Krugz Limited, a registered company, was incorporated on 26 Jun 2007. 9429033283869 is the NZ business number it was issued. "Rural post pick-up and delivery service" (ANZSIC I510235) is how the company is classified. This company has been supervised by 4 directors: Campbell Todd Abbott - an active director whose contract started on 26 Jun 2007,
Emma Frances Abbott - an active director whose contract started on 20 Feb 2018,
Emma Frances Beaney - an active director whose contract started on 20 Feb 2018,
Melissa Dawn Abbott - an inactive director whose contract started on 26 Jun 2007 and was terminated on 16 Oct 2009.
Updated on 21 Mar 2024, our data contains detailed information about 1 address: 24 Mcclure Street, Feilding, 4702 (types include: registered, physical).
Krugz Limited had been using 53-55 Manchester Street, Feilding 4702 as their physical address until 27 Jan 2012.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 53-55 Manchester Street, Feilding 4702 New Zealand
Physical address used from 01 Sep 2009 to 27 Jan 2012
Address: 53-55 Manchester Street, Feilding 4702 New Zealand
Registered address used from 03 Oct 2008 to 27 Jan 2012
Address: 53-55 Manchester Street, Feilding
Physical address used from 03 Oct 2008 to 01 Sep 2009
Address: Allen Mcneill, 53-55 Manchester Street, Feilding
Registered & physical address used from 26 Jun 2007 to 03 Oct 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Abbott, Emma Frances |
Feilding Feilding 4702 New Zealand |
31 Oct 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Abbott, Campbell Todd |
Feilding Feilding 4702 New Zealand |
26 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beaney, Emma Frances |
Feilding Feilding 4702 New Zealand |
07 Nov 2017 - 31 Oct 2023 |
Individual | Beaney, Emma Frances |
Feilding Feilding 4702 New Zealand |
07 Nov 2017 - 31 Oct 2023 |
Individual | Abbott, Melissa Dawn |
Feilding 4702 |
26 Jun 2007 - 06 Oct 2008 |
Campbell Todd Abbott - Director
Appointment date: 26 Jun 2007
Address: Feilding, Feilding, 4702 New Zealand
Address used since 14 Nov 2015
Emma Frances Abbott - Director
Appointment date: 20 Feb 2018
Address: Feilding, Feilding, 4702 New Zealand
Address used since 20 Feb 2018
Emma Frances Beaney - Director
Appointment date: 20 Feb 2018
Address: Feilding, Feilding, 4702 New Zealand
Address used since 20 Feb 2018
Melissa Dawn Abbott - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 16 Oct 2009
Address: Feilding, 4702 New Zealand
Address used since 26 Sep 2008
Fire Coral Limited
33 Homelands Avenue
Andrew Scott Equestrian Centre Limited
33 Homelands Avenue
Reilly Joinery Limited
18a Park View Avenue
Plumbob International Limited
4 Hillview Place
Beauty Lmn Limited
38 Mccorkindale Street
Moana View Investments Limited
52 Fraser Drive
Blank Farms Limited
374 Tororua Road
Home And Hozed Wairarapa Limited
1 Puriri Crescent
Kahukuranui Contractors Limited
19 Argyle Street
M & T Webby Contracting Limited
272 Norfolk Road
Rd Services Limited
106a Kennedy Road
Reikorangi Enterprises Limited
112 Rimu Road