Shortcuts

Kc Charters Limited

Type: NZ Limited Company (Ltd)
9429036301423
NZBN
1244840
Company Number
Registered
Company Status
Current address
446 Clifton Road
Te Awanga 4180
New Zealand
Other address (Address for Records) used since 21 Sep 2018
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Oct 2021
446 Clifton Road
Te Awanga 4180
New Zealand
Other (Address for Records) & records address (Address for Records) used since 04 Oct 2022

Kc Charters Limited, a registered company, was incorporated on 18 Oct 2002. 9429036301423 is the number it was issued. The company has been supervised by 10 directors: Julian Hart Robertson - an active director whose contract began on 18 Oct 2002,
Alexander R. - an active director whose contract began on 18 Oct 2002,
Julian R. - an active director whose contract began on 04 Jun 2009,
Julian Hart Robertson Iii - an active director whose contract began on 04 Jun 2009,
Michael Charles Worsnop - an active director whose contract began on 29 Mar 2021.
Updated on 24 Apr 2024, our data contains detailed information about 3 addresses this company uses, namely: an address for records at 446 Clifton Road, Te Awanga, 4180 (other address),
446 Clifton Road, Te Awanga, 4180 (records address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (registered address),
Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (physical address) among others.
Kc Charters Limited had been using Level 20, 188 Quay Street, Auckland as their registered address up to 12 Oct 2021.
One entity owns all company shares (exactly 100 shares) - Waiaua Bay Farm Limited - located at 4180, 188 Quay Street, Auckland.

Addresses

Previous addresses

Address #1: Level 20, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Oct 2020 to 12 Oct 2021

Address #2: Pricewaterhousecoopers Tower, Level 20, 188 Quay Str, Auckland, 1010 New Zealand

Registered & physical address used from 17 Oct 2011 to 09 Oct 2020

Address #3: C/-martelli Mckegg Wells & Cormack, Pricewaterhousecoopers Tower, Level 20, 188 Quay Str, Auckland (att: Mcc) New Zealand

Physical & registered address used from 23 Sep 2004 to 17 Oct 2011

Address #4: C/- Martelli Mckegg Wells & Cormack, 14fl, National Bank Centre, 209 Queen Street, Auckland (att: Mcc)

Physical & registered address used from 22 Oct 2003 to 23 Sep 2004

Address #5: C/- Martelli Mckegg Wells & Cormack, 14fl, Anderson Tower, 209 Queen Street, Auckland (att: Mcc)

Registered & physical address used from 18 Oct 2002 to 22 Oct 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Waiaua Bay Farm Limited
Shareholder NZBN: 9429040697529
188 Quay Street
Auckland
1010
New Zealand

Ultimate Holding Company

Waiaua Bay Farm Limited
Name
Ltd
Type
57746
Ultimate Holding Company Number
NZ
Country of origin
Pricewaterhousecoopers Tower, Level 20
188 Quay Street
Auckland New Zealand
Address
Directors

Julian Hart Robertson - Director

Appointment date: 18 Oct 2002

Address: Locust Valley, Long Island, New York, United States

Address used since 18 Oct 2002


Alexander R. - Director

Appointment date: 18 Oct 2002

Address: Locust Valley, Long Island, New York, United States

Address used since 18 Oct 2002


Julian R. - Director

Appointment date: 04 Jun 2009

Address: 81250 Overseas Highway, Islamorada, Florida, 33036 United States

Address used since 19 Oct 2015


Julian Hart Robertson Iii - Director

Appointment date: 04 Jun 2009

Address: 81250 Overseas Highway, Islamorada, Florida, 33036 United States

Address used since 19 Oct 2015


Michael Charles Worsnop - Director

Appointment date: 29 Mar 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 29 Mar 2021


Julian R. - Director

Appointment date: 06 Jun 2022


Julian R. - Director (Inactive)

Appointment date: 18 Oct 2002

Termination date: 23 Aug 2022

Address: Locust Valley, Long Island, New York, United States

Address used since 18 Oct 2002


Paul Stephen Sanders - Director (Inactive)

Appointment date: 27 Oct 2015

Termination date: 29 Mar 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 27 Oct 2015


Michael Campbell Mcintosh Cormack - Director (Inactive)

Appointment date: 18 Oct 2002

Termination date: 11 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Oct 2009


Diana Duvall Mccarty - Director (Inactive)

Appointment date: 18 Oct 2002

Termination date: 29 Jul 2010

Address: New York, New York 10022, Usa,

Address used since 27 Jan 2006