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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Wakefields Corporate Trustee (fitz) Limited Shareholder NZBN: 9429051386580 |
Te Aro Wellington 6011 New Zealand |
03 Jul 2023 - |
Director | Fitzgerald, Maree Catherine |
Raumati Beach Paraparaumu 5032 New Zealand |
03 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Land Investments Limited Shareholder NZBN: 9429037452230 Company Number: 985252 |
Invercargill Invercargill 9810 New Zealand |
05 Mar 2009 - 03 Jul 2023 |
Individual | Grant, Vivienne Elizabeth |
Wanaka |
11 Sep 1998 - 27 Feb 2008 |
Individual | Grant, Charles Yates |
Wanaka |
11 Sep 1998 - 27 Feb 2008 |
Individual | Jensen, Lorraine Edith |
Otaki |
30 May 2005 - 03 Jul 2023 |
Individual | Jensen, Ian George |
Otaki |
30 May 2005 - 03 Jul 2023 |
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
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