Charlie Charlie Kilo Limited, a registered company, was registered on 03 Jun 1994. 9429038672057 is the NZ business identifier it was issued. The company has been managed by 4 directors: Catherine Courtenay Kempe - an active director whose contract started on 13 Oct 1994,
Wayne Tracy Smith - an inactive director whose contract started on 13 Oct 1994 and was terminated on 07 Mar 2003,
Colin David Mindel - an inactive director whose contract started on 03 Jun 1994 and was terminated on 13 Oct 1994,
Robert John Willis - an inactive director whose contract started on 03 Jun 1994 and was terminated on 13 Oct 1994.
Last updated on 15 May 2024, BizDb's database contains detailed information about 1 address: 1 Ihumata Road, Milford, Auckland, 0620 (type: physical, service).
Charlie Charlie Kilo Limited had been using 1 Ihumata Road, Milford, Auckland as their registered address up until 20 Feb 2020.
Former names for this company, as we found at BizDb, included: from 19 Oct 1994 to 02 Mar 2021 they were named Cherokee Films Limited, from 03 Jun 1994 to 19 Oct 1994 they were named Perigian 3 Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 50 shares (5%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 950 shares (95%).
Previous addresses
Address: 1 Ihumata Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 26 Nov 2019 to 20 Feb 2020
Address: 145 Kitchener Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 19 Feb 2015 to 26 Nov 2019
Address: 2 Crummer Road, Ponsonby, Auckland New Zealand
Physical address used from 18 Feb 2002 to 19 Feb 2015
Address: Same As Registered Office Address
Physical address used from 30 Apr 1999 to 18 Feb 2002
Address: 9th Floor, 115 Queen Street, Auckland
Registered address used from 30 Apr 1999 to 30 Apr 1999
Address: 2 Crummer Road, Ponsonby, Auckland New Zealand
Registered address used from 30 Apr 1999 to 19 Feb 2015
Address: Nigel Smith & Associates, Level 9, 115 Queen Street, Auckland
Physical address used from 30 Apr 1999 to 30 Apr 1999
Address: 1/11 Eastcliffe Road, Castor Bay, Auckland
Physical address used from 25 Jul 1998 to 30 Apr 1999
Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 30 May 1995 to 30 Apr 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kempe, Catherine Courtenay |
Saint Marys Bay Auckland 1011 New Zealand |
02 Jun 2010 - |
Shares Allocation #2 Number of Shares: 950 | |||
Individual | Kempe, Catherine Courtenay |
Saint Marys Bay Auckland 1011 New Zealand |
02 Jun 2010 - |
Entity (NZ Limited Company) | Sw Trust Services (nine) Limited Shareholder NZBN: 9429032421644 |
Takapuna Auckland 0622 New Zealand |
02 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kempe, Catherine Courtnay |
Saint Marys Bay Auckland 1011 New Zealand |
03 Jun 1994 - 24 Feb 2020 |
Individual | Smith, Wayne Tracy |
Castor Bay Auckland |
03 Jun 1994 - 10 Feb 2005 |
Catherine Courtenay Kempe - Director
Appointment date: 13 Oct 1994
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 04 Sep 2012
Wayne Tracy Smith - Director (Inactive)
Appointment date: 13 Oct 1994
Termination date: 07 Mar 2003
Address: Castor Bay, Auckland,
Address used since 13 Oct 1994
Colin David Mindel - Director (Inactive)
Appointment date: 03 Jun 1994
Termination date: 13 Oct 1994
Address: Campbells Bay, Auckland,
Address used since 03 Jun 1994
Robert John Willis - Director (Inactive)
Appointment date: 03 Jun 1994
Termination date: 13 Oct 1994
Address: Remuera, Auckland,
Address used since 03 Jun 1994
Magebinary Limited
11/145 Kitchener Rd
Urgent Care Limited
145 Kitchener Road
North Shore Orthopaedic Surgeons Limited
145 Kitchener Road
Kmu Surveys Limited
145 Kitchener Road
Whale Pumps Limited
145 Kitchener Road
Esuwaai Living Water Limited
145 Kitchener Road