Kajim Trees Limited, a registered company, was registered on 12 Oct 2005. 9429034529300 is the NZBN it was issued. This company has been managed by 2 directors: James Charles Clark - an active director whose contract started on 12 Oct 2005,
Katherine Elizabeth Clark - an active director whose contract started on 12 Oct 2005.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 5 addresses the company registered, specifically: Flat 8, 21 Wainui Road, Waiwhetu, Lower Hutt, 5010 (registered address),
Flat 8, 21 Wainui Road, Waiwhetu, Lower Hutt, 5010 (service address),
232 Major Drive, Kelson, Lower Hutt, 5010 (registered address),
232 Major Drive, Kelson, Lower Hutt, 5010 (service address) among others.
Kajim Trees Limited had been using 55 Batten Grove, The Pines Beach, The Pines Beach as their registered address until 15 Nov 2021.
A total of 200 shares are allotted to 2 shareholders (2 groups). The first group includes 100 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 100 shares (50%).
Other active addresses
Address #4: 232 Major Drive, Kelson, Lower Hutt, 5010 New Zealand
Registered & service address used from 15 Nov 2022
Address #5: Flat 8, 21 Wainui Road, Waiwhetu, Lower Hutt, 5010 New Zealand
Registered & service address used from 04 Dec 2023
Principal place of activity
55 Batten Grove, The Pines Beach, The Pines Beach, 7630 New Zealand
Previous addresses
Address #1: 55 Batten Grove, The Pines Beach, The Pines Beach, 7630 New Zealand
Registered & physical address used from 09 Sep 2015 to 15 Nov 2021
Address #2: 14a Assisi Street, Mount Pleasant, Christchurh, 8081 New Zealand
Registered & physical address used from 17 Nov 2014 to 09 Sep 2015
Address #3: 2 Hinton Place, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 18 Nov 2010 to 17 Nov 2014
Address #4: 2 Hinton Place, Pyes Pa, Tauranga New Zealand
Physical & registered address used from 12 Oct 2005 to 18 Nov 2010
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Clark, James Charles |
Waiwhetu Lower Hutt 5010 New Zealand |
12 Oct 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Clark, Katherine Elizabeth |
Waiwhetu Lower Hutt 5010 New Zealand |
12 Oct 2005 - |
James Charles Clark - Director
Appointment date: 12 Oct 2005
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 25 Nov 2023
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 07 Nov 2022
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 06 Nov 2021
Address: The Pines Beach, The Pines Beach, 7630 New Zealand
Address used since 21 Aug 2015
Katherine Elizabeth Clark - Director
Appointment date: 12 Oct 2005
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 25 Nov 2023
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Nov 2022
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 06 Nov 2021
Address: The Pines Beach, The Pines Beach, 7630 New Zealand
Address used since 21 Aug 2015
0800 Woodfloors Limited
14 Hinton Place
Bookkeeping Koncepts Limited
15 Hinton Place
Jtl Byers Limited
7 Braithwaite Lane
Lr Solutions Limited
7 Braithwaite Lane
Logos Education Limited
11 Braithwaite Lane
Red Wire Computers Limited
2 Braithwaite Lane