K & S Sdc Limited was registered on 16 Dec 2010 and issued an NZ business identifier of 9429031278300. This registered LTD company has been supervised by 2 directors: Keith Douglas Mackie - an active director whose contract started on 16 Dec 2010,
Sharmaine Therese Mackie - an inactive director whose contract started on 16 Dec 2010 and was terminated on 14 Aug 2024.
According to BizDb's data (updated on 24 May 2025), this company uses 1 address: 298A Wainoni Road, Avondale, Christchurch, 8061 (types include: registered, physical).
Until 04 Apr 2013, K & S Sdc Limited had been using 98D Hargood Street, Woolston, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mackie, Keith Douglas (a director) located at Avondale, Christchurch postcode 8061. K & S Sdc Limited has been classified as "Battery retail - motor vehicle" (ANZSIC G392110).
Previous addresses
Address: 98d Hargood Street, Woolston, Christchurch, 8062 New Zealand
Physical & registered address used from 15 Jun 2012 to 04 Apr 2013
Address: Office Suite 2, 256 Barrington Street, Spreydon, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Dec 2010 to 15 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Mackie, Keith Douglas |
Avondale Christchurch 8061 New Zealand |
16 Dec 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mackie, Sharmaine Therese |
Avondale Christchurch 8061 New Zealand |
16 Dec 2010 - 29 Aug 2024 |
Keith Douglas Mackie - Director
Appointment date: 16 Dec 2010
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 16 Dec 2010
Sharmaine Therese Mackie - Director (Inactive)
Appointment date: 16 Dec 2010
Termination date: 14 Aug 2024
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 16 Dec 2010
Enjoy Your Life! Limited
298 Wainoni Road
Aaa Superior Cleaning Services Limited
300 Wainoni Road
Guldrn Harvest Foundation
12 Solent Place
Professional Floor Sanding (2014) Limited
5 Briarmont Street
The Canterbury Cricket Umpires And Scorers Association Incorporated
9 Briarmont Street
Twiss Holdings Limited
109 Hampshire St
Battery Masta Limited
116 Marshland Road
Charlie Fox Limited
4 St Heliers Cres
Dcpower Limited
7 La Lena Grove
Formula Batteries Limited
86 Queenspark Drive
Harris Ventures Limited
47 Dunlops Road
Scp Imports Limited
21 Fantame Street