Ken Bimler Limited was incorporated on 15 Aug 1972 and issued a business number of 9429031872812. This registered LTD company has been supervised by 7 directors: Warren James Taylor - an active director whose contract began on 04 Apr 1995,
Michael Rudolph Schlumpf - an active director whose contract began on 01 Apr 1996,
Simon Delbridge White - an active director whose contract began on 03 Apr 2009,
Jason Henry Rademaker - an active director whose contract began on 20 Sep 2010,
Kenneth Robert Bimler - an inactive director whose contract began on 27 Jul 1987 and was terminated on 17 Jun 1998.
According to our information (updated on 10 Apr 2024), the company registered 1 address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Until 14 Mar 2019, Ken Bimler Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address.
A total of 400000 shares are allocated to 4 groups (6 shareholders in total). In the first group, 7000 shares are held by 1 entity, namely:
Rademaker, Jason Henry (a director) located at R D 4, Prebbleton, Christchurch postcode 7674.
Another group consists of 2 shareholders, holds 32.25% shares (exactly 129000 shares) and includes
White, Lynn Patricia - located at Hoon Hay, Christchurch,
White, Simon Delbridge - located at Hoon Hay, Christchurch.
The third share allocation (150000 shares, 37.5%) belongs to 1 entity, namely:
Taylor, Warren James, located at Christchurch (an individual). Ken Bimler Limited is classified as "Wholesale trade nec" (ANZSIC F373970).
Previous addresses
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Apr 2015 to 14 Mar 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 10 Jun 2014 to 27 Apr 2015
Address: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical address used from 18 May 2011 to 10 Jun 2014
Address: 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 18 May 2011 to 10 Jun 2014
Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 13 Feb 2004 to 18 May 2011
Address: Deloitte Touche Tohmatsu, Level 4 / 32 Oxford Terrace, Christchurch
Physical address used from 08 May 1997 to 13 Feb 2004
Address: 30 Kingsley St, Christchurch
Registered address used from 01 Apr 1995 to 13 Feb 2004
Basic Financial info
Total number of Shares: 400000
Annual return filing month: March
Annual return last filed: 02 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7000 | |||
Director | Rademaker, Jason Henry |
R D 4, Prebbleton Christchurch 7674 New Zealand |
07 Nov 2011 - |
Shares Allocation #2 Number of Shares: 129000 | |||
Individual | White, Lynn Patricia |
Hoon Hay Christchurch 8025 New Zealand |
03 Apr 2009 - |
Individual | White, Simon Delbridge |
Hoon Hay Christchurch 8025 New Zealand |
03 Apr 2009 - |
Shares Allocation #3 Number of Shares: 150000 | |||
Individual | Taylor, Warren James |
Christchurch |
15 Aug 1972 - |
Shares Allocation #5 Number of Shares: 50000 | |||
Individual | Taylor, Marie-yvonne |
Christchurch |
15 Aug 1972 - |
Individual | Taylor, Warren James |
Christchurch |
15 Aug 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schlumpf, Michael Rudolph |
Mount Pleasant Christchurch 8081 New Zealand |
15 Aug 1972 - 08 Aug 2007 |
Individual | Strack, David John |
Christchurch New Zealand |
09 Mar 2004 - 08 Aug 2007 |
Individual | Schlumpf, Anne |
Balmoral Hill Christchurch |
15 Aug 1972 - 08 Aug 2007 |
Individual | Schlumpf, Michael Rudolph |
Balmoral Hill Christchurch |
15 Aug 1972 - 08 Aug 2007 |
Individual | Strack, David John |
Christchurch |
09 Mar 2004 - 08 Aug 2007 |
Warren James Taylor - Director
Appointment date: 04 Apr 1995
Address: Christchurch, 8023 New Zealand
Address used since 09 Mar 2016
Michael Rudolph Schlumpf - Director
Appointment date: 01 Apr 1996
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 09 Mar 2016
Simon Delbridge White - Director
Appointment date: 03 Apr 2009
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 09 Mar 2016
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 10 Oct 2017
Jason Henry Rademaker - Director
Appointment date: 20 Sep 2010
Address: R D 4, Prebbleton, Christchurch, 7674 New Zealand
Address used since 20 Sep 2010
Kenneth Robert Bimler - Director (Inactive)
Appointment date: 27 Jul 1987
Termination date: 17 Jun 1998
Address: Amberley Rd1,
Address used since 27 Jul 1987
Rex Miller Gardiner - Director (Inactive)
Appointment date: 11 Apr 1995
Termination date: 15 Mar 1996
Address: Christchurch,
Address used since 11 Apr 1995
Mary Kristina Bimler - Director (Inactive)
Appointment date: 27 Jul 1987
Termination date: 04 Apr 1995
Address: Amberley Rd1,
Address used since 27 Jul 1987
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Alliance Worldwide Limited
151 Cambridge Terrace
Blacks & Urquhart Limited
151 Cambridge Terrace
Dove Electronics Limited
151 Cambridge Terrace
Kabayan Nz Company Limited
Montreal Street
Southern Heating Fuels Limited
329 Durham Street