Kramer 2000 Limited, a registered company, was registered on 20 Oct 2000. 9429037108410 is the New Zealand Business Number it was issued. "Liquor store" (business classification G412310) is how the company is classified. The company has been supervised by 1 director, named Paul John Chamberlain - an active director whose contract began on 20 Oct 2000.
Last updated on 29 Mar 2024, our data contains detailed information about 3 addresses this company uses, namely: Flat 2, 63 Mandeville Street, Riccarton, Christchurch, 8011 (physical address),
Flat 2, 63 Mandeville Street, Riccarton, Christchurch, 8011 (registered address),
Flat 2, 63 Mandeville Street, Riccarton, Christchurch, 8011 (service address),
Po Box 1129, Christchurch, 8140 (postal address) among others.
Kramer 2000 Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address until 28 May 2020.
One entity owns all company shares (exactly 45000 shares) - Pomanda Investments Limited - located at 8011, Riccarton, Christchurch.
Principal place of activity
Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 24 Apr 2019 to 28 May 2020
Address #2: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Feb 2014 to 24 Apr 2019
Address #3: 614 Highgate, Maori Hill, Dunedin 9010 New Zealand
Registered address used from 26 Feb 2010 to 04 Feb 2014
Address #4: 614 Highgate, Maori Hill, Duedin 9010 New Zealand
Physical address used from 26 Feb 2010 to 04 Feb 2014
Address #5: Whk, 44 York Place, Dunedin 9016
Physical & registered address used from 10 Sep 2009 to 26 Feb 2010
Address #6: 44 York Place, Dunedin
Physical & registered address used from 01 Nov 2007 to 10 Sep 2009
Address #7: Taylor Mclachlan, 44 York Place, Dunedin
Registered address used from 16 Sep 2001 to 01 Nov 2007
Address #8: Taylor Mclachlan Limited, 44 York Place, Dunedin
Physical address used from 16 Sep 2001 to 01 Nov 2007
Address #9: Taylor Mclachlan, 44 York Place, Dunedin
Physical address used from 16 Sep 2001 to 16 Sep 2001
Basic Financial info
Total number of Shares: 45000
Annual return filing month: September
Annual return last filed: 11 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 45000 | |||
Entity (NZ Limited Company) | Pomanda Investments Limited Shareholder NZBN: 9429037247713 |
Riccarton Christchurch 8011 New Zealand |
20 Oct 2000 - |
Ultimate Holding Company
Paul John Chamberlain - Director
Appointment date: 20 Oct 2000
Address: Dunedin, 9010 New Zealand
Address used since 12 Oct 2015
Morgan Project Services Pty Limited
Level 1, 22 Foster Street
Paul Ash Investments Limited
5 Lowe Street
Sprinkler & Alarm Inspections Limited
17 Tyne Street
All About Car Rental Limited
16-18 Lowe Street
Gold River Company Limited
1/4 Troup Drive
Queen Anne Indulgence Limited
6e Pope Street
Bottleo Halswell Limited
22 Foster Street
Catila Limited
6e Pope Street
Fairgate Limited
6e Pope St
Karman Enterprises Limited
119 Blenheim Road
Nelson Liquor Merchants Limited
Level 1, 285 Lincoln Road
Trafalgar Retail Limited
Murray G Allott, Chartered Accountant