Shortcuts

K B 2010 Limited

Type: NZ Limited Company (Ltd)
9429031700429
NZBN
2388008
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 21 Jan 2015

K B 2010 Limited was launched on 25 Jan 2010 and issued an NZ business identifier of 9429031700429. This registered LTD company has been run by 1 director, named Michael Gerrard Krishna Nair - an active director whose contract started on 25 Jan 2010.
According to BizDb's data (updated on 01 Mar 2024), this company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: registered, physical).
Up to 21 Jan 2015, K B 2010 Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 34 shares are held by 1 entity, namely:
Nair, Celine Rose (an individual) located at Rd 2, Otorohanga postcode 3972.
Another group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Nair, Michael Gerrard Krishna - located at Rd 2, Otorohanga.
The third share allocation (33 shares, 33%) belongs to 1 entity, namely:
Nair, Elaiza, located at Rd 2, Otorohanga (an individual).

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical address used from 07 Sep 2012 to 21 Jan 2015

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered address used from 23 Apr 2012 to 21 Jan 2015

Address: Level 1-116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical address used from 25 Aug 2011 to 07 Sep 2012

Address: Level 1-116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Registered address used from 25 Aug 2011 to 23 Apr 2012

Address: 127 Rodney Street, Wellsford New Zealand

Physical & registered address used from 25 Jan 2010 to 25 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 27 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Nair, Celine Rose Rd 2
Otorohanga
3972
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Nair, Michael Gerrard Krishna Rd 2
Otorohanga
3972
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Nair, Elaiza Rd 2
Otorohanga
3972
New Zealand
Directors

Michael Gerrard Krishna Nair - Director

Appointment date: 25 Jan 2010

Address: Rd 2, Otorohanga, 3972 New Zealand

Address used since 13 Aug 2020

Address: Hilltop, Taupo, 3330 New Zealand

Address used since 20 Oct 2015

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House