Kudos Aluminium Louvres Limited, a registered company, was registered on 31 Mar 2006. 9429034212042 is the New Zealand Business Number it was issued. This company has been run by 5 directors: David Allingham - an active director whose contract started on 30 Sep 2021,
Jarrod Ernest Stratton - an active director whose contract started on 30 Sep 2021,
Alfred Arthur Stratton - an active director whose contract started on 30 Sep 2021,
Benjamin Luke Thomas Miels - an active director whose contract started on 30 Sep 2021,
John Anthony Browne - an inactive director whose contract started on 31 Mar 2006 and was terminated on 30 Sep 2021.
Updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Kudos Aluminium Louvres Limited had been using 26 Anvil Road, Silverdale, Silverdale as their registered address up to 11 Oct 2021.
Previous aliases for the company, as we found at BizDb, included: from 31 Mar 2006 to 26 Jan 2010 they were called Kudos Aluminium Installation Limited.
A single entity owns all company shares (exactly 5000 shares) - Stratco (N.z.) Limited - located at 8013, Christchurch Central, Christchurch.
Previous addresses
Address: 26 Anvil Road, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 13 Oct 2015 to 11 Oct 2021
Address: Flat 10, 266 Onewa Road, Birkenhead, Auckland, 0626 New Zealand
Registered & physical address used from 14 Nov 2012 to 13 Oct 2015
Address: Suite 1, 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 22 Oct 2010 to 14 Nov 2012
Address: C/o Hayes Knight Nz Ltd, Chartered Accountants, 5 William Laurie Place, Albany, Auckland New Zealand
Physical & registered address used from 29 Apr 2008 to 22 Oct 2010
Address: C/o Hayes Knight Nz Limited, Chartered Accountants, 1/100 Bush Road, Albany, Auckland
Physical & registered address used from 31 Mar 2006 to 29 Apr 2008
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Stratco (n.z.) Limited Shareholder NZBN: 9429040814629 |
Christchurch Central Christchurch 8013 New Zealand |
01 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Browne, John Anthony |
Orewa Orewa 0931 New Zealand |
31 Mar 2006 - 01 Oct 2021 |
Individual | Pittman, Sheila Mary |
Mairangi Bay Auckland New Zealand |
31 Mar 2006 - 01 Oct 2021 |
Individual | Browne, John Anthony |
Orewa Orewa 0931 New Zealand |
31 Mar 2006 - 01 Oct 2021 |
David Allingham - Director
Appointment date: 30 Sep 2021
Address: Lincoln, 7608 New Zealand
Address used since 30 Sep 2021
Jarrod Ernest Stratton - Director
Appointment date: 30 Sep 2021
Address: Henley Beach, South Australia, 5022 Australia
Address used since 30 Sep 2021
Alfred Arthur Stratton - Director
Appointment date: 30 Sep 2021
Address: Malvern, South Australia, 5061 Australia
Address used since 30 Sep 2021
Benjamin Luke Thomas Miels - Director
Appointment date: 30 Sep 2021
Address: Kingswood, South Australia, 5062 Australia
Address used since 30 Sep 2021
John Anthony Browne - Director (Inactive)
Appointment date: 31 Mar 2006
Termination date: 30 Sep 2021
Address: Orewa, Orewa, 0931 New Zealand
Address used since 10 Nov 2016
Farrah Breads Limited
470 Parnell Road
Weston Mcdonald Trustee Limited
470 Parnell Road
The House Company Limited
470 Parnell Road
Takutai Trustee Limited
470 Parnell Road
Hicks Family Trustees Limited
470 Parnell Road
Leo Peng Trustee Limited
470 Parnell Road