Kale Print Limited was registered on 25 Jul 1980 and issued a New Zealand Business Number of 9429032168280. This registered LTD company has been managed by 2 directors: Stephen John Kale - an active director whose contract started on 05 Jun 1987,
Janne Marie Perry - an inactive director whose contract started on 05 Jun 1987 and was terminated on 31 Mar 1993.
As stated in our data (updated on 21 Mar 2024), this company registered 3 addresses: 78 First Avenue, Tauranga, Tauranga, 3110 (registered address),
219 Cameron Road, Tauranga, Tauranga, 3110 (physical address),
219 Cameron Road, Tauranga, Tauranga, 3110 (service address),
58 Wharf Street, Tauranga (other address) among others.
Until 10 May 2022, Kale Print Limited had been using 35 May Street, Mount Maunganui as their registered address.
BizDb identified other names for this company: from 23 Aug 1994 to 25 Nov 1994 they were named Kale Print Limited, from 25 Jul 1980 to 23 Aug 1994 they were named Design Com 1980 Limited.
A total of 100000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 50100 shares are held by 1 entity, namely:
Kale, Stephen John (an individual) located at Welcome Bay, Tauranga postcode 3112.
Then there is a group that consists of 2 shareholders, holds 5.1% shares (exactly 5100 shares) and includes
Kale, Jill F - located at Welcome Bay, Tauranga,
Kale, Stephen John - located at Welcome Bay, Tauranga.
The next share allocation (44800 shares, 44.8%) belongs to 1 entity, namely:
Kale, Jill Frances, located at Welcome Bay, Tauranga (an individual).
Previous addresses
Address #1: 35 May Street, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 09 May 2013 to 10 May 2022
Address #2: 58 Wharf Street, Tauranga
Physical address used from 15 May 2000 to 15 May 2000
Address #3: 35 May Street, Mount Maunganui New Zealand
Physical & registered address used from 15 May 2000 to 09 May 2013
Address #4: C/- Neville Dods, Chartered Accountant, 233 Maunganui Road, Mt Maunganui
Registered address used from 15 May 2000 to 15 May 2000
Address #5: 58 Wharf Street, Tauranga
Registered address used from 20 Feb 1999 to 15 May 2000
Address #6: Nzi Bldg, Grey St, Tauranga
Registered address used from 10 May 1993 to 20 Feb 1999
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50100 | |||
Individual | Kale, Stephen John |
Welcome Bay Tauranga 3112 New Zealand |
25 Jul 1980 - |
Shares Allocation #2 Number of Shares: 5100 | |||
Individual | Kale, Jill F |
Welcome Bay Tauranga 3112 New Zealand |
25 Jul 1980 - |
Individual | Kale, Stephen John |
Welcome Bay Tauranga 3112 New Zealand |
25 Jul 1980 - |
Shares Allocation #3 Number of Shares: 44800 | |||
Individual | Kale, Jill Frances |
Welcome Bay Tauranga 3112 New Zealand |
25 Jul 1980 - |
Stephen John Kale - Director
Appointment date: 05 Jun 1987
Address: Tauranga, 3112 New Zealand
Address used since 12 Apr 2016
Janne Marie Perry - Director (Inactive)
Appointment date: 05 Jun 1987
Termination date: 31 Mar 1993
Address: Tauranga,
Address used since 05 Jun 1987
Oregon Itm Group Limited
35 May Street
Kopu Mussels Limited
35 May Street
Gary Riddell Builder Limited
35 May Street
Fresh Fish Market Wholesale Limited
35 May Street
Bop Shop Supplies (2012) Limited
35 May Street
Raven Holdings Limited
35 May Street