Shortcuts

Kdkc Limited

Type: NZ Limited Company (Ltd)
9429037077907
NZBN
1101761
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
88 Constable Street
Newtown
Wellington 6021
New Zealand
Registered & physical & service address used since 11 Nov 2021

Kdkc Limited, a registered company, was started on 14 Nov 2000. 9429037077907 is the number it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. This company has been managed by 3 directors: Yadana Josephine Saw - an active director whose contract started on 09 Mar 2021,
Marlar Boon - an active director whose contract started on 09 Mar 2021,
Michael San Nyein - an inactive director whose contract started on 14 Nov 2000 and was terminated on 09 Mar 2021.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: 88 Constable Street, Newtown, Wellington, 6021 (category: registered, physical).
Kdkc Limited had been using 416 Stokes Valley Road, Stokes Valley, Wellington as their registered address up until 11 Nov 2021.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Saw, Yadana Josephine (a director) located at Newtown, Wellington postcode 6021,
Boon, Marlar (a director) located at Stokes Valley, Lower Hutt postcode 5019.

Addresses

Previous addresses

Address: 416 Stokes Valley Road, Stokes Valley, Wellington New Zealand

Registered address used from 15 Oct 2004 to 11 Nov 2021

Address: 416 Stokes Valley Road, Stokes Valley, Lower Hutt, Wellington New Zealand

Physical address used from 15 Oct 2004 to 11 Nov 2021

Address: 15 Reese Jones Grove, Maungaraki, Lower Hutt, Wellington

Registered & physical address used from 14 Nov 2000 to 15 Oct 2004

Contact info
64 4 9388586
03 Nov 2018 Phone
michaelsannyein@yahoo.com
03 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Saw, Yadana Josephine Newtown
Wellington
6021
New Zealand
Director Boon, Marlar Stokes Valley
Lower Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nyein, Michael San Stokes Valley
Lower Hutt, Wellington
5019
New Zealand
Directors

Yadana Josephine Saw - Director

Appointment date: 09 Mar 2021

Address: Newtown, Wellington, 6021 New Zealand

Address used since 09 Mar 2021


Marlar Boon - Director

Appointment date: 09 Mar 2021

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 09 Mar 2021


Michael San Nyein - Director (Inactive)

Appointment date: 14 Nov 2000

Termination date: 09 Mar 2021

Address: Stokes Valley, Lower Hutt, Wellington, 5019 New Zealand

Address used since 01 Feb 2006

Nearby companies

Gabrielle Sorensen Garden Design Limited
387 Stokes Valley Road

Valley Tree Works Limited
379 Stokes Valley Road

E&c Infotech Limited
18 Poppy Watts Grove

Century Cleaning Group Limited
421 Stokes Valley Road

Medway Investments Limited
2 Dalton Grove

Cad For Industry Limited
392 Stokes Valley Road

Similar companies

Mahoose Limited
25 Amundsen Grove

Mckellar Origins Limited
29 Korau Grove

Medway Investments Limited
2 Dalton Grove

Serenus Sanctuary Homes Limited
11 Korau Grove

W & A Properties Limited
404a Stokes Valley Road

Willrow Hood Investments Limited
12 Dalton Grove