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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 55400000 | |||
Individual | Tindall, Stephen Robert |
Takapuna Auckland New Zealand |
14 Sep 1999 - |
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
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