Shortcuts

Kaos Tyne Limited

Type: NZ Limited Company (Ltd)
9429037738334
NZBN
930641
Company Number
Registered
Company Status
Current address
43 Sackville Street
Martinborough 5711
New Zealand
Physical & registered & service address used since 09 Jul 2012
43 Sackville Street
Martinborough 5711
New Zealand
Office & postal & delivery address used since 31 Jan 2022
57a Dublin Street
Martinborough 5711
New Zealand
Postal & office & delivery address used since 16 Nov 2023

Kaos Tyne Limited, a registered company, was started on 21 Oct 1998. 9429037738334 is the NZBN it was issued. The company has been supervised by 4 directors: Shane Blair Hammond - an active director whose contract began on 16 Dec 1998,
Peter Clair Hammond - an inactive director whose contract began on 12 Jan 1999 and was terminated on 18 Dec 2002,
Annie Moira Calder - an inactive director whose contract began on 12 Jan 1999 and was terminated on 18 Dec 2002,
Kevin Neil Wilson - an inactive director whose contract began on 21 Oct 1998 and was terminated on 16 Dec 1998.
Updated on 13 Mar 2024, the BizDb database contains detailed information about 1 address: 57A Dublin Street, Martinborough, 5711 (types include: registered, service).
Kaos Tyne Limited had been using 192 Regent Street, Martinborough, Martinborough as their physical address until 09 Jul 2012.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Other active addresses

Address #4: 57a Dublin Street, Martinborough, 5711 New Zealand

Registered & service address used from 24 Nov 2023

Principal place of activity

43 Sackville Street, Martinborough, 5711 New Zealand


Previous addresses

Address #1: 192 Regent Street, Martinborough, Martinborough, 5711 New Zealand

Physical & registered address used from 02 Feb 2012 to 09 Jul 2012

Address #2: C/- Sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough, 5741 New Zealand

Registered & physical address used from 23 Nov 2010 to 02 Feb 2012

Address #3: C/-sheehan & Shaw Limited, 39 Jellicoe Street, Martinborough New Zealand

Physical & registered address used from 01 Dec 2009 to 23 Nov 2010

Address #4: C/-dj Shaw Chartered Accountants Ltd, 41 Jellicoe Street, Martinborough

Physical & registered address used from 18 Aug 2005 to 01 Dec 2009

Address #5: C/- D J Shaw Chartered Accountants Limit, Office 4, Station House, Kitchener Street, Martinborough

Physical & registered address used from 25 Mar 2004 to 18 Aug 2005

Address #6: C/- Hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 25 Mar 2004

Address #7: C/- Hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 22 Oct 1998 to 25 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 15 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hammond, Kathrine Melanie Martinborough
5711
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Hammond, Shane Blair Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hammond, Katherine Melanie Martinborough
5711
New Zealand
Individual Hammond, Shayne Blair Martinborough
5711
New Zealand
Individual Hammond, Katy Melanie Martinborough
5711
New Zealand
Individual Hammond, Peter Blair Wharehine
North Auckland
Individual Hammond, Shane Blair Martinborough
Individual Calder, Moira Anne Wharehine
North Auckland
Directors

Shane Blair Hammond - Director

Appointment date: 16 Dec 1998

Address: Martinborough, 5711 New Zealand

Address used since 16 Nov 2023

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 29 Jun 2012


Peter Clair Hammond - Director (Inactive)

Appointment date: 12 Jan 1999

Termination date: 18 Dec 2002

Address: Wharehine, North Auckland,

Address used since 12 Jan 1999


Annie Moira Calder - Director (Inactive)

Appointment date: 12 Jan 1999

Termination date: 18 Dec 2002

Address: Wharehine, North Auckland,

Address used since 12 Jan 1999


Kevin Neil Wilson - Director (Inactive)

Appointment date: 21 Oct 1998

Termination date: 16 Dec 1998

Address: Murrays Bay, Auckland,

Address used since 21 Oct 1998

Nearby companies

Billda Access Limited
74a New York Street

Dalton Development Trustees Limited
67 Cologne Street

Turret House Limited
21 Oxford Street

Old Vine Investments Limited
32 Cambridge Road

Lions Club Of Martinborough Incorporated
3 Oxford Street

Ruamahunga Health Trust
39 A Strassbourge Street