Kaos (2008) Limited was registered on 15 Oct 2007 and issued a business number of 9429033084992. This registered LTD company has been run by 3 directors: Michael Cristopher Diack - an active director whose contract began on 25 Jun 2008,
Felicity Alice Diack - an inactive director whose contract began on 25 Jun 2008 and was terminated on 01 Jan 2024,
Jill Heather King - an inactive director whose contract began on 15 Oct 2007 and was terminated on 25 Jun 2008.
According to our information (updated on 14 May 2025), this company uses 3 addresses: Level 1 20 Don Street, Invercargill, 9810 (registered address),
Level 1 20 Don Street, Invercargill, 9810 (service address),
Harrex Group Ltd, 98 Yarrow Street, Invercargill (other address),
Harrex Group Ltd, 98 Yarrow Street, Invercargill (records address) among others.
Up to 07 Apr 2025, Kaos (2008) Limited had been using 98 Yarrow Street, Invercargill as their registered address.
BizDb found more names used by this company: from 15 Oct 2007 to 25 Jun 2008 they were named Leet Investments No 3 Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 99 shares are held by 2 entities, namely:
Diack, Kim Anthony (an individual) located at West Invercargill, Invercargill postcode 9810,
Diack, Michael Cristopher (an individual) located at Rd 9, Invercargill postcode 9879.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Diack, Michael Cristopher - located at Rd 9, Invercargill.
Previous addresses
Address #1: 98 Yarrow Street, Invercargill New Zealand
Registered & service address used from 09 Mar 2009 to 07 Apr 2025
Address #2: Harrex Group Ltd, 120a Leet Street, Invercargill
Registered & physical address used from 15 Oct 2007 to 09 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Diack, Kim Anthony |
West Invercargill Invercargill 9810 New Zealand |
07 Nov 2024 - |
| Individual | Diack, Michael Cristopher |
Rd 9 Invercargill 9879 New Zealand |
26 Jun 2008 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Diack, Michael Cristopher |
Rd 9 Invercargill 9879 New Zealand |
26 Jun 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Diack, Felicity Alice |
Rd 9 Invercargill 9879 New Zealand |
26 Jun 2008 - 07 Nov 2024 |
| Individual | Diack, Felicity Alice |
Rd 9 Invercargill 9879 New Zealand |
26 Jun 2008 - 07 Nov 2024 |
| Individual | Diack, Felicity Alice |
Rd 9 Invercargill 9879 New Zealand |
26 Jun 2008 - 07 Nov 2024 |
| Individual | Canny, Stephen Edward |
Rd 9 Invercargill 9879 New Zealand |
26 Jun 2008 - 23 Aug 2018 |
| Individual | King, Jill Heather |
R D 9 Invercargill |
15 Oct 2007 - 27 Jun 2010 |
| Individual | Canny, Kathryn Maree |
Rd 9 Invercargill 9879 New Zealand |
26 Jun 2008 - 23 Aug 2018 |
Michael Cristopher Diack - Director
Appointment date: 25 Jun 2008
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 04 Sep 2020
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 25 Sep 2009
Felicity Alice Diack - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 01 Jan 2024
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 04 Sep 2020
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 25 Sep 2009
Jill Heather King - Director (Inactive)
Appointment date: 15 Oct 2007
Termination date: 25 Jun 2008
Address: R D 9, Invercargill, New Zealand
Address used since 15 Oct 2007
The Genesis Group Limited
98 Yarrow Street
Copeland Farming 2012 Limited
98 Yarrow Street
Peer Review Limited
98 Yarrow Street
Catalyst Resources Limited
98 Yarrow Street
Wanaka Organics Limited
98 Yarrow Street
Duxmoor Trustee Company Limited
98 Yarrow Street