General information

Kcf Trustees Limited

Type: NZ Limited Company (Ltd)
9429033412559
New Zealand Business Number
1939860
Company Number
Registered
Company Status

Kcf Trustees Limited (issued a New Zealand Business Number of 9429033412559) was started on 04 May 2007. 2 addresses are currently in use by the company: Level 5, 47 Hereford Street, Christchurch, 8013 (type: physical, registered). Wynn Williams, Lawyers, Unit B, 195 Marshland Road, Shirley, Christchurch had been their physical address, up to 25 Nov 2014. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 33 shares (33 per cent of shares), namely:
Ironside, Euan Blair (a director) located at Rd 2, Palmerston postcode 9482. In the second group, a total of 1 shareholder holds 33 per cent of all shares (exactly 33 shares); it includes
Ironside, Catherine Jane (a director) - located at Rd 6, Lincoln. The next group of shareholders, share allocation (34 shares, 34%) belongs to 1 entity, namely:
Ironside, Jillian Mary, located at Rd 2, Palmerston (a director). Businesscheck's database was updated on 10 Apr 2024.

Current address Type Used since
Level 5, 47 Hereford Street, Christchurch, 8013 Physical & registered & service 25 Nov 2014
Directors
Name and Address Role Period
Catherine Jane Ironside
Rd 6, Lincoln, 7676
Address used since 20 Mar 2023
Director 20 Mar 2023 - current
Euan Blair Ironside
Rd 2, Palmerston, 9482
Address used since 20 Mar 2023
Director 20 Mar 2023 - current
Jillian Mary Ironside
Rd 2, Palmerston, 9482
Address used since 20 Mar 2023
Director 20 Mar 2023 - current
Susan Mary Anderson
Rd 1, Diamond Harbour, 8971
Address used since 12 Oct 2020
Ilam, Christchurch, 8041
Address used since 21 Nov 2013
Director 21 Nov 2013 - 28 Mar 2023
David Ivor Haigh
205 Bradleys Road, Ohoka, 7692
Address used since 21 Nov 2013
Director 21 Nov 2013 - 22 Feb 2023
Kent Charles France
Redcliffs, Christchurch, 8081
Address used since 04 May 2007
Director 04 May 2007 - 21 Nov 2013
Amanda Megan Douglas
31 A Studholme Street, Christchurch,
Address used since 07 Nov 2007
Director 07 Nov 2007 - 21 Nov 2013
Annabel Kate Sheppard
Christchurch,
Address used since 04 May 2007
Director 04 May 2007 - 07 Nov 2007
Addresses
Previous address Type Period
Wynn Williams, Lawyers, Unit B, 195 Marshland Road, Shirley, Christchurch, 8083 Physical 17 May 2013 - 25 Nov 2014
Wynn Williams, Lawyers, Unit B, 195 Marshland Road, Shirley, Christchurch, 8083 Registered 07 Jun 2012 - 25 Nov 2014
Wynn Williams & Co, 7th Floor, Bnz House, 129 Herefored Street, Christchurch Physical 04 May 2007 - 17 May 2013
Wynn Williams & Co, 7th Floor, Bnz House, 129 Herefored Street, Christchurch Registered 04 May 2007 - 07 Jun 2012
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 33
Shareholder Name Address Period
Ironside, Euan Blair
Director
Rd 2
Palmerston
9482
04 Apr 2023 - current
Shares Allocation #2 Number of Shares: 33
Shareholder Name Address Period
Ironside, Catherine Jane
Director
Rd 6
Lincoln
7676
04 Apr 2023 - current
Shares Allocation #3 Number of Shares: 34
Shareholder Name Address Period
Ironside, Jillian Mary
Director
Rd 2
Palmerston
9482
04 Apr 2023 - current

Historic shareholders

Shareholder Name Address Period
Anderson, Susan Mary
Individual
Rd 1
Diamond Harbour
8971
21 Nov 2013 - 04 Apr 2023
France, Kent Charles
Individual
Redcliffs
Christchurch
04 May 2007 - 21 Nov 2013
Location