Shortcuts

Kanecta Limited

Type: NZ Limited Company (Ltd)
9429032329070
NZBN
2224185
Company Number
Registered
Company Status
Current address
Po Box 656
Kerikeri
Kerikeri 0245
New Zealand
Postal address used since 05 May 2020
455 Murphys Line
Featherston 5771
New Zealand
Registered & physical & service address used since 26 Apr 2022

Kanecta Limited, a registered company, was registered on 01 Apr 2009. 9429032329070 is the number it was issued. The company has been managed by 5 directors: Richard Monahan Thomas - an active director whose contract began on 01 Apr 2009,
Robert Bernard Thomas - an active director whose contract began on 01 Apr 2009,
Vanessa Janine Palmer - an active director whose contract began on 18 Dec 2018,
Patricia Anne Monahan - an inactive director whose contract began on 01 Apr 2009 and was terminated on 18 Dec 2018,
Neil John Thomas - an inactive director whose contract began on 01 Apr 2009 and was terminated on 18 Dec 2018.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, namely: 455 Murphys Line, Featherston, 5771 (registered address),
455 Murphys Line, Featherston, 5771 (physical address),
455 Murphys Line, Featherston, 5771 (service address),
Po Box 656, Kerikeri, Kerikeri, 0245 (postal address) among others.
Kanecta Limited had been using 11A Friend Street, Karori, Wellington as their registered address until 26 Apr 2022.
Previous aliases for this company, as we established at BizDb, included: from 01 Apr 2009 to 28 Apr 2011 they were called Apex Solutions Limited.
All company shares (1000000000 shares exactly) are owned by a single group consisting of 4 entities, namely:
Thomas, Robert Bernard (an individual) located at Currumbin Valley, Queensland postcode 4223,
Palmer, Vanessa Janine (a director) located at Featherston postcode 5771,
Public Trust As Trustee (an other) located at 100 Molesworth Street, Thorndon, Wellington postcode 6011.

Addresses

Previous addresses

Address #1: 11a Friend Street, Karori, Wellington, 6012 New Zealand

Registered & physical address used from 08 Nov 2021 to 26 Apr 2022

Address #2: 76 Seaview Road, Paremata, Porirua, 5024 New Zealand

Registered & physical address used from 17 Aug 2020 to 08 Nov 2021

Address #3: 11a Friend Street, Karori, Wellington, 6012 New Zealand

Registered & physical address used from 10 Jan 2019 to 17 Aug 2020

Address #4: 99 Melbourne Road, Island Bay, Wellington, 6023 New Zealand

Registered & physical address used from 27 Jan 2017 to 10 Jan 2019

Address #5: 1188 State Highway 10, Rd 3, Kerikeri, 0293 New Zealand

Physical & registered address used from 12 May 2016 to 27 Jan 2017

Address #6: 9/6 Lyall Parade, Lyall Bay, Wellington, 6022 New Zealand

Registered & physical address used from 29 Jul 2013 to 12 May 2016

Address #7: 18 Taumarunui Street, Taumarunui New Zealand

Physical & registered address used from 01 Apr 2009 to 29 Jul 2013

Financial Data

Basic Financial info

Total number of Shares: 1000000000

Annual return filing month: May

Annual return last filed: 11 May 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000000
Individual Thomas, Robert Bernard Currumbin Valley
Queensland
4223
Australia
Director Palmer, Vanessa Janine Featherston
5771
New Zealand
Other (Other) Public Trust As Trustee 100 Molesworth Street, Thorndon
Wellington
6011
New Zealand
Individual Thomas, Richard Monahan Featherston
5771
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Neil John Rd 3
Kerikeri
0293
New Zealand
Individual Monahan, Patricia Anne Rd 3
Kerikeri
0293
New Zealand
Individual Monahan, Patricia Anne Rd 3
Kerikeri
0293
New Zealand
Individual Monahan, Patricia Anne Rd 3
Kerikeri
0293
New Zealand
Individual Monahan, Patricia Anne Rd 3
Kerikeri
0293
New Zealand
Individual Thomas, Neil John Rd 3
Kerikeri
0293
New Zealand
Individual Thomas, Neil John Rd 3
Kerikeri
0293
New Zealand
Individual Thomas, Neil John Rd 3
Kerikeri
0293
New Zealand
Individual Thomas, Neil John Rd 3
Kerikeri
0293
New Zealand
Directors

Richard Monahan Thomas - Director

Appointment date: 01 Apr 2009

Address: Featherston, 5771 New Zealand

Address used since 13 Apr 2022

Address: Porirua, 5381 New Zealand

Address used since 01 Nov 2021

Address: Paremata, Porirua, 5024 New Zealand

Address used since 08 Aug 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 29 Dec 2018

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 19 Jan 2017


Robert Bernard Thomas - Director

Appointment date: 01 Apr 2009

Address: Currumbin Valley, Queensland, 4223 Australia

Address used since 23 Jun 2019

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 02 May 2016


Vanessa Janine Palmer - Director

Appointment date: 18 Dec 2018

Address: Featherston, 5771 New Zealand

Address used since 13 Apr 2022

Address: Porirua, 5381 New Zealand

Address used since 01 Nov 2021

Address: Paremata, Porirua, 5024 New Zealand

Address used since 08 Aug 2020

Address: Karori, Wellington, 6012 New Zealand

Address used since 18 Dec 2018


Patricia Anne Monahan - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 18 Dec 2018

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 02 May 2016


Neil John Thomas - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 18 Dec 2018

Address: Rd 3, Kerikeri, 0293 New Zealand

Address used since 02 May 2016

Nearby companies

Bendy Buddha Limited
107 Melbourne Road

Pilgrim Online Limited
119a Melbourne Road

Silkme Limited
113 Volga Street

Csp Wellington Limited
94 Melbourne Road

Creative Digital Technologies Limited
127 Melbourne Road

Freesia Holdings Limited
129a Melbourne Road