Kbm Projects Limited, a registered company, was registered on 27 Apr 1971. 9429031886109 is the number it was issued. This company has been managed by 2 directors: Kay Diane Miles - an active director whose contract began on 23 Mar 1990,
Bruce Stewart Miles - an active director whose contract began on 23 Mar 1990.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 18 Manchester Street, Christchurch (types include: registered, physical).
Kbm Projects Limited had been using 16 -20 Walker Street, Christchurch as their physical address up until 11 Oct 2006.
Past names used by this company, as we found at BizDb, included: from 31 Jan 1994 to 30 Jun 2020 they were named Kent Distributors Limited, from 27 Apr 1971 to 31 Jan 1994 they were named Kent Wholesalers Limited.
A total of 600000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 300000 shares (50 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 300000 shares (50 per cent).
Previous addresses
Address: 16 -20 Walker Street, Christchurch
Physical address used from 19 Oct 2005 to 11 Oct 2006
Address: 16-20 Walker Street, Christchurch
Registered address used from 05 Nov 2004 to 11 Oct 2006
Address: 16 Tudor Avenue, Christchurch 4
Registered address used from 01 Jul 1997 to 05 Nov 2004
Address: 16 Tudor Avenue, Christchurch 4
Physical address used from 01 Jul 1997 to 19 Oct 2005
Basic Financial info
Total number of Shares: 600000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300000 | |||
Individual | Miles, Bruce Stewart |
41 Helmores Lane Christchurch |
27 Apr 1971 - |
Individual | Grant, John Newton Mitchell |
Christchurch 8011 New Zealand |
27 Apr 1971 - |
Shares Allocation #2 Number of Shares: 300000 | |||
Individual | Grant, John Newton Mitchell |
Christchurch 8011 New Zealand |
27 Apr 1971 - |
Individual | Miles, Kay Dianne |
41 Helmores Lane Christchurch |
27 Apr 1971 - |
Kay Diane Miles - Director
Appointment date: 23 Mar 1990
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Oct 2009
Bruce Stewart Miles - Director
Appointment date: 23 Mar 1990
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Oct 2009
Crowne Motor Company Limited
18 Manchester Street
Scott Adams Limited
18 Manchester Street
Miles Christchurch Limited
18 Manchester Street
Lake Coleridge Station Limited
18 Manchester Street
Miles Christchurch Properties Limited
18 Manchester Street
Miles Continental Cars Limited
18 Manchester Street