Shortcuts

Krl Developments Limited

Type: NZ Limited Company (Ltd)
9429037779962
NZBN
921764
Company Number
Registered
Company Status
Current address
Level 1, 2 Broderick Road
Johnsonville
Wellington 6037
New Zealand
Physical & registered & service address used since 05 Jul 2012

Krl Developments Limited, a registered company, was incorporated on 11 Sep 1998. 9429037779962 is the business number it was issued. The company has been managed by 5 directors: Maree Catherine Fitzgerald - an active director whose contract started on 30 Jun 2023,
Vivienne Elizabeth Grant - an inactive director whose contract started on 11 Sep 1998 and was terminated on 30 Jun 2023,
Charles Yates Grant - an inactive director whose contract started on 11 Sep 1998 and was terminated on 30 Jun 2023,
Lorraine Edith Jensen - an inactive director whose contract started on 21 May 2003 and was terminated on 30 Jun 2023,
Ian George Jensen - an inactive director whose contract started on 21 May 2003 and was terminated on 30 Jun 2023.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 (types include: physical, registered).
Krl Developments Limited had been using Levy & Company, Unit 10 Ngauranga Business Park, Tyers Road, Ngauranga, Wellington as their physical address up until 05 Jul 2012.
Old names for the company, as we managed to find at BizDb, included: from 11 Sep 1998 to 21 May 2003 they were named The New Nz Company Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Wakefields Corporate Trustee (Fitz) Limited (an entity) located at Te Aro, Wellington postcode 6011,
Fitzgerald, Maree Catherine (a director) located at Raumati Beach, Paraparaumu postcode 5032.

Addresses

Previous addresses

Address: Levy & Company, Unit 10 Ngauranga Business Park, Tyers Road, Ngauranga, Wellington New Zealand

Physical address used from 16 Oct 2006 to 05 Jul 2012

Address: Levy & Company Ltd, Unit 10 Ngauranga Business Park, Tyers Road, Ngauranga, Wellington New Zealand

Registered address used from 16 Oct 2006 to 16 Oct 2006

Address: Unit 10 Ngauranga Business Park,, Tyers Road, Ngauranga, Wellington

Registered address used from 16 Oct 2006 to 16 Oct 2006

Address: Levy & Company, 77 Nairn Str, Wellington

Registered address used from 28 May 2003 to 16 Oct 2006

Address: Levy & Company, 77 Nairn Street, Wellington

Physical address used from 28 May 2003 to 16 Oct 2006

Address: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 03 May 2000 to 28 May 2003

Address: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 03 May 2000

Address: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 14 Sep 1998 to 14 Sep 1998

Address: Duns Limited, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 14 Sep 1998 to 28 May 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Wakefields Corporate Trustee (fitz) Limited
Shareholder NZBN: 9429051386580
Te Aro
Wellington
6011
New Zealand
Director Fitzgerald, Maree Catherine Raumati Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Land Investments Limited
Shareholder NZBN: 9429037452230
Company Number: 985252
Invercargill
Invercargill
9810
New Zealand
Individual Grant, Vivienne Elizabeth Wanaka
Individual Grant, Charles Yates Wanaka
Individual Jensen, Lorraine Edith Otaki
Individual Jensen, Ian George Otaki
Directors

Maree Catherine Fitzgerald - Director

Appointment date: 30 Jun 2023

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 30 Jun 2023


Vivienne Elizabeth Grant - Director (Inactive)

Appointment date: 11 Sep 1998

Termination date: 30 Jun 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 03 Aug 2017

Address: Wanaka, Wanaka, 9382 New Zealand

Address used since 19 Apr 2016


Charles Yates Grant - Director (Inactive)

Appointment date: 11 Sep 1998

Termination date: 30 Jun 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 03 Aug 2017

Address: Wanaka, 9382 New Zealand

Address used since 19 Apr 2016


Lorraine Edith Jensen - Director (Inactive)

Appointment date: 21 May 2003

Termination date: 30 Jun 2023

Address: Otaki, Otaki, 5581 New Zealand

Address used since 19 Apr 2016


Ian George Jensen - Director (Inactive)

Appointment date: 21 May 2003

Termination date: 30 Jun 2023

Address: Otaki, Otaki, 5581 New Zealand

Address used since 19 Apr 2016

Nearby companies

I-construct 2012 Limited
Level 1 2 Disraeli Street

Twenty4seven Limited
Level 1, 125-137 Johnsonville Road

Mar Place House Limited
Level 1, 125-137 Johnsonville Road

Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road

Mahfair Limited
Level 1, 21-29 Broderick Road

Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road