Shortcuts

Kagy Limited

Type: NZ Limited Company (Ltd)
9429038472688
NZBN
679397
Company Number
Registered
Company Status
Current address
Unit 2, 63 Farm Street
Mount Maunganui
Mount Maunganui 3116
New Zealand
Postal & office & delivery address used since 03 Jul 2019
Unit 2, 63 Farm Street
Mount Maunganui
Mount Maunganui 3116
New Zealand
Registered address used since 12 Jul 2021
13 Farleigh Street
Atawhai
Nelson 7010
New Zealand
Physical & service address used since 12 Jul 2021

Kagy Limited, a registered company, was registered on 07 Jun 1995. 9429038472688 is the NZ business identifier it was issued. This company has been run by 4 directors: Karl David Young - an active director whose contract began on 07 Jun 1995,
Gina Miriam Young - an active director whose contract began on 01 Apr 2001,
Owen David Young - an inactive director whose contract began on 07 Jun 1995 and was terminated on 01 Apr 2001,
Jeanette Rae Young - an inactive director whose contract began on 07 Jun 1995 and was terminated on 01 Apr 2001.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui, 3116 (types include: registered, physical).
Kagy Limited had been using 13 Farleigh Street, Atawhai, Nelson as their registered address up to 12 Jul 2021.
Past names for the company, as we found at BizDb, included: from 20 Dec 2010 to 23 Sep 2014 they were named Rem Group Limited, from 27 Apr 2001 to 20 Dec 2010 they were named R.e.m.engineering Limited and from 07 Jun 1995 to 27 Apr 2001 they were named Rai Valley Engineering and Mechanical Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 80 shares (80%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20 shares (20%).

Addresses

Principal place of activity

Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand


Previous addresses

Address #1: 13 Farleigh Street, Atawhai, Nelson, 7010 New Zealand

Registered address used from 22 Jul 2020 to 12 Jul 2021

Address #2: 13 Farleigh Street, Atawhai, Nelson, 7010 New Zealand

Registered address used from 21 Jul 2020 to 22 Jul 2020

Address #3: Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Registered address used from 26 Jul 2018 to 21 Jul 2020

Address #4: Unit 2, 63 Farm Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand

Physical address used from 26 Jul 2018 to 12 Jul 2021

Address #5: 56a Buxton Square, Nelson, Nelson, 7010 New Zealand

Physical & registered address used from 07 Sep 2017 to 26 Jul 2018

Address #6: 77 Tahunanui Drive, Tahunanui, Nelson, 7011 New Zealand

Registered & physical address used from 03 Oct 2013 to 07 Sep 2017

Address #7: 21 Buxton Square, Nelson, 7010 New Zealand

Physical & registered address used from 01 Dec 2011 to 03 Oct 2013

Address #8: 23 Alma Lane, Nelson New Zealand

Physical & registered address used from 27 Jun 2008 to 01 Dec 2011

Address #9: C/o Andrews Brydon Limited, 127 Hardy Street, Nelson

Physical & registered address used from 20 Jul 2006 to 27 Jun 2008

Address #10: C/o Strawbridge & Associates, 14 Gloucester Street, Nelson

Registered & physical address used from 07 Mar 2005 to 20 Jul 2006

Address #11: Strawbridge & Associates, 148 Hardy Street, Nelson

Registered & physical address used from 05 Aug 2002 to 07 Mar 2005

Address #12: 2nd Floor, 106 Collingwood Street, Nelson

Physical address used from 24 Jul 2001 to 24 Jul 2001

Address #13: 2nd Floor, 106 Collingwood Street, Nelson

Registered address used from 24 Jul 2001 to 05 Aug 2002

Address #14: David Powell, First Floor 106 Collingwood Street, Nelson

Physical address used from 24 Jul 2001 to 05 Aug 2002

Address #15: C/-d A Powell, P.o. Box 712, Nelson

Physical address used from 31 Oct 1997 to 24 Jul 2001

Address #16: C/-david A Powell, 2 Nd Floor B N Z Building, 226 Trafalgar Street, Nelson

Registered address used from 31 Oct 1997 to 24 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 80
Individual Young, Karl David Atawhai
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 20
Individual Young, Gina Miriam Atawhai
Nelson
7010
New Zealand
Directors

Karl David Young - Director

Appointment date: 07 Jun 1995

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 01 Aug 2014


Gina Miriam Young - Director

Appointment date: 01 Apr 2001

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 01 Aug 2014


Owen David Young - Director (Inactive)

Appointment date: 07 Jun 1995

Termination date: 01 Apr 2001

Address: Rai Valley,

Address used since 07 Jun 1995


Jeanette Rae Young - Director (Inactive)

Appointment date: 07 Jun 1995

Termination date: 01 Apr 2001

Address: Rai Valley,

Address used since 07 Jun 1995

Nearby companies

Nelson Tramping Club Incorporated
C/o Wises Picture Framing

Nelson Camera Club Incorporated
C/o Wises Picture Framing

Rogers Heavy Mechanical Repairs Limited
Whitby House, Level 3, 7 Alma Street

Mi Gym Nelson Limited
Migym

Swanney Limited
209-219 Trafalgar Street

Upshift Limited
62 Bridge Street