Shortcuts

Ktm Imports Limited

Type: NZ Limited Company (Ltd)
9429037739881
NZBN
930082
Company Number
Registered
Company Status
Current address
31 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 06 Jul 2018

Ktm Imports Limited, a registered company, was started on 15 Oct 1998. 9429037739881 is the NZBN it was issued. This company has been supervised by 4 directors: Jane Alison Whitehead - an active director whose contract started on 15 Oct 1998,
Gary Peter Whitehead - an active director whose contract started on 15 Oct 1998,
Murray Richard Hill - an active director whose contract started on 14 Jan 2004,
Leah Gwenith Hill - an active director whose contract started on 14 Jan 2004.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (types include: registered, physical).
Ktm Imports Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their registered address until 06 Jul 2018.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group is comprised of 25 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25 shares (25%). Finally there is the third share allotment (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 15 May 2012 to 06 Jul 2018

Address: Focus Chartered Accountants, Cnr Pyne And Mcalister Streets, Whakatane New Zealand

Registered & physical address used from 24 May 2010 to 15 May 2012

Address: Quay Accountants Limited, 106 Commerce Street, Whakatane

Registered & physical address used from 17 Feb 2009 to 24 May 2010

Address: C/- Quay Accountants Limited, 156 The Strand, Whakatane

Registered & physical address used from 02 Mar 2004 to 17 Feb 2009

Address: Quay Accountants Limited, 17 Quay Street, Whakatane

Registered & physical address used from 06 Mar 2003 to 02 Mar 2004

Address: 36 Valley Road, Whakatane

Registered & physical address used from 06 Mar 2002 to 06 Mar 2003

Address: 1081 Hinemoa Street, Rotorua

Registered address used from 12 Apr 2000 to 06 Mar 2002

Address: 1081 Hinemoa Street, Rotorua

Physical address used from 15 Oct 1998 to 06 Mar 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 14 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Hill, Leah Gwenith Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Hill, Murray Richard Whakatane
Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Whitehead, Jane Alison Ohope
Ohope
3121
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Whitehead, Gary Peter Ohope
Ohope
3121
New Zealand
Directors

Jane Alison Whitehead - Director

Appointment date: 15 Oct 1998

Address: Ohope, Ohope, 3121 New Zealand

Address used since 01 Jan 2016


Gary Peter Whitehead - Director

Appointment date: 15 Oct 1998

Address: Ohope, Ohope, 3121 New Zealand

Address used since 01 Jan 2016


Murray Richard Hill - Director

Appointment date: 14 Jan 2004

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Jan 2016


Leah Gwenith Hill - Director

Appointment date: 14 Jan 2004

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Jan 2016

Nearby companies