Kkt Forestry Limited, a registered company, was started on 22 Jul 1993. 9429038849329 is the business number it was issued. This company has been supervised by 3 directors: Catherine Mary Thompson - an active director whose contract began on 22 Jul 1993,
John Andrew Kyfiuk - an active director whose contract began on 22 Jul 1993,
Joanne Marie Kouwenhoven - an active director whose contract began on 22 Jul 1993.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: 31 Strathaven Place, Atawhai, Nelson, 7010 (types include: physical, registered).
Kkt Forestry Limited had been using 9 Strawbridge Square, Stoke, Nelson as their registered address until 16 Apr 2020.
A total of 300 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 100 shares (33.33%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (33.33%). Finally there is the next share allocation (100 shares 33.33%) made up of 1 entity.
Previous addresses
Address: 9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand
Registered & physical address used from 23 Apr 2013 to 16 Apr 2020
Address: Blanchett Chartered Accountancy Limited, 33 Putaitai Street, Stoke, Nelson 7011 New Zealand
Physical address used from 17 Nov 2009 to 23 Apr 2013
Address: Blanchett Chartered Accountancy Ltd, 33 Putaitai Street, Stoke, Nelson 7011 New Zealand
Registered address used from 17 Nov 2009 to 23 Apr 2013
Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010
Registered & physical address used from 15 Apr 2008 to 17 Nov 2009
Address: West Yates, 72 Trafalgar Street, Nelson
Physical address used from 03 Jun 1997 to 15 Apr 2008
Address: 72 Trafalgar St, Nelson
Registered address used from 03 Jun 1997 to 15 Apr 2008
Address: 72 Trafalgar Street, Nelson, Nelson
Registered address used from 17 May 1995 to 03 Jun 1997
Address: C/- Oliver Wesney, 44 Halifax Street, Nelson
Registered address used from 07 Apr 1994 to 17 May 1995
Basic Financial info
Total number of Shares: 300
Annual return filing month: April
Annual return last filed: 04 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Thompson, Catherine Mary |
Richmond Richmond 7020 New Zealand |
22 Jul 1993 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Kyfiuk, John Andrew |
357 Lower Queen Street Richmond 7020 New Zealand |
14 Mar 2017 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Kouwenhoven, Joanne Marie |
Atawhai Nelson 7010 New Zealand |
22 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kyfuik, John Andrew |
10 Edward Street Wakefield 7025 New Zealand |
22 Jul 1993 - 14 Mar 2017 |
Catherine Mary Thompson - Director
Appointment date: 22 Jul 1993
Address: Richmond, Richmond, 7020 New Zealand
Address used since 23 Sep 2020
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 23 Apr 2018
Address: Richmond, Nelson, 7020 New Zealand
Address used since 19 Apr 2016
John Andrew Kyfiuk - Director
Appointment date: 22 Jul 1993
Address: 357 Lower Queen Street, Richmond, 7020 New Zealand
Address used since 19 Apr 2016
Joanne Marie Kouwenhoven - Director
Appointment date: 22 Jul 1993
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 22 Apr 2014
Smart Engineering Services Limited
9 Strawbridge Square
Vanilla Bean Cafe (2016) Limited
9 Strawbridge Square
Ceiling Wool Insulation Limited
9 Strawbridge Square
Stay Safe Nz Limited
9 Strawbridge Square
Meribel Olives Limited
9 Strawbridge Square
Blanchett Trustees Limited
9 Strawbridge Square