Ks Solutions Limited, a registered company, was registered on 24 Sep 2012. 9429030529281 is the number it was issued. "Financial asset investing" (ANZSIC K624010) is how the company was categorised. This company has been run by 3 directors: Andrew David Mclean - an active director whose contract began on 21 Feb 2017,
Sam Mclennan - an active director whose contract began on 27 May 2022,
Sam Andrew Mclennan - an inactive director whose contract began on 24 Sep 2012 and was terminated on 01 Apr 2021.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 225 Rochfort Road Rd14, Havelock North, Hastings, 4130 (category: registered, physical).
Ks Solutions Limited had been using 35 Brooklands Drive, Havelock North, Hastings as their registered address up to 15 Sep 2020.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 25 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25%). Lastly we have the 3rd share allocation (25 shares 25%) made up of 1 entity.
Principal place of activity
159 Kitchener Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address: 35 Brooklands Drive, Havelock North, Hastings, 4130 New Zealand
Registered & physical address used from 21 Oct 2019 to 15 Sep 2020
Address: 159 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical & registered address used from 26 Oct 2017 to 21 Oct 2019
Address: 66 Kestrel Heights, Arkles Bay, Whangaparaoa, 0932 New Zealand
Registered address used from 18 Nov 2016 to 26 Oct 2017
Address: 22 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 24 Sep 2012 to 26 Oct 2017
Address: 22 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Registered address used from 24 Sep 2012 to 18 Nov 2016
Basic Financial info
Total number of Shares: 100
NZSX Code: 0620
Annual return filing month: August
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Mclennan, Rebecca Amy |
Rd 14 Kahuranaki 4295 New Zealand |
14 Jan 2024 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Cowie, Elizabeth Barabara |
Albert Town Wanaka 9305 New Zealand |
14 Jan 2024 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Mclennan, Sam Andrew |
Rd 14 Kahuranaki 4295 New Zealand |
24 Sep 2012 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Mclean, Andrew |
Albert Town Wanaka 9305 New Zealand |
10 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cowie, Elizabeth Barabara |
Takapuna Auckland 0622 New Zealand |
24 Sep 2012 - 10 Nov 2016 |
Andrew David Mclean - Director
Appointment date: 21 Feb 2017
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 21 Feb 2017
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 14 Mar 2018
Sam Mclennan - Director
Appointment date: 27 May 2022
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 27 May 2022
Sam Andrew Mclennan - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 01 Apr 2021
Address: Havelock North, Hastings, 4295 New Zealand
Address used since 11 Oct 2019
Address: Kestrel Heights, Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 31 Jul 2013
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 11 Oct 2019
Siezmicity Limited
159 Kitchener Road
Cherry Cake Co Limited
159 Kitchener Road
The Growth Faculty (nz) Limited
159 Kitchener Road
Harbour City Church Trust Board
159a Kitchener Road
Milford Optometrists Limited
155 Kitchener Road
Venture Financial Services (nz) Limited
Level 1, Suite 2 162 Kitchener Road
Elmore Holdings Limited
145 Kitchener Road
Fibre Holdings Limited
3c Milford Road
Harford Greenhouses Limited
145 Kitchener Road
Swainson Investments Limited
145 Kitchener Road
Te Weta Limited
30c Rangitoto Terrace
Toppi Investments Limited
145 Kitchener Road