Shortcuts

Kenneth James Limited

Type: NZ Limited Company (Ltd)
9429031920858
NZBN
129591
Company Number
Registered
Company Status
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Physical address used since 01 Oct 2021
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered address used since 18 Oct 2021
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2022

Kenneth James Limited, a registered company, was launched on 29 Nov 1966. 9429031920858 is the number it was issued. The company has been run by 4 directors: Gary Frank Weaver - an active director whose contract started on 15 Aug 2003,
Kenneth Frank Weaver - an inactive director whose contract started on 16 Feb 1990 and was terminated on 12 Oct 2011,
Rona Beverley Weaver - an inactive director whose contract started on 16 Feb 1990 and was terminated on 30 Sep 2001,
Leslie David Hooper - an inactive director whose contract started on 16 Dec 1993 and was terminated on 24 Aug 1998.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, service).
Kenneth James Limited had been using 222 Memorial Avenue, Burnside, Christchurch as their registered address up to 18 Oct 2021.
A total of 98100 shares are allotted to 7 shareholders (6 groups). The first group consists of 9065 shares (9.24 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 100 shares (0.1 per cent). Lastly we have the 3rd share allocation (245 shares 0.25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 14 Jun 2011 to 18 Oct 2021

Address #2: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 14 Jun 2011 to 01 Oct 2021

Address #3: C/- H P Hanna & Co Limited, 37 Latimer Square, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Dec 2010 to 14 Jun 2011

Address #4: H P Hanna & Co, 37 Latimer Square, Christchurch New Zealand

Physical address used from 26 May 1997 to 07 Dec 2010

Address #5: Co H P Hanna, 37 Latimer Square Box 2266, Christchurch New Zealand

Registered address used from 26 May 1997 to 07 Dec 2010

Financial Data

Basic Financial info

Total number of Shares: 98100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9065
Individual Weaver, Gary Frank Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Addington
Christchurch
8011
New Zealand
Individual Weaver, Karen Mary Shirley
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 245
Individual Weaver, Craig Ernest Bryndwr
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 245
Individual Weaver, Karen Mary Shirley
Christchurch
8052
New Zealand
Shares Allocation #5 Number of Shares: 245
Individual Weaver, Daron Richard Rd 4
Prebbleton
7674
New Zealand
Shares Allocation #6 Number of Shares: 88200
Entity (NZ Limited Company) H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Addington
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weaver, Craig Earnest Burwood
Christchurch
Individual Weaver, Kenneth Frank Rangiora
Rangiora
7400
New Zealand
Individual Weaver, Frank Kenneth Papanui
Christchurch
8053
New Zealand
Individual Hooper, Karen Mary Christchurch
Entity H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Company Number: 129887
Individual Weaver, Daron Halswell
Christchurch
Individual Weaver, Gary Frank Marshlands
Christchurch
Entity H P Hanna & Co. Trustees Limited
Shareholder NZBN: 9429031918237
Company Number: 129887
Individual Weaver, Karen Mary Shirley
Christchurch
8052
New Zealand
Individual Weaver, Rona Beverley Marshlands
Christchurch
Directors

Gary Frank Weaver - Director

Appointment date: 15 Aug 2003

Address: Christchurch, 8051 New Zealand

Address used since 23 Nov 2022

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 29 Aug 2016


Kenneth Frank Weaver - Director (Inactive)

Appointment date: 16 Feb 1990

Termination date: 12 Oct 2011

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 16 Feb 1990


Rona Beverley Weaver - Director (Inactive)

Appointment date: 16 Feb 1990

Termination date: 30 Sep 2001

Address: Christchurch,

Address used since 16 Feb 1990


Leslie David Hooper - Director (Inactive)

Appointment date: 16 Dec 1993

Termination date: 24 Aug 1998

Address: Christchurch,

Address used since 16 Dec 1993

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue