K M Otago Trustees Limited (issued an NZ business number of 9429034485071) was registered on 18 Oct 2005. 2 addresses are currently in use by the company: 248 Cumberland Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 248 Cumberland Street, Dunedin Central, Dunedin had been their physical address, up to 26 Sep 2017. K M Otago Trustees Limited used other names, namely: Grant Thornton Otago Trustees Limited from 18 Oct 2005 to 01 Jul 2009. 60 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 60 shares (100% of shares), namely:
Pkf Dunedin Trustee Nominee Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. The Businesscheck data was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 248 Cumberland Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 26 Sep 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Howard Ian Tilbury
Andersons Bay, Dunedin, 9013
Address used since 13 Dec 2021 |
Director | 13 Dec 2021 - current |
|
Benjamin Robert Mccormack
Green Island, Dunedin, 9018
Address used since 13 Dec 2021 |
Director | 13 Dec 2021 - current |
|
Alison Lynn Glover
Rd 2, Mosgiel, 9092
Address used since 17 Aug 2022
Andersons Bay, Dunedin, 9013
Address used since 13 Dec 2021 |
Director | 13 Dec 2021 - current |
|
Peter Robert Mccormack
Waldronville, Dunedin, 9018
Address used since 10 Feb 2011 |
Director | 18 Oct 2005 - 01 Apr 2024 |
|
Jonathan Robin Bredin
Fairfield, Dunedin, 9018
Address used since 15 Feb 2018
Vauxhall, Dunedin, 9013
Address used since 17 Apr 2015 |
Director | 03 Feb 2014 - 13 Dec 2021 |
|
Michael John Markham
Hutt Central, Lower Hutt, 5011
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - 13 Dec 2021 |
|
Kenneth James Rewcastle
Dunedin, 9013
Address used since 02 Sep 2015 |
Director | 18 Oct 2005 - 31 Dec 2020 |
|
Hudson Ralph Biggs
Waverley, Dunedin, 9013
Address used since 10 Feb 2011 |
Director | 10 Feb 2011 - 31 Dec 2015 |
|
Martin Joseph Keogh
Kenmure, Dunedin, 9011
Address used since 29 Sep 2009 |
Director | 18 Oct 2005 - 31 Jul 2014 |
| Previous address | Type | Period |
|---|---|---|
| 248 Cumberland Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 11 Sep 2014 - 26 Sep 2017 |
| Keogh Mccormack Ltd, 7th Floor, Radio Otago Bldg, 248 Cumberland Street, Dunedin | Physical | 06 Oct 2009 - 11 Sep 2014 |
| Keogh Mccormack Ltd, Radio Otago House, 7/248 Cumberland Street, Dunedin | Registered | 06 Oct 2009 - 11 Sep 2014 |
| Grant Thornton Otago Ltd Ca, 7th Floor, Radio Otago Bldg, 248 Cumberland Street, Dunedin | Physical & registered | 18 Oct 2005 - 06 Oct 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pkf Dunedin Trustee Nominee Limited Shareholder NZBN: 9429051681838 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
13 Jan 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mccormack, Peter Robert Individual |
Waldronville Dunedin 9018 |
06 Dec 2022 - 13 Jan 2025 |
|
Tilbury, Howard Ian Director |
Andersons Bay Dunedin 9013 |
06 Dec 2022 - 13 Jan 2025 |
|
Mccormack, Benjamin Robert Director |
Green Island Dunedin 9018 |
06 Dec 2022 - 13 Jan 2025 |
|
Glover, Alison Lynn Director |
Rd 2 Mosgiel 9092 |
06 Dec 2022 - 13 Jan 2025 |
|
Pkf Nominees Dunedin Limited Shareholder NZBN: 9429046414595 Company Number: 6503672 Entity |
10 Dec 2021 - 06 Dec 2022 | |
|
Mccormack, Peter Robert Individual |
Waldronville Dunedin 9018 |
18 Oct 2005 - 10 Dec 2021 |
|
Markham, Michael John Individual |
Hutt Central Lower Hutt 5011 |
01 Jan 2021 - 10 Dec 2021 |
|
Bredin, Jonathan Robin Individual |
Fairfield Dunedin 9018 |
17 Apr 2014 - 10 Dec 2021 |
|
Rewcastle, Kenneth James Individual |
Dunedin |
18 Oct 2005 - 01 Jan 2021 |
|
Biggs, Hudson Ralph Individual |
Waverley Dunedin 9013 |
10 Feb 2011 - 31 Dec 2015 |
|
Hudson Ralph Biggs Director |
Waverley Dunedin 9013 |
10 Feb 2011 - 31 Dec 2015 |
|
Keogh, Martin Joseph Individual |
Mornington Dunedin |
18 Oct 2005 - 10 Feb 2011 |
![]() |
Nvisionz Limited 248 Cumberland Street |
![]() |
Tay And Tay Limited Level 7, Asb House |
![]() |
Toroa2024 Limited 248 Cumberland Street |
![]() |
Shelf 70 Limited Level 6 Asb House. |
![]() |
Exbow Investments Limited 248 Cumberland Street |
![]() |
Action Panelbeating Limited 248 Cumberland Street |