Khe Limited, a registered company, was registered on 20 Jun 2005. 9429034697399 is the NZ business number it was issued. "Engineering consulting service nec" (business classification M692343) is how the company was classified. The company has been run by 2 directors: Gordon William Harper - an active director whose contract began on 20 Jun 2005,
Barbara-Ann Harper - an inactive director whose contract began on 05 Aug 2006 and was terminated on 23 Jul 2015.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8011 (physical address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8011 (service address),
Po Box 29076, Riccarton, Christchurch, 8440 (postal address),
93 Holly Road, St Albans, Christchurch, 8014 (office address) among others.
Khe Limited had been using 93 Holly Road, St Albans, Christchurch as their physical address until 18 Nov 2020.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 98 shares (98 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2 shares (2 per cent).
Other active addresses
Address #4: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & service address used from 18 Nov 2020
Principal place of activity
93 Holly Road, St Albans, Christchurch, 8014 New Zealand
Previous addresses
Address #1: 93 Holly Road, St Albans, Christchurch, 8014 New Zealand
Physical address used from 15 Jan 2020 to 18 Nov 2020
Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical address used from 03 Oct 2018 to 15 Jan 2020
Address #3: 16b Makora Street, Fendalton, Christchurch, 8041 New Zealand
Physical & registered address used from 17 Nov 2015 to 03 Oct 2018
Address #4: 1 Bryndwr Road, Fendalton, Christchurch, 8052 New Zealand
Registered & physical address used from 24 Mar 2009 to 17 Nov 2015
Address #5: 141 Clyde Road, Fendalton, Christchurch
Physical & registered address used from 20 Jun 2005 to 24 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Pf Trust Services (2006) Limited Shareholder NZBN: 9429034141137 |
1 Rimu Street Riccarton, Christchurch |
28 May 2007 - |
Individual | Harper, Gordon William |
Christchurch Central Christchurch 8011 New Zealand |
27 May 2007 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Harper, Gordon William |
Christchurch Central Christchurch 8011 New Zealand |
27 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harper, Katherine Elizabeth |
Fendalton Christchurch |
27 May 2007 - 27 Jun 2010 |
Other | G W Harper Family Trust | 27 May 2007 - 27 Jun 2010 | |
Individual | Harper, Barbara-ann |
Fendalton Christchurch 8052 New Zealand |
27 May 2007 - 06 Dec 2016 |
Other | Null - G W Harper Family Trust | 27 May 2007 - 27 Jun 2010 | |
Individual | Harper, Gordon William |
Fendalton Christchurch |
20 Jun 2005 - 27 Jun 2010 |
Individual | Harper, Hillary Anna |
Fendalton Christchurch |
27 May 2007 - 27 Jun 2010 |
Gordon William Harper - Director
Appointment date: 20 Jun 2005
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 22 Feb 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 11 Nov 2020
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 09 Nov 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 25 Sep 2018
Barbara-ann Harper - Director (Inactive)
Appointment date: 05 Aug 2006
Termination date: 23 Jul 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 23 Nov 2009
Marcel 06 Limited
24 A Makora Street
Canterbury Amateur Drivers Association Incorporated
24a Makora Street
Dorenda Britten Limited
2 Makora Street
Bowls Canterbury Greenkeeping Association Incorporated
28a Makora Street
Sms Trustee Limited
10 Glandovey Road
Fendalton Bowling Club Incorporated
Fendalton Bowling Club
Bannister Management Limited
4 Bannister Place
Ctn Consulting Limited
236 Clyde Road
Jim Harding Consulting Engineer Limited
4 Rochdale Street
M.i.r. 2015 Holdings Limited
90 A Hamilton Avenue
Pennian Consulting Limited
96a Idris Road
Rockpro Limited
42 Bryndwr Road