Shortcuts

Ktl Limited

Type: NZ Limited Company (Ltd)
9429037654467
NZBN
947497
Company Number
Registered
Company Status
Current address
8 Telford Avenue
Balmoral
Auckland New Zealand
Registered address used since 19 May 2006
19 Milan Drive
Glen Eden
Auckland 0602
New Zealand
Physical & service address used since 14 Aug 2019


Ktl Limited was launched on 03 Mar 1999 and issued a number of 9429037654467. The registered LTD company has been run by 2 directors: Kelly Grahame Watts - an active director whose contract began on 03 Mar 1999,
Dale Jonathan Smith - an inactive director whose contract began on 03 Mar 1999 and was terminated on 27 Jun 2001.
According to our database (last updated on 21 Mar 2024), the company uses 2 addresses: 19 Milan Drive, Glen Eden, Auckland, 0602 (physical address),
19 Milan Drive, Glen Eden, Auckland, 0602 (service address),
8 Telford Avenue, Balmoral, Auckland (registered address).
Up to 14 Aug 2019, Ktl Limited had been using 99 Milan Drive, Glen Eden, Auckland as their physical address.
BizDb found more names used by the company: from 09 Jan 2007 to 06 Oct 2016 they were named Taylormade Plumbing Limited, from 03 Mar 1999 to 09 Jan 2007 they were named Heli Corporate New Zealand Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 99 shares are held by 1 entity, namely:
Watts, Kelly Grahame (an individual) located at Glend Eden, Auckland.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Watts, Linda - located at Glen Eden, Auckland.

Addresses

Previous addresses

Address #1: 99 Milan Drive, Glen Eden, Auckland New Zealand

Physical address used from 19 May 2006 to 14 Aug 2019

Address #2: Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 07 Aug 2001 to 19 May 2006

Address #3: Level 8, 63 Albert St, Auckland

Registered address used from 07 Aug 2001 to 19 May 2006

Address #4: Level 8, 63 Albert St, Auckland

Physical address used from 07 Aug 2001 to 07 Aug 2001

Address #5: 81 Remuera Road, Newmarket, Auckland

Physical & registered address used from 02 Aug 2001 to 07 Aug 2001

Address #6: 81 Remuera Road, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 02 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 05 Jul 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Individual Watts, Kelly Grahame Glend Eden
Auckland
Shares Allocation #2 Number of Shares: 1
Individual Watts, Linda Glen Eden
Auckland

New Zealand
Directors

Kelly Grahame Watts - Director

Appointment date: 03 Mar 1999

Address: Glen Eden, Auckland, 0602 New Zealand

Address used since 03 Mar 1999


Dale Jonathan Smith - Director (Inactive)

Appointment date: 03 Mar 1999

Termination date: 27 Jun 2001

Address: Blockhouse Bay, Auckland,

Address used since 03 Mar 1999

Nearby companies

Wheels On West Limited
71 Milan Drive

The Lords Haven Trust
81 Brunner Road

Alu Installation Limited
12 Ryden Place

Te Are Karioi Trust
123 Solar Road

Pacific Partners Trust Board
259b Glengarry Rd

Javelin Information Systems Limited
259a Glengarry Road