Kypo Fabrics Limited was started on 10 Oct 2006 and issued an NZBN of 9429033828145. This registered LTD company has been managed by 8 directors: Laura Clare Findlay - an active director whose contract started on 26 Feb 2014,
James Thomas Findlay - an inactive director whose contract started on 06 Nov 2009 and was terminated on 11 Sep 2016,
James Thomas Findlay - an inactive director whose contract started on 01 Aug 2012 and was terminated on 09 Apr 2015,
Joshua Andrew Findlay - an inactive director whose contract started on 28 Jul 2008 and was terminated on 01 Aug 2012,
Gary Haswell Catley - an inactive director whose contract started on 23 Jul 2007 and was terminated on 01 Mar 2011.
As stated in our information (updated on 20 Feb 2024), this company registered 1 address: 76 Mangateparu Loop Road, Rd 5, Morrinsville, 3375 (category: registered, service).
Up until 19 Sep 2016, Kypo Fabrics Limited had been using 45 Morris Road, Silverdale, Hamilton as their physical address.
BizDb found other names used by this company: from 10 Oct 2006 to 10 Dec 2013 they were called Agrigro Australasia, Limited.
A total of 1000000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000000 shares are held by 1 entity, namely:
Findlay, Laura Clare (a director) located at Rd 5, Morrinsville postcode 3375. Kypo Fabrics Limited was categorised as "Clothing retailing" (ANZSIC G425115).
Previous addresses
Address #1: 45 Morris Road, Silverdale, Hamilton New Zealand
Physical & registered address used from 13 Nov 2009 to 19 Sep 2016
Address #2: 2 Canaandale Drive, Flagstaff, Hamilton
Registered & physical address used from 24 Aug 2007 to 13 Nov 2009
Address #3: 7 Radford Place, Harrowfield, Hamilton
Registered & physical address used from 31 Jul 2007 to 24 Aug 2007
Address #4: 2573 River Road, Hamilton Rd1
Physical & registered address used from 10 Oct 2006 to 31 Jul 2007
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Director | Findlay, Laura Clare |
Rd 5 Morrinsville 3375 New Zealand |
31 Jan 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Findlay, Hamish Glen |
Hillcrest Hamilton 3216 New Zealand |
10 Oct 2006 - 31 Jan 2021 |
Individual | Fulton, Brent Nicholas |
Orini New Zealand |
15 Nov 2009 - 31 Jan 2021 |
Entity | Rhemaber Trustees Limited Shareholder NZBN: 9429034348673 Company Number: 1757277 |
10 Oct 2006 - 17 Aug 2007 | |
Entity | Rhemaber Trustees Limited Shareholder NZBN: 9429034348673 Company Number: 1757277 |
10 Oct 2006 - 17 Aug 2007 |
Laura Clare Findlay - Director
Appointment date: 26 Feb 2014
Address: Rd 5, Morrinsville, 3375 New Zealand
Address used since 29 Aug 2023
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 11 Sep 2016
James Thomas Findlay - Director (Inactive)
Appointment date: 06 Nov 2009
Termination date: 11 Sep 2016
Address: Silverdale, Hamilton, 3216 New Zealand
Address used since 01 Aug 2012
James Thomas Findlay - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 09 Apr 2015
Address: Silverdale, Hamilton, 3216 New Zealand
Address used since 01 Aug 2012
Joshua Andrew Findlay - Director (Inactive)
Appointment date: 28 Jul 2008
Termination date: 01 Aug 2012
Address: Silverdale, Hamilton, 3216 New Zealand
Address used since 28 Oct 2009
Gary Haswell Catley - Director (Inactive)
Appointment date: 23 Jul 2007
Termination date: 01 Mar 2011
Address: Hamilton,
Address used since 23 Jul 2007
Robert Arend - Director (Inactive)
Appointment date: 10 Oct 2006
Termination date: 07 Nov 2009
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 17 Aug 2007
Camilla Arend - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 07 Nov 2009
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 17 Aug 2007
Hamish Findlay - Director (Inactive)
Appointment date: 10 Oct 2006
Termination date: 28 Jul 2008
Address: Hillcrest, Hamilton,
Address used since 10 Oct 2006
Riverlea Windows Limited
44 Fenwick Crescent
Kaydan Limited
44 Fenwick Crescent
Abide In Property Management Limited
42 Fenwick Crescent
Taiora Taonga Limited
44a Fenwick Crescent
Tainui Waka Oranga Aio
44a Fenwick Crescent
Extrusion Solutions Limited
8a Fenwick Crescent
Birch Consulting Limited
Ruakura Road
Colours Of India (n.z.) Limited
4 Nottingham Drive
Fem Finance Limited
27 Garthwood Road
Harrie And Sam Limited
130 Nixon Street
Himalaya Limited
38 Chesterman Road
New Nature New Zealand International Tour Limited
4 Regent Street