Shortcuts

Killinghall Investments Limited

Type: NZ Limited Company (Ltd)
9429031923132
NZBN
129492
Company Number
Registered
Company Status
Current address
Level 2, Asb House, The Crossing
166 Cashel Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 09 Mar 2018

Killinghall Investments Limited, a registered company, was registered on 18 Aug 1958. 9429031923132 is the NZBN it was issued. The company has been supervised by 5 directors: Valerie Joye Carter - an active director whose contract began on 23 Jan 1997,
Timothy Maurice Philip Carter - an inactive director whose contract began on 16 Mar 2010 and was terminated on 08 Oct 2010,
Philip Maurice Carter - an inactive director whose contract began on 28 Jun 1990 and was terminated on 17 Mar 2010,
Maurice Rhodes Carter - an inactive director whose contract began on 28 Jun 1990 and was terminated on 23 Jan 1997,
Spencer William Bullen - an inactive director whose contract began on 28 Jun 1990 and was terminated on 15 Mar 1996.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: Level 2, Asb House, The Crossing, 166 Cashel Street, Christchurch, 8011 (category: physical, registered).
Killinghall Investments Limited had been using 83 Victoria Street, Christchurch Central, Christchurch as their registered address until 09 Mar 2018.
A single entity controls all company shares (exactly 6500 shares) - Carter, Valerie Joye - located at 8011, Christchurch.

Addresses

Previous addresses

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 31 Aug 2015 to 09 Mar 2018

Address: 83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 01 Nov 2013 to 31 Aug 2015

Address: 356 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand

Registered & physical address used from 08 Nov 2011 to 01 Nov 2013

Address: 2nd Floor, Regent Building, Cathedral Square, Christchurch New Zealand

Registered & physical address used from 10 Jul 1998 to 08 Nov 2011

Address: 96 Hereford Street, Christchurch

Physical & registered address used from 10 Jul 1998 to 10 Jul 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6500

Annual return filing month: October

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6500
Individual Carter, Valerie Joye Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter, Philip Maurice Christchurch
Directors

Valerie Joye Carter - Director

Appointment date: 23 Jan 1997

Address: Christchurch, 8014 New Zealand

Address used since 28 Oct 2015


Timothy Maurice Philip Carter - Director (Inactive)

Appointment date: 16 Mar 2010

Termination date: 08 Oct 2010

Address: Christchurch,

Address used since 16 Mar 2010


Philip Maurice Carter - Director (Inactive)

Appointment date: 28 Jun 1990

Termination date: 17 Mar 2010

Address: Christchurch, 8014 New Zealand

Address used since 28 Jun 1990


Maurice Rhodes Carter - Director (Inactive)

Appointment date: 28 Jun 1990

Termination date: 23 Jan 1997

Address: Christchurch 8,

Address used since 28 Jun 1990


Spencer William Bullen - Director (Inactive)

Appointment date: 28 Jun 1990

Termination date: 15 Mar 1996

Address: Christchurch,

Address used since 28 Jun 1990

Nearby companies

Carter Queenstown 2015 Limited
Level 2, Asb House, The Crossing

Bruce Kelly Limited
Level 2, Asb House, The Crossing

Rolleston Industrial Developments Limited
Level 2, Asb House, The Crossing

Rolleston Industrial Holdings Limited
Level 2, Asb House, The Crossing

Leo Investments Limited
Level 2, Asb House, The Crossing

Cedar Roof Investments Limited
Level 2, Asb House, The Crossing