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 16 Mar 2024, 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: 22 Aug 2023
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
Mason's Block Limited
20 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