Shortcuts

Ok Kid Childrenswear (2001) Limited

Type: NZ Limited Company (Ltd)
9429036756384
NZBN
1164817
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
14 Langley Place
Belfast
Christchurch 8051
New Zealand
Registered address used since 08 Aug 2007
14 Langley Place
Belfast New Zealand
Physical & service address used since 06 Aug 2008

Ok Kid Childrenswear (2001) Limited, a registered company, was launched on 26 Sep 2001. 9429036756384 is the number it was issued. "Manufacturing nec" (business classification C259907) is how the company was classified. This company has been managed by 4 directors: Christopher Ian Davies - an active director whose contract started on 26 Sep 2001,
Debra Jane Davies - an active director whose contract started on 26 Sep 2001,
Alida Donna Cheryl Kan - an inactive director whose contract started on 26 Sep 2001 and was terminated on 19 Dec 2001,
Gregory Brent Kan - an inactive director whose contract started on 26 Sep 2001 and was terminated on 19 Dec 2001.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: 14 Langley Place, Belfast (physical address),
14 Langley Place, Belfast (service address),
14 Langley Place, Belfast, Christchurch, 8051 (registered address).
Ok Kid Childrenswear (2001) Limited had been using 7 Darroch Street, Belfast, Christchurch, 8005 as their physical address up until 06 Aug 2008.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 7 Darroch Street, Belfast, Christchurch, 8005

Physical address used from 03 Aug 2005 to 06 Aug 2008

Address #2: 7 Darroch Street, Belfast, Christchurch, 8005

Registered address used from 03 Aug 2005 to 08 Aug 2007

Address #3: Unit 6, 812 Main North Road, Belfast, Christchurch

Registered & physical address used from 29 Jul 2004 to 03 Aug 2005

Address #4: 187c Ohoka Road, Kaiapoi, Christchurch

Registered & physical address used from 16 Jul 2002 to 29 Jul 2004

Address #5: 14 Langley Place, Christchurch 8005

Registered address used from 17 Dec 2001 to 16 Jul 2002

Address #6: Moran Building, 8 The Octagon, Dunedin

Physical address used from 26 Sep 2001 to 16 Jul 2002

Address #7: 14 Langley Place, Christchurch 8005

Physical address used from 26 Sep 2001 to 26 Sep 2001

Contact info
64 027 4387233
27 Jul 2021 Phone
debrachrisdavies@gmail.com
27 Jul 2021 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Davies, Christopher Ian Christchurch 8005
Shares Allocation #2 Number of Shares: 50
Individual Davies, Debra Jane Christchurch 8005

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcintosh, Clifford John Redwood
Christchurch
Individual Mcintosh, Brenda Agnes Redwood
Christchurch
Directors

Christopher Ian Davies - Director

Appointment date: 26 Sep 2001

Address: Christchurch, Canterbury, 8051 New Zealand

Address used since 06 Aug 2019

Address: Christchurch 8005, Canterbury, 8051 New Zealand

Address used since 10 Aug 2015


Debra Jane Davies - Director

Appointment date: 26 Sep 2001

Address: Christchurch, Canterbury, 8051 New Zealand

Address used since 06 Aug 2019

Address: Christchurch 8005, Canterbury, 8051 New Zealand

Address used since 10 Aug 2015


Alida Donna Cheryl Kan - Director (Inactive)

Appointment date: 26 Sep 2001

Termination date: 19 Dec 2001

Address: Waverley, Dunedin,

Address used since 26 Sep 2001


Gregory Brent Kan - Director (Inactive)

Appointment date: 26 Sep 2001

Termination date: 19 Dec 2001

Address: Waverley, Dunedin,

Address used since 26 Sep 2001

Nearby companies

Myersed Consultants Limited
5 Rushmore Drive

Katie Lin Enterprises Limited
2b Rushmore Drive

Rf Engineering Services Limited
18 Rushmore Drive

Cameron Spragg Investments Limited
821 Main North Road

Sohei Limited
39 Rushmore Drive

Next Level Plastering Limited
853 Main North Road

Similar companies

3e Nutrition Limited
Unit 23, Cavendish Business Park

Artizan Diamond Tools And Equipment Limited
11 Richards Avenue

Declutterbug Limited
11 Mahuri Street

George Manufacturing Limited
62 Langdons Road

Parkwood Workshops Limited
Unit 23, 150 Cavendish Road

Puraz Global Limited
8 Langstone Lane