Shortcuts

Katie Louise Design Consultancy Limited

Type: NZ Limited Company (Ltd)
9429030600454
NZBN
3907339
Company Number
Registered
Company Status
109581453
GST Number
No Abn Number
Australian Business Number
M696252
Industry classification code
Marketing Consultancy Service
Industry classification description
Current address
31 Plynlimon Road
Fendalton
Christchurch 8052
New Zealand
Other address (Address For Share Register) used since 23 Feb 2015
75 Ranfurly Street
St Albans
Christchurch 8014
New Zealand
Other address (Address For Share Register) used since 25 Sep 2018
28 Cumnor Terrace
Woolston
Christchurch 8023
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Dec 2019

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).

Addresses

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

Contact info
64 21 0517109
04 Feb 2020 Phone
katie@kld.co.nz
08 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 300
Director Vile, Kathryn Louise Woolston
Christchurch
8023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Godinet, Kerry Elsom Woodend
Woodend
7610
New Zealand
Individual Simpson, Emma Jane Mckenzie Waltham
Christchurch
8023
New Zealand
Individual Fahey, Michael Bede Fendalton
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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

Similar companies