Kanadale Limited was started on 29 Nov 2013 and issued an NZBN of 9429040984711. The registered LTD company has been managed by 3 directors: Ryan James Moseby - an active director whose contract started on 29 Nov 2013,
Suzanne Caroline Moseby - an inactive director whose contract started on 29 Nov 2013 and was terminated on 01 Jun 2021,
Kenneth Clive Moseby - an inactive director whose contract started on 29 Nov 2013 and was terminated on 01 Jun 2021.
According to our information (last updated on 06 Apr 2024), this company registered 2 addresses: 135 Boundary Road, Rd 2, Gore, 9772 (registered address),
135 Boundary Road, Rd 2, Gore, 9772 (physical address),
135 Boundary Road, Rd 2, Gore, 9772 (service address),
27 Albany Street, North Dunedin, Dunedin, 9016 (other address) among others.
Until 27 Sep 2021, Kanadale Limited had been using 111 Crawford Road, Rd 2, Mataura as their physical address.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 12 shares are held by 1 entity, namely:
Moseby, Ryan James (a director) located at Rd 2, Gore postcode 9772.
The 2nd group consists of 1 shareholder, holds 99.88% shares (exactly 9988 shares) and includes
Moseby, Ryan - located at 135 Boundary Road, Rd 2, Gore.
Previous addresses
Address #1: 111 Crawford Road, Rd 2, Mataura, 9772 New Zealand
Physical & registered address used from 11 Dec 2019 to 27 Sep 2021
Address #2: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 09 Oct 2018 to 11 Dec 2019
Address #3: 27 Albany Street, North Dunedin, Dunedin, 9016 New Zealand
Registered address used from 24 Aug 2016 to 09 Oct 2018
Address #4: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 24 Aug 2016 to 11 Dec 2019
Address #5: 27h Albany Street, North Dunedin, Dunedin, 9016 New Zealand
Registered & physical address used from 29 Nov 2013 to 24 Aug 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Director | Moseby, Ryan James |
Rd 2 Gore 9772 New Zealand |
02 Jul 2014 - |
Shares Allocation #2 Number of Shares: 9988 | |||
Individual | Moseby, Ryan |
135 Boundary Road, Rd 2 Gore 9772 New Zealand |
03 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moseby, Suzanne Caroline |
Rd 2 Gore 9772 New Zealand |
29 Nov 2013 - 16 Sep 2021 |
Individual | Moseby, Suzanne Caroline |
135 Boundary Road, Rd 2 Gore 9772 New Zealand |
29 Sep 2016 - 16 Sep 2021 |
Individual | Moseby, Kenneth Clive |
135 Boundary Road, Rd 2 Gore 9772 New Zealand |
29 Sep 2016 - 16 Sep 2021 |
Individual | Moseby, Kenneth Clive |
Rd 2 Gore 9772 New Zealand |
29 Nov 2013 - 16 Sep 2021 |
Individual | Moseby, Suzanne Caroline |
135 Boundary Road, Rd 2 Gore 9772 New Zealand |
29 Sep 2016 - 16 Sep 2021 |
Individual | Moseby, Kenneth Clive |
135 Boundary Road, Rd 2 Gore 9772 New Zealand |
29 Sep 2016 - 16 Sep 2021 |
Individual | Mcbride, Michael William |
1444 Glendhu Road, Rd 4 Gore 9774 New Zealand |
03 Dec 2013 - 03 Feb 2021 |
Ryan James Moseby - Director
Appointment date: 29 Nov 2013
Address: Rd 2, Gore, 9772 New Zealand
Address used since 17 Sep 2021
Address: Rd 2, Gore, 9772 New Zealand
Address used since 29 Sep 2016
Suzanne Caroline Moseby - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 01 Jun 2021
Address: Rd 2, Gore, 9772 New Zealand
Address used since 29 Nov 2013
Kenneth Clive Moseby - Director (Inactive)
Appointment date: 29 Nov 2013
Termination date: 01 Jun 2021
Address: Rd 2, Gore, 9772 New Zealand
Address used since 29 Nov 2013
Drumderg Farm Limited
27-29 Albany Street
Islesburgh Farm Limited
Level 1
The Australasian Patient Information Charitable Trust
C/o Rodgers Nicolson Weatherall
Klone Hair Limited
366 Great King Street
The Otago Branch Of The New Zealand Dental Association Incorporated
Knox Dental Lumino The Dentist
Rakiura Retreat Limited
Flat 1