Ksm Limited was started on 27 Jul 2012 and issued an NZ business identifier of 9429030579200. The registered LTD company has been run by 3 directors: Kelvin Sean Mcgarr - an active director whose contract started on 27 Jul 2012,
Roisin Mary Dymphna Mcgarr - an active director whose contract started on 27 Jul 2012,
Dominic Sean Mcgarr - an active director whose contract started on 15 Jul 2024.
As stated in our data (last updated on 07 May 2025), this company filed 1 address: 6E Pope Street, Addington, Christchurch, 8011 (category: registered, service).
Up to 14 Jan 2015, Ksm Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address.
BizDb found old names used by this company: from 20 Jul 2012 to 18 Dec 2017 they were named Ksm Sports Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Mcgarr, Roisin Mary Dymphna (a director) located at Northwood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 30 per cent shares (exactly 30 shares) and includes
Mcgarr, Kelvin Sean - located at Northwood, Christchurch.
The next share allotment (40 shares, 40%) belongs to 1 entity, namely:
Mcgarr, Dominic Sean, located at Bishopdale, Christchurch (an individual). Ksm Limited was classified as "Employment services (on-hired staff - non-office work - including up to 30% office work)" (business classification N721220).
Previous addresses
Address #1: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 01 Oct 2012 to 14 Jan 2015
Address #2: 31 Urunga Avenue, Strowan, Christchurch, 8052 New Zealand
Registered & physical address used from 27 Jul 2012 to 01 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 19 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 30 | |||
| Director | Mcgarr, Roisin Mary Dymphna |
Northwood Christchurch 8051 New Zealand |
25 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Director | Mcgarr, Kelvin Sean |
Northwood Christchurch 8051 New Zealand |
04 Sep 2020 - |
| Shares Allocation #3 Number of Shares: 40 | |||
| Individual | Mcgarr, Dominic Sean |
Bishopdale Christchurch 8053 New Zealand |
11 Aug 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Mcgarr, Kelvin Sean |
Northwood Christchurch 8051 New Zealand |
27 Jul 2012 - 11 Aug 2020 |
Kelvin Sean Mcgarr - Director
Appointment date: 27 Jul 2012
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Mar 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Jul 2012
Roisin Mary Dymphna Mcgarr - Director
Appointment date: 27 Jul 2012
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Mar 2019
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 27 Jul 2012
Dominic Sean Mcgarr - Director
Appointment date: 15 Jul 2024
Address: Bishopdale, Christchurch, 8053 New Zealand
Address used since 20 Sep 2024
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 15 Jul 2024
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House
Cherry Brothers Limited
52a Creyke Road
Dkw Personnel (christchurch) Limited
30 Sir William Pickering Drive
Flagstaff Recruitment Limited
53a Garreg Road
Pinnacle International Solutions Limited
Flat 2, 18 Burdale Street
Superstaff Limited
1/270 Lincoln Rd
Turbo Staff Limited
Ground Floor 68 Manchester St