Shortcuts

Kalimat Limited

Type: NZ Limited Company (Ltd)
9429036597338
NZBN
1193547
Company Number
Registered
Company Status
Current address
Tower 2
Ground Floor, 646 Great South Road
Ellerslie, Auckland 1051
New Zealand
Registered & physical address used since 15 May 2014
371 Ti Rakau Drive
Burswood
Auckland 2013
New Zealand
Service & registered address used since 13 Dec 2022

Kalimat Limited was registered on 04 Mar 2002 and issued an NZ business identifier of 9429036597338. The registered LTD company has been supervised by 3 directors: Phillip John Shackell - an active director whose contract began on 27 Feb 2004,
Alison Jane Shackell - an active director whose contract began on 27 Feb 2004,
Robert Gordon Foster - an inactive director whose contract began on 04 Mar 2002 and was terminated on 27 Feb 2004.
As stated in BizDb's data (last updated on 07 Apr 2024), the company registered 1 address: 371 Ti Rakau Drive, Burswood, Auckland, 2013 (type: service, registered).
Up to 15 May 2014, Kalimat Limited had been using Stewart & Co Ltd, Level 2, 323 Great South Rd, Greenlane as their physical address.
BizDb identified previous names used by the company: from 19 Feb 2003 to 27 Feb 2004 they were named Wairau Road No. 45 Limited, from 15 Oct 2002 to 19 Feb 2003 they were named Solutions Fx Group Limited and from 04 Mar 2002 to 15 Oct 2002 they were named Wairau Road No. 45 Limited.
A total of 100 shares are allocated to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Shackell, Alison Jane (an individual) located at Epsom, Auckland 1051,
Shackell, Phillip John (an individual) located at Epsom, Auckland 1051.

Addresses

Previous addresses

Address #1: Stewart & Co Ltd, Level 2, 323 Great South Rd, Greenlane New Zealand

Physical & registered address used from 21 Jun 2004 to 15 May 2014

Address #2: B D O Spicers, 29 Northcroft Street, Takapuna, Auckland

Registered & physical address used from 04 Mar 2002 to 21 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 21 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Shackell, Alison Jane Epsom
Auckland 1051

New Zealand
Individual Shackell, Phillip John Epsom
Auckland 1051

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foster, Robert Gordon Mission Bay
Auckland
Directors

Phillip John Shackell - Director

Appointment date: 27 Feb 2004

Address: Epsom, Auckland, 1051 New Zealand

Address used since 06 Jul 2009


Alison Jane Shackell - Director

Appointment date: 27 Feb 2004

Address: Epsom, Auckland, 1051 New Zealand

Address used since 06 Jul 2009


Robert Gordon Foster - Director (Inactive)

Appointment date: 04 Mar 2002

Termination date: 27 Feb 2004

Address: Mission Bay, Auckland,

Address used since 04 Mar 2002

Nearby companies

Foam Products Limited
Tower 2

Spectra Graphics Limited
Tower 2

Tulip Trustee Services Limited
Ground Floor, 646 Great South Road

Kenilworth Trustees Limited
Ground Floor, 646 Great South Road

Operable Window Technologies Limited
Ground Floor, 646 Great South Road

Trs Property Limited
Tower 2, 646 Great South Road