Shortcuts

Kml Retail Management Services Limited

Type: NZ Limited Company (Ltd)
9429034695470
NZBN
1650571
Company Number
Registered
Company Status
Current address
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 28 Nov 2019
1queen Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 29 Jan 2024
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 08 Feb 2024

Kml Retail Management Services Limited was started on 21 Jun 2005 and issued an NZ business identifier of 9429034695470. This registered LTD company has been supervised by 6 directors: Neville Fong - an active director whose contract began on 27 Jul 2005,
Vanessa Anne Wong - an active director whose contract began on 19 Jul 2010,
Andrew James Clyne - an inactive director whose contract began on 01 Dec 2005 and was terminated on 01 Jul 2019,
Christopher Shane Wong - an inactive director whose contract began on 26 Jul 2005 and was terminated on 12 Mar 2009,
Neryl Valerie Butterworth - an inactive director whose contract began on 22 Jun 2005 and was terminated on 26 Jul 2005.
As stated in our data (updated on 11 Apr 2024), this company uses 1 address: Level 20, 1 Queen Street, Auckland, 1010 (category: registered, service).
Up to 29 Jan 2024, Kml Retail Management Services Limited had been using Level 18, 80 Queen Street, Auckland Central, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 01 Sep 2005 to 11 Aug 2006 they were named Kenny Marketing Limited, from 22 Jun 2005 to 01 Sep 2005 they were named Mercury Trading Limited and from 21 Jun 2005 to 22 Jun 2005 they were named Bush International Limited.
A total of 1100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1100 shares are held by 1 entity, namely:
Pave Capital Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 28 Nov 2019 to 29 Jan 2024

Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 18 Jan 2010 to 28 Nov 2019

Address #3: C/-deloitte, 8 Nelson Street, Auckland

Registered & physical address used from 29 Jan 2007 to 18 Jan 2010

Address #4: C/-horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Registered & physical address used from 08 Sep 2005 to 29 Jan 2007

Address #5: C/-cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn

Physical & registered address used from 21 Jun 2005 to 08 Sep 2005

Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100
Entity (NZ Limited Company) Pave Capital Limited
Shareholder NZBN: 9429034747704
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wlst Trustee Company Limited
Shareholder NZBN: 9429038170683
Company Number: 840896
Individual Butterworth, Neryl Valerie 26 Crummer Road
Grey Lynn, Auckland
Individual Whatnall, Brent John 4 Orbit Drive, Mairangi Bay
Auckland
0632
New Zealand
Entity Pave Consulting Limited
Shareholder NZBN: 9429034881019
Company Number: 1612253
Individual Clyne, Andrew James 4 Orbit Drive, Mairangi Bay
Auckland
0632
New Zealand
Entity Pave Consulting Limited
Shareholder NZBN: 9429034881019
Company Number: 1612253
Entity Wlst Trustee Company Limited
Shareholder NZBN: 9429038170683
Company Number: 840896
Directors

Neville Fong - Director

Appointment date: 27 Jul 2005

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 14 Sep 2015


Vanessa Anne Wong - Director

Appointment date: 19 Jul 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Jul 2010


Andrew James Clyne - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 01 Jul 2019

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 02 Sep 2013

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 10 Nov 2017


Christopher Shane Wong - Director (Inactive)

Appointment date: 26 Jul 2005

Termination date: 12 Mar 2009

Address: 47 Hobson Street, Auckland Central,

Address used since 26 Jul 2005


Neryl Valerie Butterworth - Director (Inactive)

Appointment date: 22 Jun 2005

Termination date: 26 Jul 2005

Address: 26 Crummer Road, Grey Lynn, Auckland,

Address used since 22 Jun 2005


Peter Joseph Bush - Director (Inactive)

Appointment date: 21 Jun 2005

Termination date: 22 Jun 2005

Address: Epsom, Auckland,

Address used since 21 Jun 2005

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street