Kbca Saver Solutions Limited, a registered company, was started on 20 Jun 2001. 9429036872176 is the business number it was issued. This company has been run by 5 directors: Craig Terrance Sanders - an active director whose contract started on 20 Jun 2001,
Michelle Elizabeth Jones - an inactive director whose contract started on 18 Sep 2012 and was terminated on 10 Jan 2017,
Raymond Patrick O'connor - an inactive director whose contract started on 20 Jun 2001 and was terminated on 11 Jul 2014,
Paul Jonathan Page - an inactive director whose contract started on 20 Jun 2001 and was terminated on 01 May 2013,
Stephen James Gibson - an inactive director whose contract started on 20 Jun 2001 and was terminated on 18 Sep 2012.
Updated on 18 Mar 2024, our database contains detailed information about 1 address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (type: registered, physical).
Kbca Saver Solutions Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address up to 01 Jul 2022.
Former names for this company, as we identified at BizDb, included: from 20 Jun 2001 to 19 Sep 2012 they were named Risk Management and Financial Services Limited.
One entity owns all company shares (exactly 1000 shares) - Sando Consulting Limited - located at 3800, Te Awamutu, Te Awamutu.
Previous addresses
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 23 May 2022 to 01 Jul 2022
Address: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 03 May 2022 to 23 May 2022
Address: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 01 Sep 2021 to 03 May 2022
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 13 Jun 2019 to 01 Sep 2021
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered & physical address used from 21 Apr 2016 to 13 Jun 2019
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical address used from 08 Jun 2009 to 21 Apr 2016
Address: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Registered address used from 18 Jul 2008 to 21 Apr 2016
Address: Kelly & Bryant, 306 Alexandra Street, Te Awamutu
Registered address used from 20 Jun 2001 to 18 Jul 2008
Address: Kelly & Bryant, 306 Alexandra Street, Te Awamutu
Physical address used from 20 Jun 2001 to 08 Jun 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Sando Consulting Limited Shareholder NZBN: 9429037639471 |
Te Awamutu Te Awamutu 3800 New Zealand |
20 Jun 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenhalgh, Karen Joy |
Te Awamutu Te Awamutu 3800 New Zealand |
12 Mar 2013 - 23 Dec 2016 |
Entity | Gta Trustee Limited Shareholder NZBN: 9429035454649 Company Number: 1502085 |
12 Mar 2013 - 23 Dec 2016 | |
Individual | Jones, Michelle Elizabeth |
Te Kuiti Te Kuiti 3910 New Zealand |
12 Mar 2013 - 23 Dec 2016 |
Entity | Gta Trustee Limited Shareholder NZBN: 9429035454649 Company Number: 1502085 |
12 Mar 2013 - 23 Dec 2016 | |
Director | Michelle Elizabeth Jones |
Te Kuiti Te Kuiti 3910 New Zealand |
12 Mar 2013 - 23 Dec 2016 |
Craig Terrance Sanders - Director
Appointment date: 20 Jun 2001
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 13 Apr 2016
Michelle Elizabeth Jones - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 10 Jan 2017
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 18 Sep 2012
Raymond Patrick O'connor - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 11 Jul 2014
Address: Cambridge, 3432 New Zealand
Address used since 20 Jun 2001
Paul Jonathan Page - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 01 May 2013
Address: Te Awamutu, 3800 New Zealand
Address used since 20 Jun 2001
Stephen James Gibson - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 18 Sep 2012
Address: Rd6, Te Awamutu,
Address used since 20 Jun 2001
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Yms Dental Limited
1155 Racecourse Road