Shortcuts

K One W One Limited

Type: NZ Limited Company (Ltd)
9429037482732
NZBN
979578
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 19 Dec 2016

K One W One Limited, a registered company, was registered on 14 Sep 1999. 9429037482732 is the NZ business number it was issued. This company has been supervised by 9 directors: Stephen Robert Tindall - an active director whose contract began on 27 Sep 1999,
Brian Mayo-Smith - an active director whose contract began on 06 Mar 2000,
Damon Patrick Crowe - an active director whose contract began on 20 Dec 2016,
Maurice Carey - an active director whose contract began on 12 Sep 2017,
Robert John Tindall - an active director whose contract began on 18 Sep 2017.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland Central, Auckland, 1010 (type: physical, service).
K One W One Limited had been using Level 8, 120 Albert Street, Auckland as their physical address until 19 Dec 2016.
Previous names for the company, as we found at BizDb, included: from 14 Sep 1999 to 24 Sep 1999 they were called K Two W Two Limited.
A single entity owns all company shares (exactly 55400000 shares) - Tindall, Stephen Robert - located at 1010, Takapuna, Auckland.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland New Zealand

Physical & registered address used from 23 Aug 2004 to 19 Dec 2016

Address: C/- B D O Spicers, Level 8, Westpac Tower,, 120 Albert Street,, Auckland

Physical & registered address used from 24 Aug 2002 to 23 Aug 2004

Address: C/- Spicer & Oppenheim, Level 8, Westpac Tower,, 120 Albert Street,, Auckland

Registered address used from 12 Apr 2000 to 24 Aug 2002

Address: C/- Spicer & Oppenheim, Level 8, Westpac Tower,, 120 Albert Street,, Auckland

Physical address used from 14 Sep 1999 to 24 Aug 2002

Financial Data

Basic Financial info

Total number of Shares: 55400000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 55400000
Individual Tindall, Stephen Robert Takapuna
Auckland

New Zealand
Directors

Stephen Robert Tindall - Director

Appointment date: 27 Sep 1999

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 25 Aug 2015


Brian Mayo-smith - Director

Appointment date: 06 Mar 2000

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 13 Nov 2013


Damon Patrick Crowe - Director

Appointment date: 20 Dec 2016

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 20 Dec 2016


Maurice Carey - Director

Appointment date: 12 Sep 2017

Address: Epsom, Auckland, 1051 New Zealand

Address used since 20 Nov 2018

Address: Epsom, Auckland, 1051 New Zealand

Address used since 12 Sep 2017


Robert John Tindall - Director

Appointment date: 18 Sep 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 18 Mar 2021

Address: Milford, Auckland, 0620 New Zealand

Address used since 18 Sep 2017


Maurice Carey - Director (Inactive)

Appointment date: 26 Sep 2002

Termination date: 11 Sep 2017

Address: Epsom, Auckland, 1051 New Zealand

Address used since 25 Aug 2015


Keith Raymond Smith - Director (Inactive)

Appointment date: 06 Mar 2000

Termination date: 01 Sep 2017

Address: 20-22 Pakenham St East, Viaduct Harbour, Auckland, 1010 New Zealand

Address used since 22 Jul 2016


Robert John Tindall - Director (Inactive)

Appointment date: 20 Dec 2016

Termination date: 01 Sep 2017

Address: Milford, Auckland, 0620 New Zealand

Address used since 20 Dec 2016


Richard John Osborne - Director (Inactive)

Appointment date: 14 Sep 1999

Termination date: 15 Sep 1999

Address: Howick, Auckland,

Address used since 14 Sep 1999

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street