Kc B Limited was registered on 26 Nov 1997 and issued an NZ business identifier of 9429037950941. The registered LTD company has been run by 2 directors: Susan Beryl Potier - an active director whose contract started on 26 Nov 1997,
Christopher James Potier - an active director whose contract started on 26 Nov 1997.
According to the BizDb data (last updated on 22 Feb 2024), this company registered 5 addresess: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (registered address),
Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 (service address),
Level 3, Suite 305, 100 Parnell Road, Geyser Building, Parnell, 1052 (office address),
Level 3, Suite 305, 100 Parnell Road, Geyser Building, Parnell, 1052 (delivery address) among others.
Until 02 Nov 2023, Kc B Limited had been using Level 3, Suite 305, 100 Parnell Road, Geyser Building, Parnell as their registered address.
BizDb identified previous names for this company: from 23 Jul 2001 to 09 May 2013 they were named Kc Carpentry Limited, from 26 Nov 1997 to 23 Jul 2001 they were named Kc Developments Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Potier, Susan Beryl (an individual) located at Rd 2, Helensville postcode 0875,
Potier, Christopher James (an individual) located at Rd 2, Helensville postcode 0875.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Potier, Christopher James - located at Rd 2, Helensville.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Potier, Susan Beryl, located at Rd 2, Helensville (an individual). Kc B Limited was classified as "Building, house construction" (business classification E301120).
Other active addresses
Address #4: Level 3, Suite 305, 100 Parnell Road, Geyser Building, Parnell, 1052 New Zealand
Office & delivery address used from 27 Mar 2023
Address #5: Level 1, 551-553 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered & service address used from 02 Nov 2023
Principal place of activity
2 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand
Previous addresses
Address #1: Level 3, Suite 305, 100 Parnell Road, Geyser Building, Parnell, 1052 New Zealand
Registered & service address used from 23 Jul 2021 to 02 Nov 2023
Address #2: 2 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand
Registered address used from 16 Jun 2016 to 23 Jul 2021
Address #3: 2 Shamrock Drive, Kumeu, Kumeu, 0810 New Zealand
Physical address used from 17 Mar 2016 to 23 Jul 2021
Address #4: 23 Trigg Road, Huapai, Auckland New Zealand
Registered address used from 08 Jan 2007 to 16 Jun 2016
Address #5: 23 Trigg Road, Huapai, Auckland New Zealand
Physical address used from 08 Jan 2007 to 17 Mar 2016
Address #6: 172 B Railside Avenue, Henderson, Auckland
Physical address used from 10 Aug 2005 to 08 Jan 2007
Address #7: Rust And Associates, 172 B Railside Avenue, Henderson, Auckland
Registered address used from 10 Aug 2005 to 08 Jan 2007
Address #8: 9 B Cranwell Street, Henderson, Auckland
Registered address used from 12 Apr 2000 to 10 Aug 2005
Address #9: 9 B Cranwell Street, Henderson, Auckland
Physical address used from 26 Nov 1997 to 10 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Potier, Susan Beryl |
Rd 2 Helensville 0875 New Zealand |
26 Nov 1997 - |
Individual | Potier, Christopher James |
Rd 2 Helensville 0875 New Zealand |
26 Nov 1997 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Potier, Christopher James |
Rd 2 Helensville 0875 New Zealand |
26 Nov 1997 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Potier, Susan Beryl |
Rd 2 Helensville 0875 New Zealand |
26 Nov 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - The Potier Family Trust | 18 Mar 2014 - 03 Dec 2014 | |
Other | The Potier Family Trust | 18 Mar 2014 - 03 Dec 2014 |
Susan Beryl Potier - Director
Appointment date: 26 Nov 1997
Address: Helensville, 0875 New Zealand
Address used since 06 Nov 2017
Address: Kumeu, Auckland, 0841 New Zealand
Address used since 13 Mar 2017
Christopher James Potier - Director
Appointment date: 26 Nov 1997
Address: Helensville, 0875 New Zealand
Address used since 06 Nov 2017
Address: Kumeu, Auckland, 0841 New Zealand
Address used since 13 Mar 2017
Fantail Enterprises Limited
2 Shamrock Drive
Furniture Trends 2014 Limited
Kumeu Taxation Services
Kent Data Solutions Limited
2 Shamrock Drive
Smashing Promotions Limited
2 Shamrock Drive
Csg Holdings Limited
2 Shamrock Drive
Fafu Limited
2 Shamrock Drive
Fafu Limited
2 Shamrock Drive
Freedom Fund Limited
4 Shamrock Drive
Ken Wilson Builders Limited
Kumeu Professional Centre
Pritchard Building Limited
80 Main Road
Tekton Builders Limited
2 Shamrock Drive
Vista Homes Limited
Cnr Access Rd & Shamrock Dr