Shortcuts

K.l.c. Limited

Type: NZ Limited Company (Ltd)
9429038099045
NZBN
854608
Company Number
Registered
Company Status
068238269
GST Number
No Abn Number
Australian Business Number
C141310
Industry classification code
Dressed Timber Or Moulding Mfg
Industry classification description
Current address
Level 2 1176 Amohau Street
Rotorua 3010
New Zealand
Registered & physical & service address used since 07 Dec 2020
1200 Hinemoa Street
Rotorua
Rotorua 3010
New Zealand
Postal & office address used since 10 Aug 2021
1200 Hinemoa Street
Rotorua 3010
New Zealand
Delivery address used since 10 Aug 2021

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,
Stuart Alexander Nash - an active director whose contract started on 15 Oct 2023,
Alister John Bull - an inactive director whose contract started on 06 Nov 2020 and was terminated on 09 May 2025,
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 06 Jun 2025, BizDb's database contains detailed information about 1 address: Level 2 1176 Amohau Street, 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 6889455 shares are allocated to 11 shareholders (6 groups). The first group consists of 4972205 shares (72.17%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 270250 shares (3.92%). Finally we have the 3rd share allotment (52000 shares 0.75%) made up of 2 entities.

Addresses

Other active addresses

Address #4: Level 2 1176 Amohau Street, Rotorua, 3010 New Zealand

Postal & delivery address used from 05 Aug 2024

Address #5: 1 Kennedy Street, Kaingaroa Forest, Rotorua, 3010 New Zealand

Office address used from 05 Aug 2024

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

Contact info
64 7 3492862
10 Sep 2018 Phone
ian.stewart@klc.co.nz
Email
Andrew@klc.co.nz
05 Aug 2024 Managing Director
kevin.lewis@klc.co.nz
02 Aug 2019 Managing Director
www.klc.co.nz
10 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 6889455

Annual return filing month: August

Annual return last filed: 12 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4972205
Entity (NZ Limited Company) Ngati Manawa Development Limited
Shareholder NZBN: 9429031728232
Rotorua
3010
New Zealand
Shares Allocation #2 Number of Shares: 270250
Individual Lindsay, Victoria Morrinsville
3300
New Zealand
Individual Lindsay, Stephen James Morrinsville
3300
New Zealand
Other (Other) Allen Needham Trustees Limited Morrinsville
Morrinsville
3300
New Zealand
Shares Allocation #3 Number of Shares: 52000
Individual Oliver, Wendy Anne Rotorua
3074
New Zealand
Individual Donaldson, Neil Douglas Rd 4
Rotorua
3074
New Zealand
Shares Allocation #4 Number of Shares: 1300000
Entity (NZ Limited Company) Aotea Jones Group Limited
Shareholder NZBN: 9429039736789
Waverley
Dunedin
9013
New Zealand
Shares Allocation #5 Number of Shares: 150000
Individual Murray, John Wayne Tikitere
Rotorua
3074
New Zealand
Individual Murray, Sandra Joy Tikitere
Rotorua
3074
New Zealand
Individual Murray, Rex Barry Tikitere
Rotorua
3074
New Zealand
Shares Allocation #6 Number of Shares: 145000
Individual Lindsay, Ian David Rd 1
Tokoroa
3491
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewis, Kevin Edward Rotorua
Individual Tapsell, Michael Anthony Mt Eden
Auckland
Individual Lewis, Adeline Ruth Rotorua
Individual Blackman, Ian Ross Rotorua
Individual Lindsay, Mary Joan Rerewhakaaitu
Entity Kl Management Services Limited
Shareholder NZBN: 9429037395827
Company Number: 1009057
Te Aroha
3320
New Zealand
Entity Kl Management Services Limited
Shareholder NZBN: 9429037395827
Company Number: 1009057
Te Aroha
3320
New Zealand
Individual Lewis, Kevin Edward Rotorua
Individual Tapsell, Michael Anthony Rotorua
Individual Alcock, Clare Mary P O Box 150
Northgate East, Australia 4018
Individual Alcock, David Lloyd P O Box 150
Northgate East, Australia 4018
Directors

Cassandra Rose Crowley - Director

Appointment date: 06 Nov 2020

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 06 Nov 2020


Stuart Alexander Nash - Director

Appointment date: 15 Oct 2023

Address: Napier South, Napier, 4110 New Zealand

Address used since 01 Aug 2024

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 15 Oct 2023


Alister John Bull - Director (Inactive)

Appointment date: 06 Nov 2020

Termination date: 09 May 2025

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 06 Nov 2020


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

Nearby companies

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

Similar companies

Asia Pacific Timber Northland Limited
4 Tennessee Avenue

Heritage Joinery Limited
1007 Paerata 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