St Kurabond Limited was incorporated on 07 Sep 2010 and issued an NZ business number of 9429031394819. This registered LTD company has been managed by 4 directors: Kyle Matthew Osborne - an active director whose contract started on 19 Mar 2021,
Kenneth Eric Osborne - an active director whose contract started on 19 Mar 2021,
Jason Francis Hare - an active director whose contract started on 19 Mar 2021,
Mark David Evans - an inactive director whose contract started on 07 Sep 2010 and was terminated on 19 Mar 2021.
As stated in our database (updated on 30 Mar 2024), the company filed 1 address: 378 Crozier Street, Pirongia, Pirongia, 3802 (type: physical, registered).
Until 15 Aug 2019, St Kurabond 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 02 Sep 2010 to 22 Mar 2021 they were called Qubik Trustees Limited.
A total of 300 shares are issued to 3 groups (9 shareholders in total). In the first group, 100 shares are held by 3 entities, namely:
Redoubt Trustees Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800,
Osborne, Aisling Margaret (an individual) located at Te Awamutu, Te Awamutu postcode 3800,
Osborne, Kyle Matthrew (an individual) located at Te Awamutu, Te Awamutu postcode 3800.
The second group consists of 3 shareholders, holds 33.33% shares (exactly 100 shares) and includes
Osborne, Kenneth Eric - located at Rd 5, Te Awamutu,
Osborne, Pamela Marjorie - located at Rd 5, Te Awamutu,
Evans, Mark David - located at Pirongia, Pirongia.
The next share allotment (100 shares, 33.33%) belongs to 3 entities, namely:
Evans, Mark David, located at Pirongia, Pirongia (an individual),
Hare, Jenni-Maree, located at Te Awamutu (an individual),
Hare, Jason Francis, located at Te Awamutu (an individual).
Previous address
Address: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 07 Sep 2010 to 15 Aug 2019
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
24 Mar 2021 - |
Individual | Osborne, Aisling Margaret |
Te Awamutu Te Awamutu 3800 New Zealand |
24 Mar 2021 - |
Individual | Osborne, Kyle Matthrew |
Te Awamutu Te Awamutu 3800 New Zealand |
07 Sep 2010 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Osborne, Kenneth Eric |
Rd 5 Te Awamutu 3875 New Zealand |
24 Mar 2021 - |
Individual | Osborne, Pamela Marjorie |
Rd 5 Te Awamutu 3875 New Zealand |
24 Mar 2021 - |
Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
24 Mar 2021 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Evans, Mark David |
Pirongia Pirongia 3802 New Zealand |
24 Mar 2021 - |
Individual | Hare, Jenni-maree |
Te Awamutu 3875 New Zealand |
24 Mar 2021 - |
Individual | Hare, Jason Francis |
Te Awamutu 3875 New Zealand |
07 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Craig, Mark |
Cambridge 3495 New Zealand |
07 Sep 2010 - 05 Sep 2018 |
Kyle Matthew Osborne - Director
Appointment date: 19 Mar 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 19 Mar 2021
Kenneth Eric Osborne - Director
Appointment date: 19 Mar 2021
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 19 Mar 2021
Jason Francis Hare - Director
Appointment date: 19 Mar 2021
Address: Te Awamutu, 3875 New Zealand
Address used since 19 Mar 2021
Mark David Evans - Director (Inactive)
Appointment date: 07 Sep 2010
Termination date: 19 Mar 2021
Address: Pirongia, Pirongia, 3802 New Zealand
Address used since 07 Sep 2010
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