Kalluk Limited was incorporated on 15 Jun 2001 and issued a number of 9429036873784. This registered LTD company has been run by 5 directors: John Roger Jones - an active director whose contract began on 15 Jun 2001,
Michael Kenneth Jones - an inactive director whose contract began on 15 Jun 2001 and was terminated on 06 Sep 2016,
Lynette Mary Jones - an inactive director whose contract began on 15 Jun 2001 and was terminated on 19 Mar 2015,
Kenneth Roger Jones - an inactive director whose contract began on 15 Jun 2001 and was terminated on 25 Aug 2011,
Craig Paul Jones - an inactive director whose contract began on 15 Jun 2001 and was terminated on 31 Aug 2010.
According to our database (updated on 26 Feb 2024), this company uses 1 address: 144 Howsons Road, R.d.5, Rangiora , North Canterbury, 7475 (types include: office, postal).
Up to 12 Aug 2008, Kalluk Limited had been using 144 Howsons Road, R.d.5, Rangiora 7475, North Canterbury as their registered address.
A total of 10000 shares are allotted to 5 groups (6 shareholders in total). When considering the first group, 2000 shares are held by 1 entity, namely:
Jones, Lynette Mary (an individual) located at Rd 5, Rangiora postcode 7475.
The second group consists of 1 shareholder, holds 20% shares (exactly 2000 shares) and includes
Jones, Kenneth Roger - located at Rd 5, Rangiora.
The 3rd share allocation (2000 shares, 20%) belongs to 2 entities, namely:
Jones, Kenneth Roger, located at Rd 5, Rangiora (an individual),
Jones, Lynette Mary, located at Rd 5, Rangiora (an individual).
Other active addresses
Address #4: 144, Howsons Road, R.d.5, Rangiora, North Canterbury, 7475 New Zealand
Postal address used from 05 Nov 2019
Principal place of activity
144 Howsons Road, R.d.5, Rangiora , North Canterbury, 7475 New Zealand
Previous addresses
Address #1: 144 Howsons Road, R.d.5, Rangiora 7475, North Canterbury New Zealand
Registered address used from 12 Aug 2008 to 12 Aug 2008
Address #2: 144 Howsons Road, R D 1, Rangiora
Registered address used from 14 Oct 2002 to 12 Aug 2008
Address #3: 144 Howsons Road, R D 1, Rangiora
Physical address used from 11 Oct 2002 to 12 Aug 2008
Address #4: 58 Birchfield Avenue, Christchurch
Physical address used from 15 Jun 2001 to 11 Oct 2002
Address #5: 58 Birchfield Avenue, Christchurch
Registered address used from 15 Jun 2001 to 14 Oct 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 05 Nov 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Jones, Lynette Mary |
Rd 5 Rangiora 7475 New Zealand |
15 Jun 2001 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Jones, Kenneth Roger |
Rd 5 Rangiora 7475 New Zealand |
15 Jun 2001 - |
Shares Allocation #3 Number of Shares: 2000 | |||
Individual | Jones, Kenneth Roger |
Rd 5 Rangiora 7475 New Zealand |
15 Jun 2001 - |
Individual | Jones, Lynette Mary |
Rd 5 Rangiora 7475 New Zealand |
15 Jun 2001 - |
Shares Allocation #4 Number of Shares: 2000 | |||
Individual | Jones, John Roger |
Ross Ross 7812 New Zealand |
15 Jun 2001 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Jones, Craig Paul |
Rd 5 Rangiora 7475 New Zealand |
15 Jun 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Michael Kenneth |
Rd 3 Amberley 7483 New Zealand |
15 Jun 2001 - 14 Dec 2016 |
John Roger Jones - Director
Appointment date: 15 Jun 2001
Address: Woodville, Palmerston North, 4920 New Zealand
Address used since 10 Oct 2018
Address: Kaniere, Hokitika, 7811 New Zealand
Address used since 08 Sep 2015
Michael Kenneth Jones - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 06 Sep 2016
Address: Aranui, Christchurch, 8061 New Zealand
Address used since 23 Aug 2006
Address: Rd 3, Amberly, 7483 New Zealand
Address used since 26 Aug 2013
Lynette Mary Jones - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 19 Mar 2015
Address: Rd5, Rangiora, North Canterbury, 7475 New Zealand
Address used since 27 Aug 2012
Address: Rd5, Rangiora, North Canterbury, 7475 New Zealand
Address used since 27 Aug 2012
Kenneth Roger Jones - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 25 Aug 2011
Address: Rd5, Cust, North Canterbury, 7475 New Zealand
Address used since 27 Aug 2012
Address: R.d.1, Rangiora,
Address used since 16 Aug 2001
Craig Paul Jones - Director (Inactive)
Appointment date: 15 Jun 2001
Termination date: 31 Aug 2010
Address: Rd5, Rangiora, 7475 New Zealand
Address used since 27 Aug 2012
Address: R.d.5, Rangiora 7475, Northday,
Address used since 15 Jun 2001
Superior_interior_plastering Limited
124 Howsons Road
Thomas Tiles And Decorates Limited
124 Howsons Road
Windfall Limited
1900 Cust Road
R. Jackman Designs Limited
1824 Cust Road