Kfh Limited, a registered company, was registered on 04 Sep 2000. 9429037146658 is the NZ business number it was issued. "Business consultant service" (business classification M696205) is how the company is classified. The company has been supervised by 3 directors: Janine Margaret Manning - an active director whose contract started on 11 Oct 2002,
Katie Rosemary Fitzpatrick - an inactive director whose contract started on 04 Sep 2000 and was terminated on 25 Jan 2006,
Mark John Fitzpatrick - an inactive director whose contract started on 04 Sep 2000 and was terminated on 11 Oct 2002.
Last updated on 02 Mar 2024, our data contains detailed information about 1 address: 46B Brighton Road, Parnell, Auckland, 1052 (types include: postal, office).
Kfh Limited had been using 24 Orakei Road, Remuera, Auckland as their physical address until 01 Dec 2015.
Former names used by the company, as we found at BizDb, included: from 17 Mar 2003 to 19 Mar 2009 they were called Katie Fitzpatrick Home Limited, from 04 Sep 2000 to 17 Mar 2003 they were called The Basement Limited.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 10000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10000 shares (50 per cent).
Principal place of activity
46b Brighton Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 24 Orakei Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 02 Feb 2006 to 01 Dec 2015
Address #2: 397 Manukau Road, Epsom, Auckland
Physical address used from 28 Jan 2003 to 02 Feb 2006
Address #3: 397 Manukau Road, Epsom, Auckland
Registered address used from 01 Nov 2002 to 02 Feb 2006
Address #4: 3 Arawa St, Grafton, Auckland
Registered address used from 23 Jan 2002 to 01 Nov 2002
Address #5: 3 Arawa Street, Grafton, Auckland
Physical address used from 23 Jan 2002 to 28 Jan 2003
Address #6: 10 Earle Street, Parnell, Auckland
Physical address used from 05 Sep 2000 to 23 Jan 2002
Address #7: 10 Earle Street, Parnell, Auckland
Registered address used from 04 Sep 2000 to 23 Jan 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Manning, Janine |
Parnell Auckland 1052 New Zealand |
04 Sep 2000 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Manning, Craig Andrew |
Parnell Auckland 1052 New Zealand |
25 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzpatrick, Katie Rosemary |
Remuera Auckland |
04 Sep 2000 - 25 Jan 2006 |
Janine Margaret Manning - Director
Appointment date: 11 Oct 2002
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Nov 2015
Katie Rosemary Fitzpatrick - Director (Inactive)
Appointment date: 04 Sep 2000
Termination date: 25 Jan 2006
Address: Remuera, Auckland,
Address used since 04 Sep 2000
Mark John Fitzpatrick - Director (Inactive)
Appointment date: 04 Sep 2000
Termination date: 11 Oct 2002
Address: Epsom,
Address used since 04 Sep 2000
Phone And Travel Limited
46b Brighton Road
Geo Exchange Promotions Limited
50 Brighton Road
Gumdigger Limited
42 Brighton Road
Marmande 2 Limited
42 Brighton Road
Marmande 3 Limited
42 Brighton Road
Kauri Grove Estate Limited
42 Brighton Road
Accounting Automation Limited
58 Tohunga Crescent
Business Organics Limited
32 Tohunga Crescent
Enterprise Capital Limited
Flat 3, 33 Takutai Street
Matthew Laing & Associates Limited
46c Tohunga Crescent
Spaceman Limited
3/18 Brighton Road
Visa Feliz Limited
Flat 3, 33 Takutai Street