Klac Limited, a registered company, was incorporated on 21 Feb 1995. 9429038519727 is the NZBN it was issued. The company has been run by 2 directors: Kim Lee-Anne Lischner Crawford - an active director whose contract began on 21 Feb 1995,
Cameron Lewis Crawford - an active director whose contract began on 21 Feb 1995.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, service).
Klac Limited had been using C/-Michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch as their registered address up to 23 Mar 2012.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 51 shares (51 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 49 shares (49 per cent).
Previous addresses
Address #1: C/-michael Ibell Chartered Accountant, Level 3, 315 Manchester Street, Christchurch New Zealand
Registered & physical address used from 25 Jan 2007 to 23 Mar 2012
Address #2: C/- Grant Thornton (chch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch
Registered & physical address used from 05 May 2002 to 25 Jan 2007
Address #3: Grant Thornton, 8th Floor, Amp Building, Cathedral Square, Christchurch
Registered address used from 26 Mar 2001 to 05 May 2002
Address #4: Grant Thornton, 8th Floor, Amp Building, Cathedral Square, Christchurch
Physical address used from 26 Mar 2001 to 26 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Crawford, Cameron Lewis |
Wanaka Wanaka 9305 New Zealand |
21 Feb 1995 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Crawford, Kim Lee-anne |
Wanaka Wanaka 9305 New Zealand |
21 Feb 1995 - |
Kim Lee-anne Lischner Crawford - Director
Appointment date: 21 Feb 1995
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 Apr 2024
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 26 Mar 2014
Cameron Lewis Crawford - Director
Appointment date: 21 Feb 1995
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 16 Apr 2024
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Mar 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 26 Mar 2014
Taiaroa Property Investments Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Cassels (hr) Limited
223 Sparks Road
Woolston Store Limited
223 Sparks Road
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Canterbury Garden Kerb
223 Sparks Road