Shortcuts

K C Roofing & Fascia Limited

Type: NZ Limited Company (Ltd)
9429033368627
NZBN
1947106
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 01 Sep 2022

K C Roofing & Fascia Limited, a registered company, was launched on 28 May 2007. 9429033368627 is the NZBN it was issued. This company has been managed by 2 directors: Catherine Margaret Emerson - an active director whose contract began on 28 May 2007,
Kerry Robert Lang - an active director whose contract began on 28 May 2007.
Last updated on 17 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
K C Roofing & Fascia Limited had been using 41 Forest Heights, Wanaka as their physical address up until 01 Sep 2022.
A total of 12 shares are issued to 2 shareholders (2 groups). The first group is comprised of 6 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 6 shares (50 per cent).

Addresses

Previous addresses

Address: 41 Forest Heights, Wanaka, 9305 New Zealand

Physical address used from 16 Jun 2021 to 01 Sep 2022

Address: 41 Forest Heights, Wanaka, 9305 New Zealand

Registered address used from 24 Jun 2020 to 01 Sep 2022

Address: 92 Lismore Street, Wanaka, 9305 New Zealand

Physical address used from 16 Mar 2018 to 16 Jun 2021

Address: 92 Lismore Street, Wanaka, 9305 New Zealand

Registered address used from 16 Mar 2018 to 24 Jun 2020

Address: 37 Reece Crescent, Wanaka, Wanaka, 9305 New Zealand

Physical & registered address used from 15 Jun 2017 to 16 Mar 2018

Address: 95 Mount Iron Drive, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 23 Jun 2016 to 15 Jun 2017

Address: 54 Bills Way, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 11 Aug 2015 to 23 Jun 2016

Address: 38 Ardmore Street, Wanaka, Wanaka, 9305 New Zealand

Registered & physical address used from 17 Jun 2014 to 11 Aug 2015

Address: Level 2 Brownston House, 21 Brownston Street, Wanaka, 9305 New Zealand

Registered & physical address used from 18 Jun 2013 to 17 Jun 2014

Address: Mead Stark Chartered Accountants, Level 2 Brownston House, 21 Brownston Street, Wanaka New Zealand

Registered & physical address used from 04 Dec 2008 to 18 Jun 2013

Address: Mead Stark, 2 Little Street, Wanaka

Registered & physical address used from 28 May 2007 to 04 Dec 2008

Financial Data

Basic Financial info

Total number of Shares: 12

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6
Individual Lang, Kerry Robert Wanaka
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 6
Individual Emerson, Catherine Margaret Wanaka
Wanaka
9305
New Zealand
Directors

Catherine Margaret Emerson - Director

Appointment date: 28 May 2007

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 15 Jun 2016


Kerry Robert Lang - Director

Appointment date: 28 May 2007

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 15 Jun 2016

Nearby companies

Willgamin Limited
92 Lismore Street

Shift 4 Limited
92 Lismore Street

Upper Clutha Postal Services Limited
92 Lismore Street

Mt Aspiring Company Limited
Mount Aspiring

Clifton Creek Limited
Unit J, 37 Lakeside Road

Urlwin Associates Limited
Unit J, 37 Lakeside Road