Shortcuts

Kazim Corporation Limited

Type: NZ Limited Company (Ltd)
9429038268533
NZBN
819403
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Physical & registered & service address used since 06 Aug 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Director Kridle, William Leo Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Kridle, Tekla Joan Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kridle, William Leo Cashmere
Christchurch
8022
New Zealand
Individual Kridle, Tekla Joan Cashmere
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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