Shortcuts

Kce Retail Limited

Type: NZ Limited Company (Ltd)
9429037693633
NZBN
939636
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
D264010
Industry classification code
Electricity Energy Sales Operation
Industry classification description
Current address
King Country Energy Building
81a Hakiaha Street
Taumarunui 3920
New Zealand
Registered & physical & service address used since 05 Jun 2020
King Country Energy
Po Box 363
Taumarunui 3946
New Zealand
Postal address used since 03 May 2022
81a Hakiaha Street
Taumarunui
Taumarunui 3920
New Zealand
Office & delivery address used since 03 May 2022

Kce Retail Limited, a registered company, was launched on 07 Jan 1999. 9429037693633 is the NZ business identifier it was issued. "Electricity energy sales operation" (ANZSIC D264010) is how the company is classified. This company has been run by 25 directors: Phillip Gary Wiltshire - an active director whose contract began on 01 Feb 2023,
Todd Stanley Mead - an active director whose contract began on 29 Sep 2023,
Joanna Mary Bransgrove - an active director whose contract began on 29 Feb 2024,
Robert Welsford Carter - an inactive director whose contract began on 27 Jul 2016 and was terminated on 28 Feb 2024,
Catherine Anne Fleetwood Thompson - an inactive director whose contract began on 01 Jan 2023 and was terminated on 29 Sep 2023.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: King Country Energy, Po Box 363, Taumarunui, 3946 (category: postal, office).
Kce Retail Limited had been using King Country Energy Building, Cnr Miriama & Manuaute Streets, Taumarunui as their registered address up to 05 Jun 2020.
A single entity owns all company shares (exactly 100 shares) - King Country Energy Limited - located at 3946, Taumarunui, Taumarunui.

Addresses

Principal place of activity

14 Manuaute Street, Taumarunui, Taumarunui, 3920 New Zealand


Previous addresses

Address #1: King Country Energy Building, Cnr Miriama & Manuaute Streets, Taumarunui New Zealand

Registered address used from 13 Apr 2000 to 05 Jun 2020

Address #2: King Country Energy Building, Cnr Miriama & Manuaute Streets, Taumarunui

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address #3: King Country Energy Building, Cnr Miriama & Manuaute Streets, Taumarunui New Zealand

Physical address used from 08 Jan 1999 to 05 Jun 2020

Contact info
64 27 2258443
30 Apr 2019 Phone
accountspayable@kce.co.nz
03 May 2022 nzbn-reserved-invoice-email-address-purpose
kceadmin@kce.co.nz
30 Apr 2019 Email
www.kce.co.nz
26 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) King Country Energy Limited
Shareholder NZBN: 9429039162601
Taumarunui
Taumarunui
3920
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Infratil 1998 Limited
Name
Ltd
Type
914153
Ultimate Holding Company Number
NZ
Country of origin
Directors

Phillip Gary Wiltshire - Director

Appointment date: 01 Feb 2023

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 01 Feb 2023


Todd Stanley Mead - Director

Appointment date: 29 Sep 2023

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 29 Sep 2023


Joanna Mary Bransgrove - Director

Appointment date: 29 Feb 2024

Address: Rd 1, Turangi, 3381 New Zealand

Address used since 29 Feb 2024


Robert Welsford Carter - Director (Inactive)

Appointment date: 27 Jul 2016

Termination date: 28 Feb 2024

Address: Rd 3, Taumarunui, 3993 New Zealand

Address used since 27 Jul 2016


Catherine Anne Fleetwood Thompson - Director (Inactive)

Appointment date: 01 Jan 2023

Termination date: 29 Sep 2023

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Jan 2023


Kevin John Palmer - Director (Inactive)

Appointment date: 20 Mar 2018

Termination date: 31 Jan 2023

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 20 Mar 2018


Robert Christian Buchanan - Director (Inactive)

Appointment date: 01 Sep 2022

Termination date: 31 Dec 2022

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 01 Sep 2022


Peter Stuart Calderwood - Director (Inactive)

