General information

B K Trustees (2015) Limited

Type: NZ Limited Company (Ltd)
9429033155319
New Zealand Business Number
1981785
Company Number
Registered
Company Status

B K Trustees (2015) Limited (issued an NZ business number of 9429033155319) was launched on 17 Sep 2007. 2 addresses are in use by the company: 144 Tancred Street, Ashburton, 7700 (type: registered, physical). 144 Tancred Street, Ashburton had been their registered address, up to 24 May 2011. B K Trustees (2015) Limited used more names, namely: Coates Turnbull Real Estate Limited from 17 Sep 2007 to 11 Feb 2015. 120 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 40 shares (33.33% of shares), namely:
Wall, Gregory David (a director) located at Rd 2, Ashburton postcode 7772. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (40 shares); it includes
Adam, Brendon John (a director) - located at Ashburton. Moving on to the 3rd group of shareholders, share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Schoonderbeek, Marcus Martinus, located at Allenton, Ashburton (a director). Our data was last updated on 23 Mar 2024.

Current address Type Used since
144 Tancred Street, Ashburton, 7700 Registered & physical & service 24 May 2011
Directors
Name and Address Role Period
Brendon John Adam
Ashburton, 7700
Address used since 29 May 2017
Allenton, Ashburton, 7700
Address used since 01 Sep 2014
Director 01 Sep 2014 - current
Marcus Martinus Schoonderbeek
Allenton, Ashburton, 7700
Address used since 01 Jan 2017
Director 01 Jan 2017 - current
Gregory David Wall
Allenton, Ashburton, 7700
Address used since 01 Jan 2017
Rd 2, Ashburton, 7772
Address used since 08 May 2019
Director 01 Jan 2017 - current
Emma Amelia Hastings
Tinwald, Ashburton, 7700
Address used since 01 Jan 2024
Director 01 Jan 2024 - current
Angus James Lindsay
Rd 2, Ashburton, 7772
Address used since 01 Jan 2024
Director 01 Jan 2024 - current
Mitchell Philip Bellew
Rd 4, Ashburton, 7774
Address used since 01 Sep 2014
Director 01 Sep 2014 - 31 Dec 2021
David Peter Fisher
Allenton, Ashburton, 7700
Address used since 01 Sep 2014
Director 01 Sep 2014 - 01 Jan 2017
James Clark Mcleod
Ashburton, 7700
Address used since 15 May 2012
Director 17 Sep 2007 - 02 Sep 2014
Hamish Leon Niles
Ashburton, 7700
Address used since 02 Sep 2013
Director 17 Sep 2007 - 02 Sep 2014
Addresses
Previous address Type Period
144 Tancred Street, Ashburton Registered & physical 17 Sep 2007 - 24 May 2011
Financial Data
Financial info
120
Total number of Shares
May
Annual return filing month
11 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Wall, Gregory David
Director
Rd 2
Ashburton
7772
02 Mar 2017 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Adam, Brendon John
Director
Ashburton
7700
05 Feb 2015 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Schoonderbeek, Marcus Martinus
Director
Allenton
Ashburton
7700
02 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
Bellew, Mitchell Philip
Individual
Rd 4
Ashburton
7774
05 Feb 2015 - 11 Jan 2022
Fisher, David Peter
Individual
Allenton
Ashburton
7700
05 Feb 2015 - 02 Mar 2017
Brophy Knight Limited
Shareholder NZBN: 9429037701307
Company Number: 938244
Entity
15 Sep 2014 - 05 Feb 2015
Niles, Hamish Leon
Individual
Ashburton
7700
17 Sep 2007 - 15 Sep 2014
Brophy Knight Limited
Shareholder NZBN: 9429037701307
Company Number: 938244
Entity
15 Sep 2014 - 05 Feb 2015
David Peter Fisher
Director
Allenton
Ashburton
7700
05 Feb 2015 - 02 Mar 2017
Mcleod, James Clark
Individual
Ashburton
17 Sep 2007 - 15 Sep 2014
Location
Companies nearby
Pjc Birchs Road Limited
144 Tancred Street
Sustainable Prospects Limited
144 Tancred Street
East Street Pharmacy 2013 Limited
144 Tancred Street
Supreme Bryant Street Limited
144 Tancred Street
Balshando Farming Limited
144 Tancred Street
B K Trustees (2013) Limited
144 Tancred Street