K.l.c. Limited, a registered company, was incorporated on 15 May 1997. 9429038099045 is the number it was issued. "Dressed timber or moulding mfg" (ANZSIC C141310) is how the company was categorised. The company has been managed by 21 directors: Cassandra Rose Crowley - an active director whose contract started on 06 Nov 2020,
Alister John Bull - an active director whose contract started on 06 Nov 2020,
Stuart Alexander Nash - an active director whose contract started on 15 Oct 2023,
Andrew John Kelly - an inactive director whose contract started on 06 Nov 2020 and was terminated on 06 Sep 2023,
Colin Thomas Mccloy - an inactive director whose contract started on 06 Nov 2020 and was terminated on 01 Sep 2022.
Updated on 01 May 2024, BizDb's database contains detailed information about 1 address: 1200 Hinemoa Street, Rotorua, Rotorua, 3010 (type: postal, office).
K.l.c. Limited had been using 254 Old Taupo Road, Hillcrest, Rotorua as their physical address up until 07 Dec 2020.
A total of 5306122 shares are allocated to 11 shareholders (6 groups). The first group consists of 3388872 shares (63.87%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1300000 shares (24.5%). Finally we have the 3rd share allotment (150000 shares 2.83%) made up of 3 entities.
Principal place of activity
1200 Hinemoa Street, Rotorua, Rotorua, 3010 New Zealand
Previous addresses
Address #1: 254 Old Taupo Road, Hillcrest, Rotorua, 3015 New Zealand
Physical & registered address used from 22 Aug 2011 to 07 Dec 2020
Address #2: 254 Old Taupo Road, Rotorua New Zealand
Registered address used from 12 Apr 2000 to 22 Aug 2011
Address #3: 254 Old Taupo Road, Rotorua
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #4: 254 Old Taupo Road, Rotorua New Zealand
Physical address used from 15 May 1997 to 22 Aug 2011
Basic Financial info
Total number of Shares: 5306122
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3388872 | |||
Entity (NZ Limited Company) | Ngati Manawa Development Limited Shareholder NZBN: 9429031728232 |
Pukeroa Oruawhata House Rotorua 3010 New Zealand |
09 Nov 2020 - |
Shares Allocation #2 Number of Shares: 1300000 | |||
Entity (NZ Limited Company) | Aotea Jones Group Limited Shareholder NZBN: 9429039736789 |
Waverley Dunedin 9013 New Zealand |
15 May 1997 - |
Shares Allocation #3 Number of Shares: 150000 | |||
Individual | Murray, John Wayne |
Tikitere Rotorua 3074 New Zealand |
05 Sep 2008 - |
Individual | Murray, Sandra Joy |
Tikitere Rotorua 3074 New Zealand |
05 Sep 2008 - |
Individual | Murray, Rex Barry |
Tikitere Rotorua 3074 New Zealand |
15 May 1997 - |
Shares Allocation #4 Number of Shares: 145000 | |||
Individual | Lindsay, Ian David |
Rerewhakaaitu 3073 New Zealand |
15 May 1997 - |
Shares Allocation #5 Number of Shares: 270250 | |||
Individual | Lindsay, Stephen James |
Morrinsville 3300 New Zealand |
15 May 1997 - |
Individual | Lindsay, Victoria |
Morrinsville 3300 New Zealand |
31 Aug 2004 - |
Other (Other) | Allen Needham Trustees Limited |
Morrinsville Morrinsville 3300 New Zealand |
31 Aug 2004 - |
Shares Allocation #6 Number of Shares: 52000 | |||
Individual | Oliver, Wendy Anne |
Rotorua 3074 New Zealand |
15 May 1997 - |
Individual | Donaldson, Neil Douglas |
Rd 4 Rotorua 3074 New Zealand |
15 May 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewis, Kevin Edward |
Rotorua |
15 May 1997 - 27 Jun 2010 |
Individual | Lindsay, Mary Joan |
Rerewhakaaitu |
15 May 1997 - 28 Oct 2010 |
Individual | Blackman, Ian Ross |
Rotorua |
12 Jan 2006 - 12 Jan 2006 |
Entity | Kl Management Services Limited Shareholder NZBN: 9429037395827 Company Number: 1009057 |
Te Aroha 3320 New Zealand |
12 Jan 2006 - 30 Sep 2022 |
Entity | Kl Management Services Limited Shareholder NZBN: 9429037395827 Company Number: 1009057 |
Te Aroha 3320 New Zealand |
12 Jan 2006 - 30 Sep 2022 |
Individual | Tapsell, Michael Anthony |
Mt Eden Auckland |
15 May 1997 - 31 Aug 2004 |
Individual | Lewis, Kevin Edward |
Rotorua |
15 May 1997 - 27 Jun 2010 |
Individual | Lewis, Adeline Ruth |
Rotorua |
31 Aug 2004 - 12 Jan 2006 |
Individual | Tapsell, Michael Anthony |
Rotorua |
