K2 Environmental Limited was registered on 22 Dec 1999 and issued an NZ business number of 9429037399047. The registered LTD company has been supervised by 3 directors: Stuart Frank Keer-Keer - an active director whose contract started on 22 Dec 1999,
Carol Lesley Keer-Keer - an active director whose contract started on 22 Dec 1999,
Terrence Mark Silcock - an inactive director whose contract started on 22 Dec 1999 and was terminated on 03 Mar 2003.
As stated in BizDb's database (last updated on 25 Apr 2024), the company registered 1 address: Suite 4, 1 Show Place, Addington, Christchurch, 8024 (types include: physical, registered).
Up until 29 Aug 2016, K2 Environmental Limited had been using Suite 4, 1 Show Place, Addington, Christchurch as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Keer-Keer, Carol Lesley (an individual) located at Linwood, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Keer-Keer, Stuart Frank - located at Linwood, Christchurch.
Previous addresses
Address: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Physical address used from 29 Aug 2016 to 29 Aug 2016
Address: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Registered address used from 19 Jul 2016 to 04 Sep 2019
Address: Unit 2, 57 Mandeville Street, Christchurch, 8011 New Zealand
Physical address used from 22 Feb 2012 to 29 Aug 2016
Address: Unit 2, 57 Mandeville Street, Christchurch, 8011 New Zealand
Registered address used from 22 Feb 2012 to 19 Jul 2016
Address: Teresa Harris & Associates Ltd, 8 Astor Place, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 30 Sep 2011 to 22 Feb 2012
Address: 575 Colombo Street, Christchurch New Zealand
Physical address used from 06 May 2003 to 30 Sep 2011
Address: Teresa Harris & Associates Ltd, Chartered Accountant, 1st Floor, 575 Colombo St, Christchurch New Zealand
Registered address used from 31 Mar 2003 to 30 Sep 2011
Address: Carolyn M Nicol, Chartered Accountant, 1st Floor, 7 Liverpool Str, Christchurch
Registered address used from 12 Apr 2000 to 31 Mar 2003
Address: Carolyn M Nicol, Chartered Accountant, 1st Floor, 7 Liverpool Str, Christchurch
Physical address used from 22 Dec 1999 to 06 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Keer-keer, Carol Lesley |
Linwood Christchurch 8011 New Zealand |
22 Dec 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Keer-keer, Stuart Frank |
Linwood Christchurch 8011 New Zealand |
22 Dec 1999 - |
Stuart Frank Keer-keer - Director
Appointment date: 22 Dec 1999
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 10 Aug 2021
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 01 Aug 2017
Address: Christchurch, 8023 New Zealand
Address used since 06 Aug 2015
Carol Lesley Keer-keer - Director
Appointment date: 22 Dec 1999
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 10 Aug 2021
Address: Christchurch, 8023 New Zealand
Address used since 06 Aug 2015
Address: Opawa, Christchurch, 8023 New Zealand
Address used since 01 Aug 2017
Terrence Mark Silcock - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 03 Mar 2003
Address: 43 Richardson Road, Owairaka, Auckland,
Address used since 22 Dec 1999
Geosystems New Zealand Limited
Suite 2, 1 Show Place
Tastech Limited
Building 4, 1 Show Place
Connexionz Limited
1 Show Place
Sitech Construction Nz Limited
Suite 2, 1 Show Place
Milburn New Zealand Limited
1/1 Show Place
Fernhoff Limited
1/1 Show Place