Shortcuts

Kdhk Limited

Type: NZ Limited Company (Ltd)
9429034089965
NZBN
1821966
Company Number
Registered
Company Status
Current address
Level 1, 18 St Marks Rd
Epsom
Auckland 1051
New Zealand
Physical & registered & service address used since 12 May 2017
Level 1, 18 St Marks Rd
Epsom
Auckland 1051
New Zealand
Postal address used since 03 Jul 2020
30 The Esplanade
Eastern Beach
Auckland 2012
New Zealand
Service address used since 12 Jul 2023

Kdhk Limited, a registered company, was launched on 01 Jun 2006. 9429034089965 is the NZ business number it was issued. This company has been managed by 2 directors: Darryl Raymond Keith Eastgate - an active director whose contract began on 01 Jun 2006,
Karen Eastgate - an active director whose contract began on 24 Jul 2007.
Updated on 27 Feb 2024, BizDb's data contains detailed information about 1 address: 30 The Esplanade, Eastern Beach, Auckland, 2012 (category: service, postal).
Kdhk Limited had been using 5 The Parade, Bucklands Beach, Auckland as their physical address up until 12 May 2017.
Previous names for this company, as we established at BizDb, included: from 22 Jun 2006 to 13 Oct 2015 they were called Eastgate Mortgages Limited, from 01 Jun 2006 to 22 Jun 2006 they were called Eastgate Mortgage Securities Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 5 shares (5 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 90 shares (90 per cent). Lastly we have the next share allotment (5 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 5 The Parade, Bucklands Beach, Auckland, 2012 New Zealand

Physical & registered address used from 05 May 2017 to 12 May 2017

Address #2: Level 1, 470 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 22 Mar 2012 to 05 May 2017

Address #3: C/-alexanderdorrington Lawyers, Level 8, Forsyth Barr Tower, 55-65 Shortland Street, Auckland New Zealand

Physical address used from 26 Jul 2006 to 22 Mar 2012

Address #4: C/-alexanderdorrington Lawyers, Level 8 Forsyth Barr Tower, 55-65 Shortland Street, Auckland New Zealand

Registered address used from 26 Jul 2006 to 22 Mar 2012

Address #5: 37 Munroes Road, Flat Bush, Auckland

Physical & registered address used from 01 Jun 2006 to 01 Jun 2006

Address #6: 37 Munros Road, Clevedon, Rd2, Papatoetoe

Registered address used from 01 Jun 2006 to 01 Jun 2006

Address #7: 37 Munros Road, Clevedon, Rd2, Paptoetoe

Physical address used from 01 Jun 2006 to 01 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Eastgate, Darryl Raymond Keith Eastern Beach
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 90
Individual Eastgate, Darryl Raymond Keith Eastern Beach
Auckland
2012
New Zealand
Individual Eastgate, Karen Marie Eastern Beach
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Eastgate, Karen Marie Eastern Beach
Auckland
2012
New Zealand
Directors

Darryl Raymond Keith Eastgate - Director

Appointment date: 01 Jun 2006

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 18 Jul 2022

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 25 Jul 2016


Karen Eastgate - Director

Appointment date: 24 Jul 2007

Address: Eastern Beach, Auckland, 2012 New Zealand

Address used since 18 Jul 2022

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 25 Jul 2016

Nearby companies

Fleetcor Technologies New Zealand Limited
Level 5, Building 2, 666 Great South Road

Cff Limited
Building 2 Level 1 195 Main Highway

Skellerup Industrial Holdings Limited
Level 3, 205 Great South Road

Skellerup Agri Holdings Limited
Level 3, 205 Great South Road

We2 Jv Limited
Building 2 Level 1 195 Main Highway

Prm Health Limited
Level 3, 7 Ellerslie Racecourse Dr