K2 Kontracting Limited, a registered company, was registered on 22 Jun 2004. 9429035336778 is the number it was issued. The company has been managed by 3 directors: Kenneth James Adams - an active director whose contract started on 24 Dec 2005,
Pauline Glenis Adams - an active director whose contract started on 01 Apr 2006,
Kirsty Mairi Adams - an inactive director whose contract started on 22 Jun 2004 and was terminated on 27 Mar 2009.
Updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: P O Box 113, Gore, 9740 (category: postal, office).
K2 Kontracting Limited had been using 32 Forth Street, Mataura as their physical address up until 11 Mar 2015.
A total of 50 shares are allotted to 4 shareholders (2 groups). The first group includes 49 shares (98 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (2 per cent).
Other active addresses
Address #4: P O Box 113, Gore, 9740 New Zealand
Postal address used from 02 Mar 2022
Principal place of activity
32 Forth Street, Mataura, 9712 New Zealand
Previous addresses
Address #1: 32 Forth Street, Mataura, 9712 New Zealand
Physical address used from 05 Apr 2013 to 11 Mar 2015
Address #2: 29 Medway Street, Gore, 9710 New Zealand
Registered & physical address used from 22 Mar 2012 to 05 Apr 2013
Address #3: 12 Mersey Street, Gore, 9710 New Zealand
Registered & physical address used from 10 Oct 2011 to 22 Mar 2012
Address #4: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 29 Mar 2011 to 10 Oct 2011
Address #5: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Registered & physical address used from 19 Mar 2010 to 29 Mar 2011
Address #6: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Registered & physical address used from 17 Oct 2007 to 19 Mar 2010
Address #7: 181 Spey Street, Invercargill
Physical & registered address used from 03 May 2006 to 17 Oct 2007
Address #8: Malloch Mcclean, 3 Fairfield Street, Gore
Registered & physical address used from 22 Jun 2004 to 03 May 2006
Basic Financial info
Total number of Shares: 50
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Mcdonald, Gregory Wallace John |
Gore Gore 9710 New Zealand |
22 Dec 2009 - |
Individual | Adams, Pauline Glenis |
Rd 2 Gore 9772 New Zealand |
22 Dec 2009 - |
Individual | Adams, Kenneth James |
Mataura Mataura 9712 New Zealand |
22 Dec 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Adams, Kenneth James |
Mataura Mataura 9712 New Zealand |
10 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Kirsty Mairi |
Mataura |
22 Jun 2004 - 26 Apr 2006 |
Individual | Adams, Kelly Robyn |
Gore Gore 9710 New Zealand |
23 Dec 2009 - 31 Mar 2021 |
Individual | Ward, Elaine |
Renwick |
22 Jun 2004 - 10 Jan 2006 |
Kenneth James Adams - Director
Appointment date: 24 Dec 2005
Address: Mataura, Mataura, 9712 New Zealand
Address used since 23 Mar 2011
Pauline Glenis Adams - Director
Appointment date: 01 Apr 2006
Address: Rd 2, Gore, 9772 New Zealand
Address used since 23 Mar 2011
Kirsty Mairi Adams - Director (Inactive)
Appointment date: 22 Jun 2004
Termination date: 27 Mar 2009
Address: Mataura,
Address used since 22 Jun 2004
Matu Missionary Trust
47 Forth Street
The Mataura & Districts Marae Society Incorporated
21 Dorset Street
Mataura Historical Society Incorporated
Mataura Museum
Canaan Trust
85 Main St
One Earth One Tribe Foundation
10 Caryle Street
Mataura & District Senior Citizens Association Incorporated
Mcqueen Avenue