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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Davies, Christopher Ian |
Christchurch 8005 |
26 Sep 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Davies, Debra Jane |
Christchurch 8005 |
26 Sep 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintosh, Clifford John |
Redwood Christchurch |
26 Sep 2001 - 29 Jul 2005 |
Individual | Mcintosh, Brenda Agnes |
Redwood Christchurch |
26 Sep 2001 - 29 Jul 2005 |
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
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
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