Shortcuts

K & R Limited

Type: NZ Limited Company (Ltd)
9429031155618
NZBN
3339754
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
Flat 212 Chaffers Dock, 22 Herd Street
Te Aro
Wellington 6011
New Zealand
Registered & physical & service address used since 23 Mar 2022
11a Lochiel Road
Khandallah
Wellington 6035
New Zealand
Registered & service address used since 19 Apr 2023

K & R Limited, a registered company, was registered on 31 Mar 2011. 9429031155618 is the NZ business identifier it was issued. "Accounting service" (business classification M693220) is how the company was categorised. The company has been supervised by 2 directors: Kerry Boult - an active director whose contract started on 05 May 2014,
Adam Shayle Davy - an inactive director whose contract started on 31 Mar 2011 and was terminated on 05 May 2014.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 11A Lochiel Road, Khandallah, Wellington, 6035 (category: registered, service).
K & R Limited had been using 31 Gladys Scott Place, Tawa, Wellington as their registered address until 23 Mar 2022.
Past names for this company, as we found at BizDb, included: from 31 Mar 2011 to 06 May 2014 they were named Newco No.3 Limited.
A total of 100 shares are allocated to 5 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 2 entities. Next we have the second group which consists of 3 shareholders in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 31 Gladys Scott Place, Tawa, Wellington, 5028 New Zealand

Registered & physical address used from 25 Jun 2019 to 23 Mar 2022

Address #2: 150 Bing Lucas Drive, Tawa, Wellington, 5028 New Zealand

Registered & physical address used from 29 Apr 2016 to 25 Jun 2019

Address #3: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 31 Mar 2011 to 29 Apr 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 09 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Knox, Jacqueline Ann Te Aro
Wellington
6011
New Zealand
Individual Boult, Kerry Khandallah
Wellington
6035
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Boult, Rhonda Joy Te Aro
Wellington
6011
New Zealand
Individual Boult, Kerry Khandallah
Wellington
6035
New Zealand
Individual Miller, Roger Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Miller, Roger Waikanae
5036
New Zealand
Individual Miller, Roger Waikanae Beach
Waikanae
5036
New Zealand
Director Adam Shayle Davy Eastbourne
Lower Hutt
5013
New Zealand
Individual Davy, Adam Shayle Eastbourne
Lower Hutt
5013
New Zealand
Directors

Kerry Boult - Director

Appointment date: 05 May 2014

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Nov 2022

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 15 Mar 2022

Address: Tawa, Wellington, 5028 New Zealand

Address used since 01 Apr 2019

Address: Tawa, Wellington, 5028 New Zealand

Address used since 05 May 2014


Adam Shayle Davy - Director (Inactive)

Appointment date: 31 Mar 2011

Termination date: 05 May 2014

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 31 Mar 2011

Nearby companies

Richard Mowll Consulting Limited
154 Bing Lucas Drive

Compton Property Management Limited
163 Bing Lucas Drive

Compton Civil Limited
163 Bing Lucas Drive

Elate Limited
138 Bing Lucas Drive

Parker Property Holdings Limited
149 Bing Lucas Drive

Parker Hodson Consulting Limited
149 Bing Lucas Drive

Similar companies