporated on 07 Oct 1999. 2 addresses are in use by the company: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland (type: physical, registered). K P M G, Level 11, K P M G Centre, 9 Princes Street, Auckland had been their physical address, up to 13 Oct 2001. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Kpmg Nominee Company Limited (an entity) located at 18 Viaduct Harbour Avenue, Maritime Square , Auckland. Businesscheck's database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland | Physical & registered & service | 24 Feb 2004 |
Name and Address | Role | Period |
---|---|---|
Sarah Clare Mcgrath
Northland, Wellington, 6012
Address used since 01 Dec 2023 |
Director | 01 Dec 2023 - current |
Matthew Patrick Prichard
Auckland, 0630
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 |
Ross David Mckinley
Epsom, Auckland, 1051
Address used since 17 Oct 2002 |
Director | 17 Oct 2002 - 01 Dec 2023 |
Gregory John Knowles
Epsom, Auckland, 1023
Address used since 01 Aug 2005 |
Director | 01 Aug 2005 - 01 Dec 2023 |
Godfrey Lester Boyce
Camborne, Porirua, 5026
Address used since 01 Jul 2016 |
Director | 01 Jul 2016 - 01 Dec 2023 |
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 15 Oct 2002 |
Director | 15 Oct 2002 - 30 Jun 2011 |
Russell John Florence
Remuera, Auckland, 1050
Address used since 19 Dec 2003 |
Director | 19 Dec 2003 - 30 Jun 2011 |
Brahma Datt Sharma
Orakei, Auckland, 1071
Address used since 04 Apr 2003 |
Director | 01 Apr 2002 - 07 Dec 2009 |
Allan Richard Duffy
Remuera, Auckland,
Address used since 07 Oct 1999 |
Director | 07 Oct 1999 - 31 Mar 2007 |
Alan Frederick Brame
Remuera, Auckland,
Address used since 01 Apr 2002 |
Director | 01 Apr 2002 - 01 Aug 2005 |
Geoffrey Mervyn Devine
Takapuna, Auckland,
Address used since 01 Apr 2002 |
Director | 06 Jun 2000 - 24 Jul 2002 |
Craig Macfarlane Elliffe
Epsom, Auckland,
Address used since 09 May 2001 |
Director | 09 May 2001 - 31 Mar 2002 |
Ronald James Hill
Remuera, Auckland,
Address used since 06 Jun 2000 |
Director | 06 Jun 2000 - 31 Dec 2001 |
Previous address | Type | Period |
---|---|---|
K P M G, Level 11, K P M G Centre, 9 Princes Street, Auckland | Physical | 13 Oct 2001 - 13 Oct 2001 |
Level 11 Kpmg Centre, 9 Princes Street, Auckland | Physical | 13 Oct 2001 - 24 Feb 2004 |
K P M G, 7th Floor, K P M G Centre, 9 Princes Street, Auckland | Registered | 13 Oct 2001 - 24 Feb 2004 |
K P M G, 7th Floor, K P M G Centre, 9 Princes Street, Auckland | Registered | 12 Apr 2000 - 13 Oct 2001 |
K P M G, 7th Floor, K P M G Centre, 9 Princes Street, Auckland | Physical | 08 Oct 1999 - 13 Oct 2001 |
Shareholder Name | Address | Period |
---|---|---|
Kpmg Nominee Company Limited Shareholder NZBN: 9429040583556 Entity (NZ Limited Company) |
18 Viaduct Harbour Avenue Maritime Square , Auckland |
01 Nov 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Duffy, Allan Richard Individual |
Remuera Auckland |
07 Oct 1999 - 27 Jun 2010 |
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 |
Viaduct Leasing Limited C/- Kpmg |
|
Contec Capital Investments Limited C/- Kpmg |
|
New Food Coatings (new Zealand) Limited C/- Kpmg |
|
Campari New Zealand Limited C/- Kpmg |
|
Klasse Limited C/- Kpmg |
|
Cerese Holdings (n.z.) Limited C/- Kpmg |