Krm Two Limited was incorporated on 27 Mar 2006 and issued a New Zealand Business Number of 9429034223239. The registered LTD company has been managed by 3 directors: John Wilson Hart - an active director whose contract started on 01 Apr 2007,
Edward Collett - an inactive director whose contract started on 27 Mar 2006 and was terminated on 01 Apr 2014,
Christopher John Cussen - an inactive director whose contract started on 27 Mar 2006 and was terminated on 01 Apr 2007.
As stated in our data (last updated on 07 Apr 2024), the company uses 1 address: 56 Churchill Road, Murrays Bay, Auckland, 0630 (types include: physical, registered).
Up until 07 Apr 2010, Krm Two Limited had been using 56 Churchill Road, Murrays Bay, Auckland as their registered address.
A total of 100 shares are allotted to 5 groups (5 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Gibb, Nicholas Bruce (an individual) located at Rd 3, Hunua postcode 2583.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Collett, Edward - located at Murrays Bay, Auckland.
The 3rd share allotment (20 shares, 20%) belongs to 1 entity, namely:
Bradfield, Peter Alfred, located at Kohimarama, Auckland (an individual).
Previous address
Address: 56 Churchill Road, Murrays Bay, Auckland
Registered & physical address used from 27 Mar 2006 to 07 Apr 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Gibb, Nicholas Bruce |
Rd 3 Hunua 2583 New Zealand |
13 Apr 2022 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Collett, Edward |
Murrays Bay Auckland |
27 Mar 2006 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Bradfield, Peter Alfred |
Kohimarama Auckland 1071 New Zealand |
26 Jan 2016 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Langley, James Malcolm |
Pauanui 3579 New Zealand |
31 Aug 2017 - |
Shares Allocation #5 Number of Shares: 20 | |||
Individual | Kane, Barry Alexander |
Honolulu Hawaii 96816, Usa |
27 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alai, Julian Rahmat |
Rd 3 Coatesville 0793 New Zealand |
21 Mar 2022 - 13 Apr 2022 |
Individual | Brown, David John |
Half Moon Bay Auckland New Zealand |
27 Mar 2006 - 26 Jan 2016 |
Individual | Mckay, Peter Bowen |
Rd 1 Tuakau 2696 New Zealand |
26 Oct 2011 - 31 Aug 2017 |
Individual | Saunders, David Allen |
Kohimarama Auckland 1071 New Zealand |
15 Jul 2011 - 24 Mar 2016 |
Individual | Needham, Gordon Bruce |
C/o Tairua Post Office Tairua, Coromandel New Zealand |
27 Mar 2006 - 26 Oct 2011 |
Individual | Macfarlane, Campbell |
Takapuna Auckland New Zealand |
27 Mar 2006 - 15 Jul 2011 |
Individual | Needham, Elizabeth Anne |
Rd 2 Drury 2578 New Zealand |
24 Mar 2016 - 21 Mar 2022 |
John Wilson Hart - Director
Appointment date: 01 Apr 2007
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Aug 2019
Address: Epsom, Auckland 1010, 1023 New Zealand
Address used since 01 Apr 2007
Edward Collett - Director (Inactive)
Appointment date: 27 Mar 2006
Termination date: 01 Apr 2014
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 27 Mar 2006
Christopher John Cussen - Director (Inactive)
Appointment date: 27 Mar 2006
Termination date: 01 Apr 2007
Address: Waiuku,
Address used since 27 Mar 2006
Krm One Limited
56 Churchill Road
Brm Bay Limited
48a Churchill Road
J D Assets Limited
62 Churchill Road
Aviation Fire Services Limited
62 Churchill Road
Prestige Diesel & Marine Limited
62 Churchill Road
Allanah Wech Limited
64 Churchill Road