Kr Properties 2011 Limited was registered on 30 Mar 2011 and issued a business number of 9429031158053. The registered LTD company has been supervised by 3 directors: Russell Lewis Mead - an active director whose contract started on 07 Nov 2011,
Keith Lyndsay Parsons - an active director whose contract started on 07 Nov 2011,
Keith William Pennell - an inactive director whose contract started on 30 Mar 2011 and was terminated on 07 Nov 2011.
As stated in BizDb's information (last updated on 18 Mar 2024), the company filed 1 address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 (types include: registered, physical).
Until 22 Oct 2019, Kr Properties 2011 Limited had been using 70 Albert Park Drive, Te Awamutu, Te Awamutu as their physical address.
BizDb identified other names used by the company: from 30 Mar 2011 to 08 Nov 2011 they were named Q C 9 Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Parsons, Keith Lyndsay (a director) located at Hamilton Central, Hamilton postcode 3204.
Another group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Mead, Russell Lewis - located at Morrinsville, Morrinsville. Kr Properties 2011 Limited has been classified as "Investment company operation" (business classification K624050).
Previous address
Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 30 Mar 2011 to 22 Oct 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 11 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Parsons, Keith Lyndsay |
Hamilton Central Hamilton 3204 New Zealand |
16 Nov 2011 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Mead, Russell Lewis |
Morrinsville Morrinsville 3300 New Zealand |
16 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
30 Mar 2011 - 16 Nov 2011 |
Russell Lewis Mead - Director
Appointment date: 07 Nov 2011
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 16 Oct 2013
Keith Lyndsay Parsons - Director
Appointment date: 07 Nov 2011
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 12 Jul 2023
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 04 Mar 2016
Keith William Pennell - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 07 Nov 2011
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 30 Mar 2011
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive
Bridgeport Trucking Limited
70 Albert Park Drive
Mbw Properties Limited
70 Albert Park Drive
Pevans Limited
70 Albert Park Drive
Q C 5 Limited
70 Albert Park Drive
Thames Street Developments Limited
70 Albert Park Drive
West End Property Developments Limited
70 Albert Park Drive