31 Aug 2004 - 31 Aug 2004 |
Individual | Alcock, Clare Mary |
P O Box 150 Northgate East, Australia 4018 |
15 May 1997 - 21 Jul 2014 |
Individual | Alcock, David Lloyd |
P O Box 150 Northgate East, Australia 4018 |
15 May 1997 - 21 Jul 2014 |
Cassandra Rose Crowley - Director
Appointment date: 06 Nov 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 06 Nov 2020
Alister John Bull - Director
Appointment date: 06 Nov 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 06 Nov 2020
Stuart Alexander Nash - Director
Appointment date: 15 Oct 2023
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 15 Oct 2023
Andrew John Kelly - Director (Inactive)
Appointment date: 06 Nov 2020
Termination date: 06 Sep 2023
Address: Matua, Tauranga, 3110 New Zealand
Address used since 06 Nov 2020
Colin Thomas Mccloy - Director (Inactive)
Appointment date: 06 Nov 2020
Termination date: 01 Sep 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Nov 2020
Kevin Edward Lewis - Director (Inactive)
Appointment date: 15 May 1997
Termination date: 01 Apr 2022
Address: Hillcrest, Rotorua, 3015 New Zealand
Address used since 15 Aug 2017
Address: Rotorua, 3015 New Zealand
Address used since 27 Aug 2015
Alister John Bull - Director (Inactive)
Appointment date: 09 Sep 2014
Termination date: 06 Nov 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 09 Sep 2014
Colin Thomas Mccloy - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 06 Nov 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jun 2017
Trevor David Steele - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 06 Nov 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 01 May 2019
Randolph Ross Brown - Director (Inactive)
Appointment date: 05 Apr 2000
Termination date: 01 Aug 2017
Address: Dunedin, 9013 New Zealand
Address used since 12 Aug 2011
Alistair Alan Ward - Director (Inactive)
Appointment date: 09 Sep 2014
Termination date: 30 Jun 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Sep 2014
Michael Morgan Taylor - Director (Inactive)
Appointment date: 13 May 2016
Termination date: 31 May 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 May 2016
Stephen James Lindsay - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 09 Sep 2014
Address: Morrinsville, 3300 New Zealand
Address used since 12 Aug 2011
David Lloyd Alcock - Director (Inactive)
Appointment date: 05 Apr 2000
Termination date: 20 Sep 2013
Address: Northgate East, Brisbane, 4018 Australia
Address used since 12 Aug 2011
Marcel Vroege - Director (Inactive)
Appointment date: 30 Jun 2010
Termination date: 20 Sep 2013
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 30 Jun 2010
Maurice Gordon Reid - Director (Inactive)
Appointment date: 02 Sep 2003
Termination date: 28 Jun 2007
Address: Newmarket, Auckland,
Address used since 02 Sep 2003
Arthur William Baylis - Director (Inactive)
Appointment date: 05 Apr 2000
Termination date: 29 Oct 2003
Address: Mosgiel, Dunedin,
Address used since 05 Apr 2000
Alister John Bull - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 02 Sep 2003
Address: Halswell, Christchurch,
Address used since 27 Jun 2001
William Hall O'brien - Director (Inactive)
Appointment date: 05 Apr 2000
Termination date: 27 Jun 2001
Address: Fendalton, Christchurch,
Address used since 05 Apr 2000
Ian David Lindsay - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 05 Apr 2000
Address: Rerewhakaaitu,
Address used since 30 Jun 1997
Rex Barry Murray - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 05 Apr 2000
Address: Tikitere, Rotorua,
Address used since 30 Jun 1997
K L Fishing Charters Limited
254 Old Taupo Road
Green Property Enterprises Limited
267 Old Taupo Road
Xcel Builders Limited
267 Old Taupo Road
New Zealand Music Foundation Trust
267 Old Taupo Road
Glorious Goodies Limited
263 Old Taupo Road
Grace Corporate Trustee Limited
7 Hillcrest Avenue
Asia Pacific Timber Northland Limited
4 Tennessee Avenue
Gary Lewis Holdings Limited
65 Huia Road
Kiwi Lumber (dannevirke) Limited
61 Tennyson Street
Outpost Timber Supplies Limited
60 Grayson Avenue
The F Joint Limited
1274 Eruera Street
W J Mouldings Limited
5 Garland Street