K Road Enterprises Limited, a registered company, was started on 11 Sep 2000. 9429037144029 is the number it was issued. This company has been supervised by 2 directors: David Jeffrey Shanks - an active director whose contract started on 11 Sep 2000,
Natalie Anne Shanks - an active director whose contract started on 11 Sep 2000.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 112 Town Centre, Te Anau, 9600 (category: physical, registered).
K Road Enterprises Limited had been using 112 Town Centre, Te Anau as their physical address until 03 Sep 2019.
Other names used by this company, as we identified at BizDb, included: from 11 Sep 2000 to 06 Apr 2020 they were named Milford Helicopters Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1 share (1 per cent). Finally we have the next share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: 112 Town Centre, Te Anau, 9600 New Zealand
Physical & registered address used from 04 Sep 2015 to 03 Sep 2019
Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 27 Aug 2013 to 04 Sep 2015
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 29 Jul 2011 to 27 Aug 2013
Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand
Physical & registered address used from 06 Sep 2010 to 29 Jul 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical & registered address used from 04 Sep 2009 to 06 Sep 2010
Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill
Physical & registered address used from 08 Aug 2007 to 04 Sep 2009
Address: Ward Wilson Limited, 62 Deveron Street, Invercargill
Physical & registered address used from 12 Aug 2002 to 08 Aug 2007
Address: 62 Deveron Street, Invercargill
Physical & registered address used from 11 Sep 2000 to 12 Aug 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Shanks, Natalie Anne |
R D 2 Te Anau 9672 New Zealand |
24 Aug 2009 - |
Individual | Shanks, David Jeffrey |
Rd 2 Te Anau 9672 New Zealand |
24 Aug 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Shanks, David Jeffrey |
R.d. 2 Te Anau 9672 New Zealand |
11 Sep 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Shanks, Natalie Anne |
R.d 2 Te Anau 9672 New Zealand |
11 Sep 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayes, Janey |
Fernside Rangiora New Zealand |
24 Aug 2009 - 27 Jan 2020 |
David Jeffrey Shanks - Director
Appointment date: 11 Sep 2000
Address: R D 2, Te Anau, 9672 New Zealand
Address used since 26 Aug 2016
Natalie Anne Shanks - Director
Appointment date: 11 Sep 2000
Address: R D 2, Te Anau, 9672 New Zealand
Address used since 26 Aug 2016
Riverton Plumbing & Drainlaying Limited
112 Town Centre
Fiordland Meats 2013 Limited
112 Town Centre
Campbells Kingdom Limited
112 Town Centre
Barker Enterprises Limited
112 Town Centre
Justshal Property Limited
112 Town Centre
Advocate Communications Limited
112 Town Centre