Kbmb Limited, a registered company, was launched on 23 Jun 1965. 9429031929981 is the business number it was issued. This company has been run by 7 directors: Murray Peter Brooks - an active director whose contract started on 20 Oct 1986,
Karl Adam Brooks - an active director whose contract started on 11 Oct 2016,
Christopher Graeme Brooks - an inactive director whose contract started on 20 Oct 1986 and was terminated on 26 Jan 2022,
David John Brooks - an inactive director whose contract started on 20 Oct 1986 and was terminated on 03 Jul 2007,
Lindsay Percy Brooks - an inactive director whose contract started on 20 Oct 1986 and was terminated on 01 Apr 1995.
Last updated on 07 Jun 2025, BizDb's data contains detailed information about 1 address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 (types include: physical, registered).
Kbmb Limited had been using Level 3, 16 College Hill, Freemans Bay, Auckland as their registered address up to 03 Jun 2016.
A total of 1637563 shares are issued to 5 shareholders (3 groups). The first group is comprised of 818780 shares (50%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 818782 shares (50%). Lastly there is the third share allotment (1 share 0%) made up of 1 entity.
Previous addresses
Address: Level 3, 16 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 03 Jun 2016 to 03 Jun 2016
Address: 104 Winter Road, Swannanoa, Rd 5 Rangiora, 7475 New Zealand
Registered address used from 15 Nov 2012 to 03 Jun 2016
Address: 104 Winter Road, Swannanoa, Rd 5 Rangiora, 7475 New Zealand
Physical address used from 14 Nov 2012 to 03 Jun 2016
Address: 104 Winter Road, Swannanoa, Rd1 Rangiora New Zealand
Physical address used from 02 Dec 2005 to 14 Nov 2012
Address: 104 Winter Road, Swannanoa, Rd1 Rangiora New Zealand
Registered address used from 02 Dec 2005 to 15 Nov 2012
Address: C/- Graeme Burnett Accountants Ltd, 41 Carlyle St, Christchurch
Physical address used from 27 Jul 2000 to 02 Dec 2005
Address: 165 Ferry Road, Christchurch
Physical address used from 27 Jul 2000 to 27 Jul 2000
Address: 165 Ferry Road, Christchurch
Registered address used from 07 Jun 2000 to 02 Dec 2005
Address: Level 11, 119 Armagh Street, Christchurch
Physical address used from 23 Nov 1998 to 27 Jul 2000
Address: Level 11, 119 Armagh Street, Christchurch
Registered address used from 20 Oct 1997 to 07 Jun 2000
Address: 214 Waltham Road, Christchurch
Registered address used from 28 Jan 1992 to 20 Oct 1997
Basic Financial info
Total number of Shares: 1637563
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 818780 | |||
| Individual | Brooks, Murray Peter |
Pauanui 3579 New Zealand |
01 Oct 2003 - |
| Individual | Brooks, Robyn Margaret |
Pauanui 3579 New Zealand |
05 Oct 2004 - |
| Shares Allocation #2 Number of Shares: 818782 | |||
| Individual | Brooks, Murray Peter |
Pauanui 3579 New Zealand |
01 Oct 2003 - |
| Individual | Brooks, Karl Adam |
Remuera Auckland 1050 New Zealand |
12 Oct 2016 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Brooks, Murray Peter |
Pauanui 3579 New Zealand |
01 Oct 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brooks, Michal Ann |
Redcliffs Christchurch New Zealand |
05 Oct 2004 - 12 Mar 2013 |
| Individual | Brooks, Lorraine Joan |
Elderslea Upper Hutt 5018 New Zealand |
05 Oct 2004 - 01 Feb 2022 |
| Individual | Brooks, Christopher Graeme |
Elderslea Upper Hutt 5018 New Zealand |
23 Jun 1965 - 01 Feb 2022 |
| Individual | Brooks, Christopher Graeme |
Kingsley Heights Upper Hutt 5018 New Zealand |
23 Jun 1965 - 01 Feb 2022 |
| Individual | Brooks, David John |
Redcliffs Christchurch New Zealand |
01 Oct 2003 - 12 Mar 2013 |
Murray Peter Brooks - Director
Appointment date: 20 Oct 1986
Address: Pauanui, 3579 New Zealand
Address used since 26 Oct 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Feb 2018
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 09 Apr 2013
Karl Adam Brooks - Director
Appointment date: 11 Oct 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Oct 2016
Christopher Graeme Brooks - Director (Inactive)
Appointment date: 20 Oct 1986
Termination date: 26 Jan 2022
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 25 Jun 2019
Address: Kingsley Heights, Upper Hutt, 5018 New Zealand
Address used since 01 Mar 2013
David John Brooks - Director (Inactive)
Appointment date: 20 Oct 1986
Termination date: 03 Jul 2007
Address: Redcliffs, Christchurch,
Address used since 01 Oct 2003
Lindsay Percy Brooks - Director (Inactive)
Appointment date: 20 Oct 1986
Termination date: 01 Apr 1995
Address: Christchurch,
Address used since 20 Oct 1986
John Daniel Brooks - Director (Inactive)
Appointment date: 20 Oct 1986
Termination date: 31 Mar 1995
Address: Christchurch,
Address used since 20 Oct 1986
June Alma Brooks - Director (Inactive)
Appointment date: 20 Oct 1986
Termination date: 31 Mar 1995
Address: Christchurch,
Address used since 20 Oct 1986
Air-seal Distribution Limited
C/-lock & Partners Limited
Ksb Properties Limited
Level 3
Online Contractors Limited
16 College Hill
Hachiko Nz Limited
16 College Hill
Bay 2024 Limited
16 College Hill
Naked Agency Limited
28 Spring Street