Shortcuts

King St Advertising Limited

Type: NZ Limited Company (Ltd)
9429037554644
NZBN
965832
Company Number
Registered
Company Status
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Physical & registered & service address used since 23 Feb 2016
Po Box 9545
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 21 Feb 2020
13 King Street
Hamilton 3204
New Zealand
Delivery address used since 21 Feb 2020

King St Advertising Limited was started on 29 Jun 1999 and issued an NZBN of 9429037554644. The registered LTD company has been run by 10 directors: Christopher John Williams - an active director whose contract began on 29 Jun 1999,
Judith Gail Coulter - an active director whose contract began on 29 Jun 1999,
Timothy Michael Francis Paton - an inactive director whose contract began on 17 Sep 2018 and was terminated on 15 Apr 2022,
Carlos Manuel Da Silva - an inactive director whose contract began on 29 Feb 2008 and was terminated on 07 Mar 2013,
Andrew William West - an inactive director whose contract began on 01 Aug 2011 and was terminated on 15 Apr 2012.
According to the BizDb information (last updated on 19 Mar 2024), this company uses 4 addresses: 13 King Street, Hamilton, 3204 (office address),
Po Box 9545, Waikato Mail Centre, Hamilton, 3240 (postal address),
13 King Street, Hamilton, 3204 (delivery address),
24 Anzac Parade, Hamilton East, Hamilton, 3216 (physical address) among others.
Up to 23 Feb 2016, King St Advertising Limited had been using 24 Bridge Street, Hamilton East, Hamilton as their registered address.
BizDb identified past names for this company: from 29 Jun 1999 to 29 Mar 2000 they were called Rimmington Advertising Limited.
A total of 393 shares are allocated to 4 groups (6 shareholders in total). In the first group, 312 shares are held by 3 entities, namely:
Williams, Kathryn (an individual) located at Whitiora, Hamilton postcode 3200,
Williams, Christopher John (an individual) located at Whitiora, Hamilton postcode 3200,
Evans Bailey Trustees Limited (an entity) located at 11 Garden Place, Hamilton postcode 3244.
The 2nd group consists of 1 shareholder, holds 20.1% shares (exactly 79 shares) and includes
Coulter, Judith Gail - located at Ohauiti, Tauranga.
The next share allocation (1 share, 0.25%) belongs to 1 entity, namely:
Williams, Christopher John, located at Whitiora, Hamilton (an individual). King St Advertising Limited was categorised as "Advertising agency operation" (ANZSIC M694010).

Addresses

Other active addresses

Principal place of activity

13 King Street, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 28 May 2009 to 23 Feb 2016

Address #2: Deloitte., 80 London Street, Hamilton

Physical & registered address used from 16 May 2006 to 28 May 2009

Address #3: Garty & Honiss, 189 Collingwood Street, Hamilton

Physical address used from 06 Mar 2002 to 16 May 2006

Address #4: Garty & Honiss, 189 Collingwood Street, Hamilton

Registered address used from 03 Mar 2002 to 16 May 2006

Address #5: Benchmark Building, 250 Arawata Street, Te Awamutu

Registered address used from 14 Mar 2001 to 03 Mar 2002

Address #6: Benchmark Building, 250 Arawata Street, Te Awamutu

Registered address used from 12 Apr 2000 to 14 Mar 2001

Address #7: Benchmark Building, 250 Arawata Street, Te Awamutu

Physical address used from 29 Jun 1999 to 06 Mar 2002

Contact info
64 7 8473590
11 Feb 2019 Phone
accounts@kingst.co.nz
21 Feb 2020 nzbn-reserved-invoice-email-address-purpose
accounts@kingst.co.nz
11 Feb 2019 Email
www.kingst.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 393

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 312
Individual Williams, Kathryn Whitiora
Hamilton
3200
New Zealand
Individual Williams, Christopher John Whitiora
Hamilton
3200
New Zealand
Entity (NZ Limited Company) Evans Bailey Trustees Limited
Shareholder NZBN: 9429035401032
11 Garden Place
Hamilton
3244
New Zealand
Shares Allocation #2 Number of Shares: 79
Individual Coulter, Judith Gail Ohauiti
Tauranga
3112
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Williams, Christopher John Whitiora
Hamilton
3200
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Williams, Kathryn Whitiora
Hamilton
3200
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Paton, Timothy Michael Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Paton, Timothy Michael Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Sharp Tudhope Trustee Services No 39 Limited
Shareholder NZBN: 9429030514492
Company Number: 4009418
152 Devonport Road
Tauranga
3110
New Zealand
Individual Paton, Timothy Michael Mount Maunganui
Mount Maunganui
3116
New Zealand
Entity Sharp Tudhope Trustee Services No 39 Limited
Shareholder NZBN: 9429030514492
Company Number: 4009418
152 Devonport Road
Tauranga
3110
New Zealand
Individual Williams, Elaine Rd4
Hamilton
Directors

Christopher John Williams - Director

Appointment date: 29 Jun 1999

Address: Whitiora, Hamilton, 3200 New Zealand

Address used since 01 Mar 2022

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 01 Feb 2019

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 12 Feb 2010


Judith Gail Coulter - Director

Appointment date: 29 Jun 1999

Address: Ohauiti, Tauranga, 3112 New Zealand

Address used since 01 Feb 2024

Address: Nawton, Hamilton, 3204 New Zealand

Address used since 04 Dec 2013

Address: Nawton, Hamilton, 3204 New Zealand

Address used since 01 Feb 2019


Timothy Michael Francis Paton - Director (Inactive)

Appointment date: 17 Sep 2018

Termination date: 15 Apr 2022

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 17 Sep 2018


Carlos Manuel Da Silva - Director (Inactive)

Appointment date: 29 Feb 2008

Termination date: 07 Mar 2013

Address: Hamilton,

Address used since 29 Feb 2008


Andrew William West - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 15 Apr 2012

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 01 Aug 2011


Henry William Van Der Heyden - Director (Inactive)

Appointment date: 02 Jun 2005

Termination date: 14 Feb 2011

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 12 Feb 2010


Gordon Mckenzie Campbell - Director (Inactive)

Appointment date: 17 Feb 2005

Termination date: 16 Dec 2008

Address: Rd3, Tamahere, Hamilton,

Address used since 17 Feb 2005


Russell Mathew Rimmington - Director (Inactive)

Appointment date: 29 Jun 1999

Termination date: 31 Mar 2005

Address: Hamilton,

Address used since 29 Jun 1999


Sharon Frances Honiss - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 31 Mar 2005

Address: R D 3, Hamilton,

Address used since 21 Feb 2001


Richard Dudley Williams - Director (Inactive)

Appointment date: 22 Jul 1999

Termination date: 12 Sep 2000

Address: Te Awamutu,

Address used since 22 Jul 1999

Nearby companies

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade

Phoenix Brewing Limited
24 Anzac Parade

Similar companies

Bullzeye International Limited
John C R Barraclough & Associates Ltd

Cube Media Limited
3 Rothbrook Street

Diamond Advertising Limited
Kpmg Chartered Accountants

Duoplus Limited
C/-young & Associates

Fearless Brands Limited
14 Anzac Parade

Lucy Smith Consulting Limited
39 Thackeray Street