Shortcuts

Kajim Trees Limited

Type: NZ Limited Company (Ltd)
9429034529300
NZBN
1698001
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
55 Batten Grove
The Pines Beach
The Pines Beach 7630
New Zealand
Other address (Address For Share Register) used since 01 Sep 2015
30a Sheridan Crescent
Trentham
Upper Hutt 5018
New Zealand
Other (Address for Records) & other (Address For Share Register) address (Address for Records) used since 06 Nov 2021
30a Sheridan Crescent
Trentham
Upper Hutt 5018
New Zealand
Registered & physical address used since 15 Nov 2021

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%).

Addresses

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

Contact info
64 3 3278819
Phone
rainbowsforever@xtra.co.nz
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Clark, James Charles Waiwhetu
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Clark, Katherine Elizabeth Waiwhetu
Lower Hutt
5010
New Zealand
Directors

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

Nearby companies

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