Kerux Systems Limited, a registered company, was launched on 14 Aug 1997. 9429038021572 is the business number it was issued. "Computer consultancy service" (business classification M700010) is how the company has been categorised. The company has been managed by 1 director, named Charles Edward Folkema - an active director whose contract began on 14 Aug 1997.
Last updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: Unit 45 Cambridge Oaks Village, 14 Terry Came Drive, Cambridge, Cambridge, 3434 (type: registered, physical).
Kerux Systems Limited had been using 26 Mclaren Place, Chedworth, Hamilton as their physical address up until 15 Aug 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 900 shares (90 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (10 per cent).
Principal place of activity
26 Mclaren Place, Chedworth, Hamilton, 3210 New Zealand
Previous addresses
Address: 26 Mclaren Place, Chedworth, Hamilton, 3210 New Zealand
Physical & registered address used from 07 Jul 2016 to 15 Aug 2019
Address: 7d Clifton Road, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 21 Jul 2014 to 07 Jul 2016
Address: 7d Clifton Road, Hamilton New Zealand
Physical & registered address used from 30 Oct 2009 to 21 Jul 2014
Address: 2 Silva Crescent, Hillcrest, Hamilton
Registered & physical address used from 06 Aug 2007 to 30 Oct 2009
Address: 9 Amner Place, Havelock North
Physical & registered address used from 21 May 2004 to 06 Aug 2007
Address: 91 Gillies Crescent, Waimarama, Hastings
Registered address used from 09 Jun 2003 to 21 May 2004
Address: 14 Havelock Road, Havelock North
Physical address used from 09 Jun 2003 to 21 May 2004
Address: 152 Waiwhetu Road, Lower Hutt 6009
Physical address used from 10 Aug 2000 to 10 Aug 2000
Address: 20 Campbell Street, Havelock North
Physical address used from 10 Aug 2000 to 09 Jun 2003
Address: 152 Waiwhetu Road, Lower Hutt 6009
Registered address used from 11 Apr 2000 to 09 Jun 2003
Address: 152 Waiwhetu Road, Lower Hutt 6009
Registered address used from 26 May 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 21 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Folkema, Charles Edward |
Cambridge Cambridge 3434 New Zealand |
14 Aug 1997 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Folkema, Anne Elizabeth |
Cambridge Cambridge 3434 New Zealand |
14 Aug 1997 - |
Charles Edward Folkema - Director
Appointment date: 14 Aug 1997
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 07 Aug 2019
Address: Chedworth, Hamilton, 3210 New Zealand
Address used since 29 Jun 2016
Karinian Plumbing Limited
9 Mclaren Place
Athletics Waikato-bay Of Plenty Incorporated
18 Mcmeekan Avenue
Timson Properties Limited
20 Mcmeekan Avenue
Hutton Trustees Limited
6 Mcmeekan Avenue
Brown Penny Pictures Limited
10 Mcmeekan Avenue
Alpha Consultancy Solutions Limited
8 Sussex Street
Baz It Limited
15c Chedworth Ave
Detech International Limited
697b Wairere Drive
Global Support Limited
8 Aotea Place
Paragon Consulting Group Limited
15c Chedworth Ave
Sp Software Limited
46 Tudor Crescent
Spinco Technology Limited
188 Hukanui Road