Kane Carding Co Limited was incorporated on 15 Dec 1970 and issued an NZ business identifier of 9429040220994. This registered LTD company has been supervised by 3 directors: Madeleine Anne Vink - an active director whose contract began on 30 Sep 1985,
Fritz Vink - an inactive director whose contract began on 30 Sep 1985 and was terminated on 26 Jan 2006,
Abraham Bell Parker - an inactive director whose contract began on 17 Sep 1985 and was terminated on 02 Feb 1989.
As stated in our data (updated on 10 Apr 2024), this company registered 1 address: 86 Ford Road, Onekawa, Napier, 4110 (type: registered, physical).
Up until 01 Mar 2018, Kane Carding Co Limited had been using 17D Mahia Street, Ahuriri, Napier as their physical address.
A total of 1250 shares are allocated to 1 group (1 sole shareholder). In the first group, 1250 shares are held by 1 entity, namely:
Vink, Madeleine Anne (an individual) located at Hospital Hill, Napier postcode 4110.
Previous addresses
Address: 17d Mahia Street, Ahuriri, Napier, 4110 New Zealand
Physical & registered address used from 08 Mar 2012 to 01 Mar 2018
Address: Unit 3, 6 Ossian Street, Ahuriri, Napier 4110 New Zealand
Registered & physical address used from 20 Mar 2009 to 08 Mar 2012
Address: C/-gillick & Co Ltd, 84 Station Street, Napier
Registered & physical address used from 07 Apr 2005 to 20 Mar 2009
Address: 141a Manuka Road, Glenfield, Auckland
Physical & registered address used from 22 Apr 2004 to 07 Apr 2005
Address: B O S Solutions, 9b Range View Road, Mount Albert, Auckland
Registered address used from 24 Feb 2003 to 22 Apr 2004
Address: 9b Range View Road, Mount Albert, Auckland
Physical address used from 20 Apr 2001 to 20 Apr 2001
Address: -
Physical address used from 20 Apr 2001 to 20 Apr 2001
Address: 6 Finnis Lane, Napier
Physical address used from 20 Apr 2001 to 22 Apr 2004
Address: B O S Solutions, 27 Gallipoli Road, Onekawa, Napier
Registered address used from 07 Apr 2000 to 24 Feb 2003
Address: C/- Ernst & Young, Cnr Marine Parade & Vautier Street, Napier
Registered address used from 12 Jun 1998 to 07 Apr 2000
Basic Financial info
Total number of Shares: 1250
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1250 | |||
Individual | Vink, Madeleine Anne |
Hospital Hill Napier 4110 New Zealand |
15 Dec 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vink, Fritz |
Napier |
15 Dec 1970 - 09 Mar 2006 |
Madeleine Anne Vink - Director
Appointment date: 30 Sep 1985
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 29 Jan 2016
Fritz Vink - Director (Inactive)
Appointment date: 30 Sep 1985
Termination date: 26 Jan 2006
Address: Napier,
Address used since 30 Sep 1985
Abraham Bell Parker - Director (Inactive)
Appointment date: 17 Sep 1985
Termination date: 02 Feb 1989
Address: Greenmeadows, Napier,
Address used since 17 Sep 1985
Harbour View (2013) Limited
86 Ford Road
Point4 Limited
86 Ford Road
The Ridge Childcare Limited
86 Ford Road
R & R Medical Limited
86 Ford Road
Havelock Pool Care Limited
86 Ford Road
Rinke Holdings Limited
86 Ford Road