Keene Bounty Trust Company Limited (issued an NZ business number of 9429032688535) was registered on 26 Jun 2008. 2 addresses are in use by the company: Level 1, 1 Margaret Street, Lower Hutt, 5010 (type: registered, physical). Level 9, 1 Grey Street, Wellington had been their physical address, up until 07 Jan 2020. 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% of shares), namely:
Gs Independent Trustee Services (2008) Limited (an entity) located at 3Rd Floor, Gibson Sheat Centre, 1 Margaret Street, Lower Hutt. "Trustee service" (business classification K641965) is the classification the ABS issued to Keene Bounty Trust Company Limited. Our information was updated on 10 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 1 Margaret Street, Lower Hutt, 5010 | Registered & physical & service | 07 Jan 2020 |
Name and Address | Role | Period |
---|---|---|
James Cameron Wilkinson
Waterloo, Lower Hutt, 5011
Address used since 13 Dec 2018 |
Director | 13 Dec 2018 - current |
Aimee Rebecca Mcgowan
Lansdowne, Masterton, 5810
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Julie Lyn Millar
Lansdowne, Masterton, 5810
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Anthony Robert Herring
Woburn, Lower Hutt, 5010
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Malcolm Stuart Mcleod Galloway
Silverstream, Upper Hutt, 5019
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
David Bernard Robinson
Haywards, Lower Hutt, 5018
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Claire Philomena Byrne
Khandallah, Wellington, 6035
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Ian Nigel Stirling
Kelburn, Wellington, 6012
Address used since 11 Dec 2023 |
Director | 11 Dec 2023 - current |
Nigel Munro Moody
Oriental Bay, Wellington, 6011
Address used since 29 Oct 2009 |
Director | 26 Jun 2008 - 21 Dec 2023 |
Claire Philomena Byrne
Khandallah, Wellington, 6035
Address used since 26 Jun 2008 |
Director | 26 Jun 2008 - 22 Oct 2019 |
Level 3 , 1 Margaret Street , Lower Hutt , 5011 |
Previous address | Type | Period |
---|---|---|
Level 9, 1 Grey Street, Wellington, 6140 | Physical & registered | 16 Nov 2012 - 07 Jan 2020 |
C/o Gibson Sheat, Level 1, 107 Customhouse Quay, Wellington | Physical & registered | 26 Jun 2008 - 16 Nov 2012 |
Shareholder Name | Address | Period |
---|---|---|
Gs Independent Trustee Services (2008) Limited Shareholder NZBN: 9429032947694 Entity (NZ Limited Company) |
3rd Floor, Gibson Sheat Centre 1 Margaret Street, Lower Hutt |
26 Jun 2008 - current |
Effective Date | 10 Oct 2017 |
Name | Gs Independent Trustee Services (2008) Limited |
Type | Ltd |
Ultimate Holding Company Number | 2085319 |
Country of origin | NZ |
Address |
3rd Floor, Gibson Sheat Centre 1 Margaret Street Lower Hutt |
Lifestyle Capital Limited 1 Grey Street |
|
Te Heu Heu Trustees Limited Level 9 |
|
Tong Investments Limited Level 9 |
|
Rod Ferguson Medical Services Limited 1 Grey Street |
|
The Wellington Regional Youth Trust 1-13 Grey Street |
|
Wharewaka O Poneke Charitable Trust C/o Gibson Sheat Lawyers |
Becker & Co Trustees (2019) Limited Level 8 |
Heriot Trustees Limited L 15, 95 Customhouse Quay |
Logan Leith Trustee Limited L15, 215 Lambton Quay |
Duncan Cotterill Wellington Trustee (2013) Limited 50 Customhouse Quay |
Dc Wellington Nominees Limited 50 Customhouse Quay |
Duncan Cotterill Wellington Trustee (2011) Limited Level 2 |