Shortcuts

Ki Commercial Limited

Type: NZ Limited Company (Ltd)
9429035586135
NZBN
1474714
Company Number
Registered
Company Status
Current address
9 Bernard Street
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 08 Jan 2020

Ki Commercial Limited, a registered company, was incorporated on 12 Feb 2004. 9429035586135 is the NZ business identifier it was issued. The company has been run by 8 directors: Seng Bou Keung - an active director whose contract started on 13 May 2021,
Helen Edith Smart - an inactive director whose contract started on 26 Mar 2021 and was terminated on 13 May 2021,
Yvonne Ruth Ballantyne - an inactive director whose contract started on 01 Apr 2020 and was terminated on 30 Mar 2021,
Seng Bou Keung - an inactive director whose contract started on 22 Feb 2019 and was terminated on 01 Apr 2020,
Kevin James Eder - an inactive director whose contract started on 18 Aug 2010 and was terminated on 22 Feb 2019.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 9 Bernard Street, Addington, Christchurch, 8024 (category: registered, physical).
Ki Commercial Limited had been using 11 Bernard Street, Addington, Christchurch as their registered address up to 08 Jan 2020.
A single entity controls all company shares (exactly 100 shares) - K Development Trustee Limited - located at 8024, Addington, Christchurch.

Addresses

Previous addresses

Address: 11 Bernard Street, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 27 Mar 2019 to 08 Jan 2020

Address: Level 1, 166 Moorhouse Avenue, Sydenham, Christchurch, 8141 New Zealand

Physical & registered address used from 20 May 2013 to 27 Mar 2019

Address: 74 Hawdon Street, Christchurch, 8240 New Zealand

Registered & physical address used from 13 Dec 2012 to 20 May 2013

Address: 20 Moana Road, Rd 2, Kaikoura, 7374 New Zealand

Physical & registered address used from 26 Aug 2010 to 13 Dec 2012

Address: 11 Bernard Street, Addington, Christchurch New Zealand

Registered & physical address used from 19 Aug 2004 to 26 Aug 2010

Address: 248 St Asaph Street, Christchurch

Registered & physical address used from 12 Feb 2004 to 19 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) K Development Trustee Limited
Shareholder NZBN: 9429032124255
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Keung Management Limited
Shareholder NZBN: 9429036378067
Company Number: 1231384
Entity K Investment Trustee Limited
Shareholder NZBN: 9429032124682
Company Number: 2285712
Sydenham
Christchurch
8011
New Zealand
Entity Ballantyne Trustees Limited
Shareholder NZBN: 9429035367291
Company Number: 1518290
Entity Keung Management Limited
Shareholder NZBN: 9429036378067
Company Number: 1231384
Entity Elevation Holdings Limited
Shareholder NZBN: 9429035585114
Company Number: 1475036
Entity Fairbrother Management Limited
Shareholder NZBN: 9429037889982
Company Number: 898756
Entity Ballantyne Trustees Limited
Shareholder NZBN: 9429035367291
Company Number: 1518290
Entity K Investment Trustee Limited
Shareholder NZBN: 9429032124682
Company Number: 2285712
Sydenham
Christchurch
8011
New Zealand
Entity Elevation Holdings Limited
Shareholder NZBN: 9429035585114
Company Number: 1475036
Entity Fairbrother Management Limited
Shareholder NZBN: 9429037889982
Company Number: 898756
Directors

Seng Bou Keung - Director

Appointment date: 13 May 2021

Address: Rd 2, Kaikoura, 7374 New Zealand

Address used since 13 May 2021


Helen Edith Smart - Director (Inactive)

Appointment date: 26 Mar 2021

Termination date: 13 May 2021

Address: Rd 2, Kaikoura, 7374 New Zealand

Address used since 26 Mar 2021


Yvonne Ruth Ballantyne - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 30 Mar 2021

Address: Weston, Oamaru, 9401 New Zealand

Address used since 01 Apr 2020


Seng Bou Keung - Director (Inactive)

Appointment date: 22 Feb 2019

Termination date: 01 Apr 2020

Address: Rd 2, Kaikoura, 7374 New Zealand

Address used since 22 Feb 2019


Kevin James Eder - Director (Inactive)

Appointment date: 18 Aug 2010

Termination date: 22 Feb 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 May 2012


Seng Bou Keung - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 22 Sep 2010

Address: Rd 2, Kaikoura, 7374 New Zealand

Address used since 01 Jan 2009


Pui Mou Keung - Director (Inactive)

Appointment date: 12 Feb 2004

Termination date: 05 Dec 2005

Address: Christchurch,

Address used since 12 Feb 2004


Graham Anthony Innes - Director (Inactive)

Appointment date: 12 Feb 2004

Termination date: 24 Jun 2004

Address: Addington, Christchurch,

Address used since 12 Feb 2004

Nearby companies