Kumara Junction Developments Limited, a registered company, was registered on 24 Dec 2004. 9429035010289 is the business number it was issued. This company has been run by 5 directors: Annette Mary Rooke - an active director whose contract started on 15 Nov 2022,
Lynne Bisset - an inactive director whose contract started on 05 Nov 2018 and was terminated on 22 Nov 2022,
James Allan Bisset - an inactive director whose contract started on 28 Sep 2005 and was terminated on 05 Nov 2018,
Gordon Lewis Hansen - an inactive director whose contract started on 05 Jan 2005 and was terminated on 29 Sep 2005,
Sean Bisset - an inactive director whose contract started on 24 Dec 2004 and was terminated on 05 Jan 2005.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 6 Haddon Lane, Harewood, Christchurch, 8051 (types include: registered, service).
Kumara Junction Developments Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their physical address up to 27 Feb 2014.
One entity owns all company shares (exactly 1000 shares) - Odams, Graeme John - located at 8051, Christchurch Central, Christchurch.
Previous addresses
Address #1: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 06 May 2011 to 27 Feb 2014
Address #2: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 10 Aug 2009 to 06 May 2011
Address #3: Goldsmith Fox Pkf, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 09 Jun 2006 to 10 Aug 2009
Address #4: C/-goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical & registered address used from 24 Dec 2004 to 09 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Odams, Graeme John |
Christchurch Central Christchurch 8013 New Zealand |
03 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bisset, Lynne |
Oceanview Timaru 7910 New Zealand |
03 Jul 2019 - 06 Dec 2022 |
Individual | Bisset, James Allan |
Oceanview Timaru 7910 New Zealand |
24 Dec 2004 - 03 Jul 2019 |
Annette Mary Rooke - Director
Appointment date: 15 Nov 2022
ASIC Name: Ridod Pty Ltd
Address: Oceanview, Timaru, 7910 New Zealand
Address used since 01 Feb 2023
Address: Hobart, Australia
Address used since 15 Nov 2022
Lynne Bisset - Director (Inactive)
Appointment date: 05 Nov 2018
Termination date: 22 Nov 2022
Address: Oceanview, Timaru, 7910 New Zealand
Address used since 05 Nov 2018
James Allan Bisset - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 05 Nov 2018
Address: Oceanview, Timaru, 7910 New Zealand
Address used since 01 Jul 2008
Gordon Lewis Hansen - Director (Inactive)
Appointment date: 05 Jan 2005
Termination date: 29 Sep 2005
Address: Christchurch 8002,
Address used since 05 Jan 2005
Sean Bisset - Director (Inactive)
Appointment date: 24 Dec 2004
Termination date: 05 Jan 2005
Address: Timaru,
Address used since 24 Dec 2004
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1