Shortcuts

Kaefer Integrated Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429032349207
NZBN
2218881
Company Number
Registered
Company Status
Current address
10 Young Street
New Plymouth 4310
New Zealand
Registered address used since 28 Jul 2010
10 Young Street
New Plymouth 4310
New Zealand
Physical & service address used since 28 Jan 2016

Kaefer Integrated Services (Nz) Limited was incorporated on 01 Apr 2009 and issued a business number of 9429032349207. This registered LTD company has been managed by 3 directors: Victor Bogos - an active director whose contract started on 19 Apr 2016,
Ian Stuart Carter - an inactive director whose contract started on 26 Jun 2009 and was terminated on 27 Feb 2023,
Justin Cooper - an inactive director whose contract started on 01 Apr 2009 and was terminated on 19 Apr 2016.
According to our information (updated on 14 Mar 2024), the company uses 1 address: 10 Young Street, New Plymouth, 4310 (types include: physical, service).
Up to 28 Jan 2016, Kaefer Integrated Services (Nz) Limited had been using 6 Sunley Street, Westown, New Plymouth as their physical address.
A total of 1 share is allotted to 1 group (1 sole shareholder).

Addresses

Previous addresses

Address #1: 6 Sunley Street, Westown, New Plymouth, 4310 New Zealand

Physical address used from 22 Feb 2010 to 28 Jan 2016

Address #2: B.d.o Taranaki Limited, 10 Young Street, New Plymouth New Zealand

Registered address used from 21 Jan 2010 to 28 Jul 2010

Address #3: C/-new Plymouth Power Station, 195 Breakwater Road, New Plymouth 4342

Physical address used from 01 Apr 2009 to 22 Feb 2010

Address #4: Bdo Spicers Limited, 10 Young Street, New Plymouth 4310

Registered address used from 01 Apr 2009 to 21 Jan 2010

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Kaefer Gmbh

Ultimate Holding Company

21 Jul 1991
Effective Date
Kaefer Gmbh
Name
Company
Type
DE
Country of origin
Directors

Victor Bogos - Director

Appointment date: 19 Apr 2016

ASIC Name: Kaefer Integrated Services Pty Ltd

Address: 218 St Georges Terrace, Perth, 6000 Australia

Address used since 27 Oct 2023

Address: Kewdale, Western Australia, 6105 Australia

Address used since 19 Apr 2016


Ian Stuart Carter - Director (Inactive)

Appointment date: 26 Jun 2009

Termination date: 27 Feb 2023

ASIC Name: Kaefer Integrated Services Pty Ltd

Address: Wa 6105, Australia

Address: Wa 6105, Australia

Address: Canning Vale, Perth Wa 6000, Australia

Address used since 20 Jan 2016


Justin Cooper - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 19 Apr 2016

Address: Medway Park, Singapore 139841, Singapore

Address used since 01 Apr 2009

Nearby companies