K 2 Redhead Limited, a registered company, was registered on 22 Mar 2007. 9429033509938 is the NZ business identifier it was issued. "Office cleaning service" (business classification N731125) is how the company has been classified. The company has been run by 2 directors: Helen Janeane Neighbour-Cone - an active director whose contract began on 22 Mar 2007,
Charles Richard Neighbour - an active director whose contract began on 22 Mar 2007.
Last updated on 21 Feb 2024, the BizDb data contains detailed information about 1 address: 2624A Coast Road, Rd 1, Greymouth, 7873 (category: physical, registered).
K 2 Redhead Limited had been using Unit 1, 251A Waikawa Road, Picton, Marlborough as their registered address up to 12 Oct 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
8 High Street, Picton, Picton, 7220 New Zealand
Previous addresses
Address: Unit 1, 251a Waikawa Road, Picton, Marlborough, 7220 New Zealand
Registered & physical address used from 22 Dec 2021 to 12 Oct 2022
Address: 8 High Street, Picton, 7220 New Zealand
Physical & registered address used from 22 Mar 2016 to 22 Dec 2021
Address: 36 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 29 Oct 2015 to 22 Mar 2016
Address: Unit 2, 77 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 01 Jul 2013 to 29 Oct 2015
Address: 12a St Albans Street, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 22 Apr 2013 to 01 Jul 2013
Address: 7 Glenleith Lane, Riccarton Park, Christchurch New Zealand
Registered & physical address used from 11 Sep 2007 to 22 Apr 2013
Address: 24 Hillmorton Street, Spreydon, Christchurch
Registered & physical address used from 22 Mar 2007 to 11 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cone, Helen Janeane |
Rd 1 Greymouth 7873 New Zealand |
18 Apr 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Neighbour, Charles Richard |
Rd 1 Greymouth 7873 New Zealand |
18 Apr 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cone, Helen Janeane |
Spreydon Christchurch |
22 Mar 2007 - 27 Jun 2010 |
Individual | Neighbour, Charles Richard |
Spreydon Christchurch |
22 Mar 2007 - 27 Jun 2010 |
Helen Janeane Neighbour-cone - Director
Appointment date: 22 Mar 2007
Address: Rd 1, Greymouth, 7873 New Zealand
Address used since 01 Oct 2022
Address: Waikawa, Picton, 7220 New Zealand
Address used since 14 Dec 2021
Address: Picton, Picton, 7220 New Zealand
Address used since 21 Oct 2013
Charles Richard Neighbour - Director
Appointment date: 22 Mar 2007
Address: Rd 1, Greymouth, 7873 New Zealand
Address used since 01 Oct 2022
Address: Waikawa, Picton, 7220 New Zealand
Address used since 14 Dec 2021
Address: Picton, Picton, 7220 New Zealand
Address used since 21 Oct 2013
Picton Historical Society Incorporated
Picton Community Museum
Strongman Cutting Co Limited
3 High Street
D.f.j. Pearson Limited
28 High Street
Guardians Of The Sounds Incorporated
E-ko
Picton Sounds Paradise Trust Board
Marlborough Sounds Adventure Company
Waikawa Marina Trustee Limited
14 Auckland Street
B & D's Green Acres Limited
7 Maple Grove
Cb Services Limited
52 Grove Road
Echo Clean Limited
279 Hardy Street
Mws Office Cleaning Limited
Suite 1, 126 Trafalgar Street
R & J Services Limited
Flat 2-10 Thurleigh Grove,
Raychem Limited
8a Fillbridge Way