Shortcuts

Kbmb Limited

Type: NZ Limited Company (Ltd)
9429031929981
NZBN
128510
Company Number
Registered
Company Status
Current address
Level 3
16 College Hill
Freemans Bay, Auckland 1011
New Zealand
Physical & registered & service address used since 30 Oct 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 818780
Individual Brooks, Murray Peter Pauanui
3579
New Zealand
Individual Brooks, Robyn Margaret Pauanui
3579
New Zealand
Shares Allocation #2 Number of Shares: 818782
Individual Brooks, Murray Peter Pauanui
3579
New Zealand
Individual Brooks, Karl Adam Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Brooks, Murray Peter Pauanui
3579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brooks, Michal Ann Redcliffs
Christchurch

New Zealand
Individual Brooks, Lorraine Joan Elderslea
Upper Hutt
5018
New Zealand
Individual Brooks, Christopher Graeme Elderslea
Upper Hutt
5018
New Zealand
Individual Brooks, Christopher Graeme Kingsley Heights
Upper Hutt
5018
New Zealand
Individual Brooks, David John Redcliffs
Christchurch

New Zealand
Directors

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

Nearby companies

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