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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 312 | |||
Individual | Williams, Kathryn |
Whitiora Hamilton 3200 New Zealand |
22 Apr 2008 - |
Individual | Williams, Christopher John |
Whitiora Hamilton 3200 New Zealand |
22 Apr 2008 - |
Entity (NZ Limited Company) | Evans Bailey Trustees Limited Shareholder NZBN: 9429035401032 |
11 Garden Place Hamilton 3244 New Zealand |
22 Apr 2008 - |
Shares Allocation #2 Number of Shares: 79 | |||
Individual | Coulter, Judith Gail |
Ohauiti Tauranga 3112 New Zealand |
29 Jun 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Williams, Christopher John |
Whitiora Hamilton 3200 New Zealand |
29 Jun 1999 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Williams, Kathryn |
Whitiora Hamilton 3200 New Zealand |
13 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paton, Timothy Michael |
Mount Maunganui Mount Maunganui 3116 New Zealand |
14 Aug 2017 - 05 Jul 2022 |
Individual | Paton, Timothy Michael |
Mount Maunganui Mount Maunganui 3116 New Zealand |
14 Aug 2017 - 05 Jul 2022 |
Entity | Sharp Tudhope Trustee Services No 39 Limited Shareholder NZBN: 9429030514492 Company Number: 4009418 |
152 Devonport Road Tauranga 3110 New Zealand |
14 Aug 2017 - 04 Jul 2022 |
Individual | Paton, Timothy Michael |
Mount Maunganui Mount Maunganui 3116 New Zealand |
14 Aug 2017 - 05 Jul 2022 |
Entity | Sharp Tudhope Trustee Services No 39 Limited Shareholder NZBN: 9429030514492 Company Number: 4009418 |
152 Devonport Road Tauranga 3110 New Zealand |
14 Aug 2017 - 04 Jul 2022 |
Individual | Williams, Elaine |
Rd4 Hamilton |
13 Sep 2004 - 13 Sep 2004 |
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
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
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