Shortcuts

Kcm 2001 Limited

Type: NZ Limited Company (Ltd)
9429036887132
NZBN
1140856
Company Number
Registered
Company Status
Current address
Floor 2, 10 Federal Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 31 Jul 2018
88 Broadway
Newmarket
Auckland 1023
New Zealand
Registered address used since 21 Nov 2023
88 Broadway
Newmarket
Auckland 1023
New Zealand
Service address used since 13 Dec 2023

Kcm 2001 Limited, a registered company, was incorporated on 26 Jun 2001. 9429036887132 is the NZBN it was issued. The company has been managed by 3 directors: Kerry Joel Knight - an active director whose contract began on 26 Jun 2001,
Cameron Roderick Dargaville - an active director whose contract began on 26 Jun 2001,
Addison John Hilary Coldicutt - an inactive director whose contract began on 26 Jun 2001 and was terminated on 05 Sep 2002.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 88 Broadway, Newmarket, Auckland, 1023 (category: service, registered).
Kcm 2001 Limited had been using Shed 20, Prince's Wharf, Quay Street, Auckland as their physical address up until 31 Jul 2018.
Past names used by the company, as we managed to find at BizDb, included: from 26 Jun 2001 to 27 Nov 2017 they were called K C Management Limited.
A total of 100 shares are allotted to 6 shareholders (2 groups). The first group includes 50 shares (50%) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Shed 20, Prince's Wharf, Quay Street, Auckland New Zealand

Physical address used from 12 Jun 2007 to 31 Jul 2018

Address #2: Shed 20, Level 1, Princes Wharf, Quay Street, Auckland New Zealand

Registered address used from 12 Jun 2007 to 31 Jul 2018

Address #3: Shed 20, Prince's Wharf, Quay Street, Auckland

Registered address used from 26 Jun 2001 to 12 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Knight, Jacqueline Janine Takapuna
Auckland
0620
New Zealand
Individual Knight, Kerry Joel Milford
Auckland
0620
New Zealand
Individual Dargaville, Cameron Roderick Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Dargaville, Cameron Roderick Remuera
Auckland
1050
New Zealand
Individual Dargaville, Jane Louise Remuera
Auckland
1050
New Zealand
Individual Valentine, Miles Jefcoate Remuera
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dargaville, Scott Robert Alexander Cambridge
Cambridge
3434
New Zealand
Directors

Kerry Joel Knight - Director

Appointment date: 26 Jun 2001

Address: Takapuna, North Shore City, 0620 New Zealand

Address used since 18 Jun 2010


Cameron Roderick Dargaville - Director

Appointment date: 26 Jun 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 18 Jun 2010


Addison John Hilary Coldicutt - Director (Inactive)

Appointment date: 26 Jun 2001

Termination date: 05 Sep 2002

Address: Takapuna,

Address used since 26 Jun 2001

Nearby companies

Courtenay Capital Investments Limited
Shed 19, Princes Wharf, 137 Quay Street

16 Park Avenue Limited
Shed 19, Princes Wharf, 137 Quay Street

Workstation Property Limited
Shed 24, Princes Wharf, Lobby 2

Betts Limited
Sed 20, Princes Wharf

Top Of Tory Limited
Shed 19, Princes Wharf, 137 Quay Street

Blackie Trust Limited
C/-heimsath Alexander