Shortcuts

Charlie Charlie Kilo Limited

Type: NZ Limited Company (Ltd)
9429038672057
NZBN
633512
Company Number
Registered
Company Status
Current address
1 Ihumata Road
Milford
Auckland 0620
New Zealand
Physical & service & registered address used since 20 Feb 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Kempe, Catherine Courtenay Saint Marys Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 950
Individual Kempe, Catherine Courtenay Saint Marys Bay
Auckland
1011
New Zealand
Entity (NZ Limited Company) Sw Trust Services (nine) Limited
Shareholder NZBN: 9429032421644
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kempe, Catherine Courtnay Saint Marys Bay
Auckland
1011
New Zealand
Individual Smith, Wayne Tracy Castor Bay
Auckland
Directors

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

Nearby companies

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