4 K Nel Limited was incorporated on 03 Sep 1999 and issued an NZ business identifier of 9429037499600. The registered LTD company has been managed by 5 directors: Bethany Mary O'farrell - an active director whose contract began on 17 Jul 2018,
Bethany Mary Phipps - an active director whose contract began on 17 Jul 2018,
Timothy Sean O'farrell - an active director whose contract began on 01 Nov 2024,
Kelly Paul Malone - an inactive director whose contract began on 03 Sep 1999 and was terminated on 01 Nov 2024,
Philipp Gregor Jaser - an inactive director whose contract began on 03 Sep 1999 and was terminated on 13 Apr 2001.
According to our data (last updated on 09 May 2025), this company uses 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (types include: registered, physical).
Up until 28 Jun 2013, 4 K Nel Limited had been using 105 Trafalgar Street, Nelson, Nelson as their registered address.
BizDb identified other names for this company: from 23 Apr 2001 to 06 Mar 2007 they were named Kkk Malone Limited, from 03 Sep 1999 to 23 Apr 2001 they were named Jaser - Malone Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
O'farrell, Timothy Sean (a director) located at Mapua, Mapua postcode 7005.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
O'farrell, Bethany Mary - located at Mapua, Mapua.
Previous addresses
Address: 105 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered & physical address used from 04 Aug 2010 to 28 Jun 2013
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Physical & registered address used from 18 Apr 2004 to 04 Aug 2010
Address: 112 A Rutherford Street, Nelson
Physical address used from 02 Aug 2001 to 02 Aug 2001
Address: Richard Woodhouse, 9 Buxton Square, Nelson
Physical address used from 02 Aug 2001 to 18 Apr 2004
Address: 112 A Rutherford Street, Nelson
Registered address used from 02 Aug 2001 to 18 Apr 2004
Address: 112 A Rutherford Street, Nelson
Registered address used from 12 Apr 2000 to 02 Aug 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | O'farrell, Timothy Sean |
Mapua Mapua 7005 New Zealand |
05 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | O'farrell, Bethany Mary |
Mapua Mapua 7005 New Zealand |
16 Jul 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Malone, Kelly Paul |
Nelson 7011 New Zealand |
03 Sep 1999 - 05 Nov 2024 |
| Individual | Malone, Kelly Paul |
Nelson 7011 New Zealand |
03 Sep 1999 - 05 Nov 2024 |
| Individual | Phipps, Bethany Mary |
Mapua Mapua 7005 New Zealand |
17 Jul 2018 - 16 Jul 2024 |
| Individual | Butson, Karen Wendy |
Nelson 7011 New Zealand |
03 Sep 1999 - 17 Jul 2018 |
Bethany Mary O'farrell - Director
Appointment date: 17 Jul 2018
Address: Mapua, Mapua, 7005 New Zealand
Address used since 10 Jul 2019
Bethany Mary Phipps - Director
Appointment date: 17 Jul 2018
Address: Mapua, Mapua, 7005 New Zealand
Address used since 10 Jul 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 17 Jul 2018
Timothy Sean O'farrell - Director
Appointment date: 01 Nov 2024
Address: Mapua, Mapua, 7005 New Zealand
Address used since 01 Nov 2024
Kelly Paul Malone - Director (Inactive)
Appointment date: 03 Sep 1999
Termination date: 01 Nov 2024
Address: Nelson, 7011 New Zealand
Address used since 27 Jun 2010
Philipp Gregor Jaser - Director (Inactive)
Appointment date: 03 Sep 1999
Termination date: 13 Apr 2001
Address: Nelson,
Address used since 03 Sep 1999
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Berklea Properties Limited
Whitby House, Level 3, 7 Alma Street