K.c. Design Limited, a registered company, was launched on 13 Mar 2002. 9429036593217 is the NZBN it was issued. "Drafting service - architectural" (ANZSIC M692130) is how the company was classified. The company has been managed by 2 directors: Lisa Moncieff Chafe - an active director whose contract began on 13 Mar 2002,
Kevin Michael Chafe - an active director whose contract began on 13 Mar 2002.
Updated on 28 May 2025, BizDb's data contains detailed information about 1 address: 13 Lakewood Grove, Levin, Levin, 5510 (category: registered, service).
K.c. Design Limited had been using 1St Floor, 8 Malvern Road, Ngauranga, Wellington as their registered address up until 19 Mar 2009.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 60 shares (60 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 40 shares (40 per cent).
Other active addresses
Address #4: 13 Lakewood Grove, Levin, Levin, 5510 New Zealand
Office & delivery & postal address used from 06 Dec 2024
Address #5: 13 Lakewood Grove, Levin, Levin, 5510 New Zealand
Registered & service address used from 16 Dec 2024
Principal place of activity
9 Innes Way, Newlands, Wellington, 6037 New Zealand
Previous address
Address #1: 1st Floor, 8 Malvern Road, Ngauranga, Wellington
Registered & physical address used from 13 Mar 2002 to 19 Mar 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 60 | |||
| Individual | Chafe, Kevin Michael |
Levin Levin 5510 New Zealand |
13 Mar 2002 - |
| Shares Allocation #2 Number of Shares: 40 | |||
| Individual | Chafe, Lisa Moncreiff |
Levin Levin 5510 New Zealand |
13 Mar 2002 - |
Lisa Moncieff Chafe - Director
Appointment date: 13 Mar 2002
Address: Levin, Levin, 5510 New Zealand
Address used since 20 Nov 2024
Address: Newlands, Wellington, 6037 New Zealand
Address used since 13 Mar 2002
Kevin Michael Chafe - Director
Appointment date: 13 Mar 2002
Address: Levin, Levin, 5510 New Zealand
Address used since 20 Nov 2024
Address: Newlands, Wellington, 6037 New Zealand
Address used since 13 Mar 2002
Clever Hands Construction Limited
125 Newlands Road
Cook Islands New Zealand Society Wellington Branch Incorporated
82 Ruskin Road
Element Construction Nz Limited
66 Ruskin Road
Bumbum Investments Limited
9 Alwyn Place
Bruce Lee Enterprises Limited
53 Salford Street
Dojob Fishing Limited
53 Salford Street
Awsm Industries Limited
188 Miro Miro Road
Brian's Drafting Limited
39 Camellia Terrace
E & K Drafting Limited
27 Stanhope Grove
Floor Plan Works Limited
117 Mairangi Road
Moore Design & Draughting Limited
18 Whites Line West
Plan Drawing & Design (2015) Limited
Victoria Street