K F Consilium Limited was launched on 20 Oct 2009 and issued an NZBN of 9429031877671. The registered LTD company has been run by 2 directors: Hayden Kent - an active director whose contract began on 20 Oct 2009,
Antoni Facey - an inactive director whose contract began on 20 Oct 2009 and was terminated on 09 Dec 2013.
As stated in BizDb's information (last updated on 25 Mar 2024), this company filed 1 address: Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 (type: physical, registered).
Until 27 Oct 2016, K F Consilium Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Kent, Hayden (an individual) located at Heathcote Valley, Christchurch postcode 8022.
Previous addresses
Address: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 02 May 2013 to 27 Oct 2016
Address: Sauer And Stanley Ltd, 79 Kilmore Street, Christchurch, 8141 New Zealand
Registered & physical address used from 20 Oct 2009 to 02 May 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Kent, Hayden |
Heathcote Valley Christchurch 8022 New Zealand |
20 Oct 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Facey, Sharon |
Rd 5 Timaru 7975 New Zealand |
20 Oct 2009 - 17 Dec 2013 |
Individual | Facey, Antoni |
Rd 5 Timaru 7975 New Zealand |
20 Oct 2009 - 17 Dec 2013 |
Entity | Mcm Trust Management Limited Shareholder NZBN: 9429036865987 Company Number: 1144774 |
20 Oct 2009 - 17 Dec 2013 | |
Entity | Mcm Trust Management Limited Shareholder NZBN: 9429036865987 Company Number: 1144774 |
20 Oct 2009 - 17 Dec 2013 |
Hayden Kent - Director
Appointment date: 20 Oct 2009
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 01 Jun 2012
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 05 Jun 2019
Antoni Facey - Director (Inactive)
Appointment date: 20 Oct 2009
Termination date: 09 Dec 2013
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 01 Jun 2012
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
Snowdon Station Waiau Limited
Unit 13, 1 Stark Drive