K & S Freighters Limited, a registered company, was registered on 15 Aug 2002. 9429036370801 is the New Zealand Business Number it was issued. "Road freight transport service" (business classification I461040) is how the company is classified. The company has been run by 10 directors: Paul Matthew Sarant - an active director whose contract started on 22 Apr 2014,
Christopher Wyndham Bright - an active director whose contract started on 16 Dec 2019,
Wayne Kenneth Johnston - an inactive director whose contract started on 29 Nov 2018 and was terminated on 16 Dec 2019,
Bryan James Walsh - an inactive director whose contract started on 26 Jun 2007 and was terminated on 30 Nov 2018,
Gregory Francis Stevenson - an inactive director whose contract started on 28 May 2012 and was terminated on 22 Apr 2014.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 725, Cambridge, 3450 (category: postal, office).
K & S Freighters Limited had been using 28 Hamiora Place, Rotorua as their physical address up to 01 Mar 2006.
A single entity controls all company shares (exactly 10686100 shares) - K & S Group Pty Limited Abn 16-007-633-650 - located at 3450, Mount Gambier, Sa 5290, Australia.
Principal place of activity
3847 Cambridge Road, Cambridge, 3450 New Zealand
Previous addresses
Address #1: 28 Hamiora Place, Rotorua
Physical & registered address used from 19 Jul 2004 to 01 Mar 2006
Address #2: Kpmg Centre, Level 11, 9 Princes Street, Auckland
Physical & registered address used from 15 Aug 2002 to 19 Jul 2004
Basic Financial info
Total number of Shares: 10686100
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10686100 | |||
Other (Other) | K & S Group Pty Limited Abn 16-007-633-650 |
Mount Gambier Sa 5290, Australia Australia |
15 Aug 2002 - |
Ultimate Holding Company
Paul Matthew Sarant - Director
Appointment date: 22 Apr 2014
ASIC Name: K & S Corporation Limited
Address: Hampton, Victoria, Australia
Address used since 22 Apr 2014
Address: Mount Gambier, South Australia, 5290 Australia
Address: Mount Gambier, South Australia, 5290 Australia
Christopher Wyndham Bright - Director
Appointment date: 16 Dec 2019
ASIC Name: Reid Bros. Pty Ltd
Address: Port Willunga, 5173 Australia
Address used since 16 Dec 2019
Address: Mount Gambier, South Australia, 5290 Australia
Wayne Kenneth Johnston - Director (Inactive)
Appointment date: 29 Nov 2018
Termination date: 16 Dec 2019
ASIC Name: K. & S. Freighters Pty. Ltd.
Address: Toorak, Victoria, 3142 Australia
Address used since 29 Nov 2018
Address: Mount Gambier, South Australia, 5290 Australia
Bryan James Walsh - Director (Inactive)
Appointment date: 26 Jun 2007
Termination date: 30 Nov 2018
ASIC Name: K & S Corporation Limited
Address: Mount Gambier, South Australia, 5290 Australia
Address: Mount Gambier, Sa 5290, Australia
Address used since 26 Jun 2007
Address: Mount Gambier, South Australia, 5290 Australia
Gregory Francis Stevenson - Director (Inactive)
Appointment date: 28 May 2012
Termination date: 22 Apr 2014
Address: 135 Braemore Place, Whittlesea, Victoria, 3757 Australia
Address used since 28 May 2012
John Legh Winser - Director (Inactive)
Appointment date: 15 Aug 2002
Termination date: 25 May 2012
Address: Mount Gambier, Sa 5290, Australia,
Address used since 20 Jul 2009
Gregory Colin Boulton - Director (Inactive)
Appointment date: 15 Aug 2002
Termination date: 18 Aug 2011
Address: West Beach, Sa 5024, Australia,
Address used since 15 Aug 2002
James Leonard Osborne - Director (Inactive)
Appointment date: 15 Aug 2002
Termination date: 18 Dec 2007
Address: Mount Gambier, Sa 5290, Australia,
Address used since 15 Aug 2002
Graham John Allen - Director (Inactive)
Appointment date: 04 Apr 2005
Termination date: 20 Jun 2007
Address: Mount Gambier, South Australia 5290, Australia,
Address used since 04 Apr 2005
Steven John Fanning - Director (Inactive)
Appointment date: 15 Aug 2002
Termination date: 04 Apr 2005
Address: Frankston, Vic 3199, Australia,
Address used since 15 Aug 2002
Cochrane's Transport Limited
3847 Te Awamutu Road
Aotearoa Park Developments Limited
3847 Cambridge Road
Cambridge Steel Products And Engineering Limited
3890 Cambridge Road
My Little Car Wash Limited
3890 Cambridge Road
Stocker Horticulture And Hydroponic Supplies (2004) Limited
1 Matos Segedin Drive
Gt Civil Limited
8 Matos Segedin Drive
A & D Transport Limited
94 Shakespeare Street
Cm Vuglar Limited
26 Duke Street
Horse Transport Services Limited
18a Lake Street
Incognitow Transporting Limited
18a Lake Street
Infinity Contracting Limited
68 Queen Street
Sentinel Transport Limited
18 Lake Street