Shortcuts

K2 Kontracting Limited

Type: NZ Limited Company (Ltd)
9429035336778
NZBN
1524748
Company Number
Registered
Company Status
Current address
32 Forth Street
Mataura 9712
New Zealand
Registered address used since 05 Apr 2013
32 Forth Street
Mataura 9712
New Zealand
Physical & service address used since 11 Mar 2015
32 Forth Street
Mataura 9712
New Zealand
Office & delivery address used since 23 Mar 2020

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).

Addresses

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

Contact info
64 3 2037228
05 Mar 2019 Phone
admin@k2kontracting.co.nz
23 Mar 2020 nzbn-reserved-invoice-email-address-purpose
admin@k2kontracting.co.nz
05 Mar 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 49
Individual Mcdonald, Gregory Wallace John Gore
Gore
9710
New Zealand
Individual Adams, Pauline Glenis Rd 2
Gore
9772
New Zealand
Individual Adams, Kenneth James Mataura
Mataura
9712
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Adams, Kenneth James Mataura
Mataura
9712
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, Kirsty Mairi Mataura
Individual Adams, Kelly Robyn Gore
Gore
9710
New Zealand
Individual Ward, Elaine Renwick
Directors

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