Km Business Equipment Nz Limited was registered on 12 Oct 2006 and issued a New Zealand Business Number of 9429033811581. This registered LTD company has been supervised by 3 directors: David James Dalton - an active director whose contract began on 12 Oct 2006,
Nicholas John Harwood Shipston - an active director whose contract began on 12 Oct 2006,
Tanya Suzanne Drummond - an inactive director whose contract began on 12 Oct 2006 and was terminated on 12 Oct 2006.
According to BizDb's data (updated on 07 Apr 2024), the company uses 1 address: Po Box 10289, Phillipstown, Christchurch, 8145 (category: postal, office).
Up to 28 Jun 2011, Km Business Equipment Nz Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their registered address.
BizDb found more names for the company: from 12 Oct 2006 to 31 Oct 2006 they were called Km Business Equipment (Si) Limited.
A total of 1000 shares are allotted to 4 groups (6 shareholders in total). As far as the first group is concerned, 499 shares are held by 2 entities, namely:
Ar Trustees (Shipston) Limited (an entity) located at Sockburn, Christchurch postcode 8443,
Shipston, Nicholas John Harwood (an individual) located at Rd 4, Christchurch postcode 7674.
The second group consists of 2 shareholders, holds 49.9 per cent shares (exactly 499 shares) and includes
Leicester Trustee Services No 2 Limited - located at Christchurch Central,
Dalton, David James - located at St Albans, Christchurch.
The third share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Dalton, David James, located at Saint Albans, Christchurch (an individual).
Other active addresses
Address #4: 56 Disraeli Street, Addington, Christchurch, 8024 New Zealand
Office address used from 02 Jul 2019
Principal place of activity
56 Disraeli Street, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Registered address used from 09 Feb 2009 to 28 Jun 2011
Address #2: 192 Manchester Street, Christchurch New Zealand
Physical address used from 09 Feb 2009 to 30 Jan 2017
Address #3: C/-allott Reeves & Co Ltd, 192 Manchester Street, Christchurch
Physical & registered address used from 12 Oct 2006 to 09 Feb 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Ar Trustees (shipston) Limited Shareholder NZBN: 9429043326617 |
Sockburn Christchurch 8443 New Zealand |
17 Nov 2016 - |
Individual | Shipston, Nicholas John Harwood |
Rd 4 Christchurch 7674 New Zealand |
12 Oct 2006 - |
Shares Allocation #2 Number of Shares: 499 | |||
Entity (NZ Limited Company) | Leicester Trustee Services No 2 Limited Shareholder NZBN: 9429033894454 |
Christchurch Central 8013 New Zealand |
19 Oct 2006 - |
Individual | Dalton, David James |
St Albans Christchurch 8052 New Zealand |
12 Oct 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Dalton, David James |
Saint Albans Christchurch 8014 New Zealand |
12 Oct 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Shipston, Nicholas John Harwood |
Rd 4 Christchurch 7674 New Zealand |
12 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
12 Oct 2006 - 27 Jun 2010 | |
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
19 Oct 2006 - 17 Nov 2016 | |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
12 Oct 2006 - 27 Jun 2010 | |
Entity | Allott Reeves & Co Trustees Limited Shareholder NZBN: 9429036033447 Company Number: 1292010 |
19 Oct 2006 - 17 Nov 2016 | |
Individual | Shipston, Tracy Ann |
Ilam Christchurch 8041 New Zealand |
19 Oct 2006 - 03 Jul 2014 |
David James Dalton - Director
Appointment date: 12 Oct 2006
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 02 Jul 2018
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 19 Jul 2011
Nicholas John Harwood Shipston - Director
Appointment date: 12 Oct 2006
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 18 Aug 2016
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 12 Oct 2006
Address: Hulme Lane, Maddison Gardens, Rolleston, Christchurch,
Address used since 12 Oct 2006
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road