Appointment date: 20 Mar 2018

Termination date: 31 Aug 2022

Address: Papamoa, 3118 New Zealand

Address used since 20 Mar 2018


Brian Leslie Needham - Director (Inactive)

Appointment date: 28 Sep 2007

Termination date: 29 Mar 2018

Address: Turangi, Turangi, 3334 New Zealand

Address used since 30 May 2016


Toby William Stevenson - Director (Inactive)

Appointment date: 01 Oct 2009

Termination date: 29 Mar 2018

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 14 Sep 2011


Linda May Robertson - Director (Inactive)

Appointment date: 31 Jul 2015

Termination date: 29 Mar 2018

Address: Speargrass Flat, Queenstown, 9371 New Zealand

Address used since 26 Apr 2017


Paul Morton Ridley-smith - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 20 Mar 2018

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 19 Jun 2017


Vincent James Hawksworth - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 20 Mar 2018

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 07 Dec 2015


Brian John Gurney - Director (Inactive)

Appointment date: 28 Sep 2007

Termination date: 27 Jul 2016

Address: Ohope, Ohope, 3121 New Zealand

Address used since 28 Apr 2016


Mahadevan Bahirathan - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 07 Dec 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 29 May 2008


Timothy James Cosgrove - Director (Inactive)

Appointment date: 10 Apr 2014

Termination date: 07 Dec 2015

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 10 Apr 2014


Stephen Robert Armstrong - Director (Inactive)

Appointment date: 23 Dec 2010

Termination date: 25 Oct 2013

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 23 Dec 2010


Richard Graham Tweedie - Director (Inactive)

Appointment date: 23 Jul 1999

Termination date: 23 Dec 2010

Address: 22 Oriental Terrace, Oriental Bay, Wellington, 6011 New Zealand

Address used since 04 May 2010


Gordon Robert Hopeful Gower - Director (Inactive)

Appointment date: 07 Jan 1999

Termination date: 30 Jul 2009

Address: Tatu, Ohura,

Address used since 07 Jan 1999


Rodney Keith Deppe - Director (Inactive)

Appointment date: 23 Jul 1999

Termination date: 09 Nov 2007

Address: Khandallah, Wellington,

Address used since 23 Jul 1999


Anthony James Palmer - Director (Inactive)

Appointment date: 07 Jan 1999

Termination date: 28 Sep 2007

Address: Hillcrest, Hamilton,

Address used since 07 Jan 1999


Jeremy Gilbert Oakley Stubbs - Director (Inactive)

Appointment date: 01 May 2000

Termination date: 28 Sep 2007

Address: Taumarunui,

Address used since 01 May 2000


Christopher Allan Wilson - Director (Inactive)

Appointment date: 07 Jan 1999

Termination date: 01 Dec 2003

Address: Rd 2, Te Puna, Tauranga,

Address used since 07 Jan 1999


Kenneth Stuart Street - Director (Inactive)

Appointment date: 07 Jan 1999

Termination date: 28 Sep 2001

Address: R D 1, Taumarunui,

Address used since 07 Jan 1999


William John Peach - Director (Inactive)

Appointment date: 07 Jan 1999

Termination date: 28 Oct 1999

Address: 17 7th Avenue, Tauranga,

Address used since 07 Jan 1999

Nearby companies

King Country Energy Limited
King Country Energy Building

Taumarunui Creative Musicians Club Trust
12 Manuaute Street

Ruapehu Adventure Rides Limited
37 Miriama Street

Cuvier Trustees Limited
37 Miriama Street

Taumarunui Livestock Limited
37 Miriama Street

Coogan Trustees Limited
37 Miriama Street

Similar companies

Amr Tech Limited
1/1715 Cambridge Road Sh1

Ecosmart New Zealand Limited
42 Grey Street

Maori International Limited
486 Alexandra Street

Nz Bio-energy Solutions Limited
223 State Highway 5

Survivall Limited
212 Victoria Avenue

Taranaki Solar Power Limited
71 Huatoki Street