Killip & Co Limited was started on 23 Oct 2012 and issued a number of 9429030469020. This registered LTD company has been supervised by 1 director, named Rosemary Elizabeth Killip - an active director whose contract started on 23 Oct 2012.
According to the BizDb database (updated on 23 Apr 2024), the company registered 5 addresess: Office 3, Level 1, 17-19 Seaview Road,, Paraparaumu Beach, 5032 (service address),
Office 3, Level 1, 17-19 Seaview Road,, Paraparaumu Beach, 5032 (registered address),
11 Tide Lane, Whitby, Porirua, 5024 (physical address),
11 Tide Lane, Whitby, Porirua, 5024 (service address) among others.
Until 14 Sep 2022, Killip & Co Limited had been using Office 3, Level 1, 17-19 Seaview Road,, Paraparaumu Beach as their physical address.
BizDb found past names used by the company: from 03 May 2019 to 30 Jan 2022 they were called Switched On Learning Limited, from 23 Oct 2012 to 03 May 2019 they were called Rosemary Killip Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Killip, Rosemary Elizabeth (a director) located at Whitby, Porirua postcode 5024. Killip & Co Limited is categorised as "Adult, community, and other education nec" (business classification P821905).
Other active addresses
Address #4: Office 3, Level 1, 17-19 Seaview Road,, Paraparaumu Beach, 5032 New Zealand
Registered address used from 28 Sep 2023
Address #5: Office 3, Level 1, 17-19 Seaview Road,, Paraparaumu Beach, 5032 New Zealand
Service address used from 20 Dec 2023
Principal place of activity
5 Bank Road, Northland, Wellington, 6012 New Zealand
Previous addresses
Address #1: Office 3, Level 1, 17-19 Seaview Road,, Paraparaumu Beach, 5032 New Zealand
Physical address used from 22 Aug 2022 to 14 Sep 2022
Address #2: Suite 12924 Level 1, 6 Johnsonville Road, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 09 Jun 2022 to 22 Aug 2022
Address #3: 11 Tide Lane, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 08 Jan 2021 to 09 Jun 2022
Address #4: 5 Bank Road, Northland, Wellington, 6012 New Zealand
Registered & physical address used from 14 Feb 2019 to 08 Jan 2021
Address #5: Flat 3, 33 Hobson Street, Thorndon, Wellington, 6011 New Zealand
Registered & physical address used from 17 Dec 2014 to 14 Feb 2019
Address #6: 62 Pipitea Street, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 23 Oct 2012 to 17 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Killip, Rosemary Elizabeth |
Whitby Porirua 5024 New Zealand |
23 Oct 2012 - |
Rosemary Elizabeth Killip - Director
Appointment date: 23 Oct 2012
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 02 Dec 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 22 Dec 2020
Address: Northland, Wellington, 6012 New Zealand
Address used since 03 May 2019
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 07 Sep 2015
Gramercy Limited
40 Hobson Street
Four Seventy Holdings Limited
40 Hobson Street
Wellington Study Group Incorporated
31 Hobson Street
Irina Aksenova Md Limited
2/32 Hobson Street
Omori Estate Limited
14/32 Hobson Street
The Milk Station Limited
30 Hobson Street
Ace Aotearoa Focus 2017 Limited
192 Tinakori Road
Gain Wealth Global Brokers Limited
Suite 2, Level 3, 85 Ghuznee Street
Kahikatea Bees Limited
13 Aorangi Tce
Lu Lu Land Limited
5a/163 Thorndon Quay
Nicole Pray Consulting Limited
262 Thorndon Quay
Viva Spanish Limited
Level 2 -57 Willis St