Shortcuts

Kbca Saver Solutions Limited

Type: NZ Limited Company (Ltd)
9429036872176
NZBN
1143605
Company Number
Registered
Company Status
Current address
147 Mahoe Street
Te Awamutu
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 01 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Sando Consulting Limited
Shareholder NZBN: 9429037639471
Te Awamutu
Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greenhalgh, Karen Joy Te Awamutu
Te Awamutu
3800
New Zealand
Entity Gta Trustee Limited
Shareholder NZBN: 9429035454649
Company Number: 1502085
Individual Jones, Michelle Elizabeth Te Kuiti
Te Kuiti
3910
New Zealand
Entity Gta Trustee Limited
Shareholder NZBN: 9429035454649
Company Number: 1502085
Director Michelle Elizabeth Jones Te Kuiti
Te Kuiti
3910
New Zealand
Directors

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

Nearby companies

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