Khan Painters Limited, a registered company, was registered on 21 Apr 1998. 9429037859312 is the NZBN it was issued. This company has been run by 3 directors: Ken A M Khan - an active director whose contract started on 28 Apr 1998,
Fayaaz Khan - an active director whose contract started on 16 Jun 2004,
Kasim Ali - an inactive director whose contract started on 13 Jun 2001 and was terminated on 13 Dec 2001.
Updated on 30 May 2025, the BizDb data contains detailed information about 1 address: 22 Samwell Drive, Whitby, Porirua, 5024 (types include: registered, physical).
Khan Painters Limited had been using 69 Scott Street, Blenheim, Blenheim as their registered address up to 01 Apr 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 73 shares (73 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 27 shares (27 per cent).
Previous addresses
Address: 69 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 05 Jun 2015 to 01 Apr 2016
Address: 8 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 20 Oct 2014 to 05 Jun 2015
Address: 22 Prosser Street, Porirua, Wellington, 5024 New Zealand
Physical address used from 10 Sep 2010 to 20 Oct 2014
Address: 22 Prosser Street, Porirua, Wellington, 5024 New Zealand
Registered address used from 03 Sep 2010 to 20 Oct 2014
Address: 22 Prosser Street,, Porirua, Wellington, 5024 New Zealand
Registered address used from 24 Aug 2010 to 03 Sep 2010
Address: 22 Prosser Street,, Porirua, Wellington, 5024 New Zealand
Physical address used from 24 Aug 2010 to 10 Sep 2010
Address: Level 1, 22 Prosser Street,, Porirua. New Zealand
Registered & physical address used from 12 Sep 2008 to 24 Aug 2010
Address: 14 Omapere St, Whitby
Registered address used from 12 Apr 2000 to 12 Sep 2008
Address: 14 Omapere St, Whitby
Physical address used from 29 Apr 1998 to 12 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 73 | |||
| Individual | Khan, Fayaaz |
Whitby Porirua 5024 New Zealand |
01 Dec 2004 - |
| Shares Allocation #2 Number of Shares: 27 | |||
| Individual | Khan, Ken Aiaz |
Whitby Porirua 5024 New Zealand |
21 Apr 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ali, Kasim |
Whitby Porirua 5024 New Zealand |
01 Dec 2004 - 06 Aug 2021 |
| Individual | Khan, Ifraz |
Waitangirua Porirua 5024 New Zealand |
01 Dec 2004 - 16 Aug 2016 |
| Individual | Khan, Riaz |
Whitby Wellington |
01 Dec 2004 - 01 Dec 2004 |
Ken A M Khan - Director
Appointment date: 28 Apr 1998
Address: Whitby, Porirua, 5024 New Zealand
Address used since 07 Aug 2018
Address: Waitangirua, Porirua, 5024 New Zealand
Address used since 21 Aug 2015
Fayaaz Khan - Director
Appointment date: 16 Jun 2004
Address: Whitby, Porirua, 5024 New Zealand
Address used since 07 Aug 2018
Address: Waitangirua, Porirua, 5024 New Zealand
Address used since 21 Aug 2015
Kasim Ali - Director (Inactive)
Appointment date: 13 Jun 2001
Termination date: 13 Dec 2001
Address: Porirua,
Address used since 13 Jun 2001
North City Scaffolding Limited
22 Samwell Drive
New Zealand Mitochondrial Disease Foundation
19 Saunders Close
Tukta Limited
31 Saunders Close
P J Wannan & Associates Limited
35 Saunders Close
Cool Runners Nz Limited
3 Saunders Close
Aa Structured Cabling Solutions Limited
8 Saunders Close