Kyc Trustees 57 Limited (issued an NZ business identifier of 9429041517550) was started on 27 Nov 2014. 2 addresses are currently in use by the company: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 (type: registered, physical). Level 2, 24 Johnston Street, Wellington Central, Wellington had been their registered address, until 04 May 2021. Kyc Trustees 57 Limited used more aliases, namely: Md Trustee Company 57 Limited from 27 Nov 2014 to 21 Jun 2016. 300 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 300 shares (100 per cent of shares), namely:
Underwood, Matthew James (a director) located at Brooklyn, Wellington postcode 6021. "Trustee service" (ANZSIC K641965) is the classification the ABS issued Kyc Trustees 57 Limited. The Businesscheck information was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 | Service & physical | 13 Sep 2017 |
Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 | Registered | 04 May 2021 |
Name and Address | Role | Period |
---|---|---|
Matthew James Underwood
Brooklyn, Wellington, 6021
Address used since 20 Apr 2018
Thorndon, Wellington, 6011
Address used since 15 Aug 2016 |
Director | 27 Nov 2014 - current |
Lance Thomas Burgess
Maymorn, Upper Hutt, 5018
Address used since 27 Nov 2014 |
Director | 27 Nov 2014 - 29 Mar 2016 |
John William Little
Miramar, Wellington, 6022
Address used since 27 Nov 2014 |
Director | 27 Nov 2014 - 29 Mar 2016 |
Previous address | Type | Period |
---|---|---|
Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 | Registered | 13 Sep 2017 - 04 May 2021 |
Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 | Registered & physical | 22 Jul 2016 - 13 Sep 2017 |
Level 5, 203-209 Willis Street, Wellington, 6142 | Registered & physical | 27 Nov 2014 - 22 Jul 2016 |
Shareholder Name | Address | Period |
---|---|---|
Underwood, Matthew James Director |
Brooklyn Wellington 6021 |
27 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Little, John William Individual |
Miramar Wellington 6022 |
27 Nov 2014 - 29 Mar 2016 |
John William Little Director |
Miramar Wellington 6022 |
27 Nov 2014 - 29 Mar 2016 |
Lance Thomas Burgess Director |
Maymorn Upper Hutt 5018 |
27 Nov 2014 - 29 Mar 2016 |
Burgess, Lance Thomas Individual |
Maymorn Upper Hutt 5018 |
27 Nov 2014 - 29 Mar 2016 |
Assure Legal Limited Level 1, 79 Taranaki Street |
|
B+lnz Genetics Limited Level 4, 154 Featherston Street |
|
Ignition Films Limited Level 4, 111 Customhouse Quay |
|
Stewart Baillie Limited Level 3, 44 Victoria Street |
|
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
|
Ospri New Zealand Limited Level 9, 15 Willeston Street |
Leen Independent Trustee Limited Level 9, 1 Grey Street |
Sdw Trustee Limited Level 3, 44 Victoria Street |
Advisory Trustees 012 Limited Level 6, 276 Lambton Quay |
Advisory Trustees 011 Limited Level 6, 276 Lambton Quay |
Calavrias Trustee Limited Level 5, 10 Brandon Street |
Family And Property Law Trustees Limited Level 5 82 Willlis |