Katie Louise Design Consultancy Limited was registered on 24 Jul 2012 and issued a New Zealand Business Number of 9429030600454. This registered LTD company has been supervised by 4 directors: Kathryn Louise Vile - an active director whose contract began on 04 Dec 2019,
Michael Bede Fahey - an inactive director whose contract began on 24 Jul 2012 and was terminated on 05 Dec 2019,
Kerry Elsom Godinet - an inactive director whose contract began on 24 Jul 2012 and was terminated on 28 Nov 2019,
Emma Jane Mckenzie Simpson - an inactive director whose contract began on 24 Jul 2012 and was terminated on 28 Nov 2019.
According to BizDb's data (updated on 15 Feb 2024), this company uses 6 addresess: 28 Cumnor Terrace, Woolston, Christchurch, 8023 (postal address),
28 Cumnor Terrace, Woolston, Christchurch, 8023 (delivery address),
28 Cumnor Terrace, Woolston, Christchurch, 8023 (office address),
28 Cumnor Terrace, Woolston, Christchurch, 8023 (registered address) among others.
Until 13 Dec 2019, Katie Louise Design Consultancy Limited had been using 75 Ranfurly Street, St Albans, Christchurch as their registered address.
BizDb found other names for this company: from 03 Jul 2012 to 05 Feb 2020 they were named Kem Group Limited.
A total of 300 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 300 shares are held by 1 entity, namely:
Vile, Kathryn Louise (a director) located at Woolston, Christchurch postcode 8023. Katie Louise Design Consultancy Limited was classified as "Marketing consultancy service" (ANZSIC M696252).
Other active addresses
Address #4: 28 Cumnor Terrace, Woolston, Christchurch, 8023 New Zealand
Registered & physical & service address used from 13 Dec 2019
Address #5: 28 Cumnor Terrace, Woolston, Christchurch, 8023 New Zealand
Office address used from 04 Feb 2020
Address #6: 28 Cumnor Terrace, Woolston, Christchurch, 8023 New Zealand
Postal & delivery address used from 02 Sep 2022
Principal place of activity
28 Cumnor Terrace, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 75 Ranfurly Street, St Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 03 Oct 2018 to 13 Dec 2019
Address #2: 31 Plynlimon Road, Fendalton, Christchurch, 8052 New Zealand
Registered & physical address used from 03 Mar 2015 to 03 Oct 2018
Address #3: 24 Jacksons Road, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 24 Jul 2012 to 03 Mar 2015
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Director | Vile, Kathryn Louise |
Woolston Christchurch 8023 New Zealand |
05 Dec 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Godinet, Kerry Elsom |
Woodend Woodend 7610 New Zealand |
24 Jul 2012 - 28 Nov 2019 |
Individual | Simpson, Emma Jane Mckenzie |
Waltham Christchurch 8023 New Zealand |
24 Jul 2012 - 28 Nov 2019 |
Individual | Fahey, Michael Bede |
Fendalton Christchurch 8052 New Zealand |
24 Jul 2012 - 05 Dec 2019 |
Kathryn Louise Vile - Director
Appointment date: 04 Dec 2019
Address: Woolston, Christchurch, 8023 New Zealand
Address used since 04 Dec 2019
Michael Bede Fahey - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 05 Dec 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 28 Sep 2016
Kerry Elsom Godinet - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 28 Nov 2019
Address: Woodend, Woodend, 7610 New Zealand
Address used since 24 Jul 2012
Emma Jane Mckenzie Simpson - Director (Inactive)
Appointment date: 24 Jul 2012
Termination date: 28 Nov 2019
Address: Waltham, Christchurch, 8023 New Zealand
Address used since 24 Jul 2012
Nz Money Limited
33 Plynlimon Road
Teake Consulting Limited
35 Plynlimon Road
Meadowcroft Properties Limited
35 Plynlimon Road
Teake Limited
35 Plynlimon Road
Teake Trustees Limited
35 Plynlimon Road
Kas International Limited
35a Plynlimon Road
Alexanders Digital Marketing Limited
166 Fendalton Road
Elevonze Investments Limited
186 Cyde Road
Julieana's Enterprises Limited
6 B Taylors Avenue
Linville Holdings Limited
171 Clyde Road
Mobilelocal Limited
92 Bryndwr Rd
The Creative Theory Limited
25 Poynder Avenue