Kazim Corporation Limited, a registered company, was started on 30 Jul 1996. 9429038268533 is the business number it was issued. This company has been managed by 2 directors: Tekla Joan Kridle - an active director whose contract started on 30 Jul 1996,
William Leo Kridle - an active director whose contract started on 30 Jul 1996.
Updated on 07 Apr 2024, our data contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (type: physical, registered).
Kazim Corporation Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address up until 06 Aug 2018.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 25 Oct 2016 to 06 Aug 2018
Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Nov 2013 to 25 Oct 2016
Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 21 Mar 2012 to 28 Nov 2013
Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Aug 2010 to 21 Mar 2012
Address: 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand
Registered & physical address used from 01 Apr 2002 to 17 Aug 2010
Address: 8th Floor A M P Centre, 47 Cathedral Square, Christchurch
Physical address used from 25 Mar 2001 to 25 Mar 2001
Address: 8th Floor A M P Centre, 47 Cathedral Square, Christchurch
Registered address used from 25 Mar 2001 to 01 Apr 2002
Address: 8th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Physical address used from 25 Mar 2001 to 01 Apr 2002
Address: 8th Floor A M P Centre, 47 Cathedral Square, Christchurch
Registered address used from 11 Apr 2000 to 25 Mar 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Kridle, William Leo |
Cashmere Christchurch 8022 New Zealand |
05 Oct 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Kridle, Tekla Joan |
Cashmere Christchurch 8022 New Zealand |
05 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kridle, William Leo |
Cashmere Christchurch 8022 New Zealand |
30 Jul 1996 - 05 Oct 2015 |
Individual | Kridle, Tekla Joan |
Cashmere Christchurch 8022 New Zealand |
30 Jul 1996 - 05 Oct 2015 |
Tekla Joan Kridle - Director
Appointment date: 30 Jul 1996
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2015
William Leo Kridle - Director
Appointment date: 30 Jul 1996
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Oct 2015
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace