Shortcuts

Ksj Limited

Type: NZ Limited Company (Ltd)
9429038737015
NZBN
618165
Company Number
Registered
Company Status
Current address
Unit 5, 4 Malvern Road
Ngauranga
Wellington 6035
New Zealand
Physical & registered & service address used since 10 Jun 2013

Ksj Limited, a registered company, was launched on 14 Jun 1994. 9429038737015 is the NZBN it was issued. The company has been managed by 6 directors: Sunee Pharaoh - an active director whose contract began on 14 Jun 1994,
Ian Kenneth William Pharaoh - an active director whose contract began on 14 Jun 1994,
Sunee Pharoah - an active director whose contract began on 14 Jun 1994,
Ian Kenneth William Pharoah - an active director whose contract began on 14 Jun 1994,
David John Chapman - an active director whose contract began on 09 Jun 2003.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 5, 4 Malvern Road, Ngauranga, Wellington, 6035 (types include: physical, registered).
Ksj Limited had been using Unit 2, 7 Glover Street, Ngauranga, Wellington 6035 as their registered address up until 10 Jun 2013.
Former names for this company, as we established at BizDb, included: from 14 Jun 1994 to 01 Apr 1999 they were called Kiwi Squid Jigging Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Unit 2, 7 Glover Street, Ngauranga, Wellington 6035 New Zealand

Registered & physical address used from 16 Apr 2010 to 10 Jun 2013

Address: Unit 5, 4 Malvern Road, Ngauranga, Wellington 6035

Registered & physical address used from 28 Apr 2008 to 16 Apr 2010

Address: Seresco House, Kings Wharf, Wellington

Registered & physical address used from 20 Jun 2006 to 28 Apr 2008

Address: Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 13 May 2003 to 20 Jun 2006

Address: Ernst & Young, Level 22, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 15 May 2002 to 13 May 2003

Address: Office Of Ernst & Young, 20th Floor, Majestic Centre, 100 Willis Street, Wellington

Registered address used from 31 Jul 2000 to 15 May 2002

Address: Ernst & Young Limited, Level 22, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 20 Jun 2006

Address: Ernst & Young, Level 22, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 31 Jul 2000

Address: Same As Registered Office Address

Physical address used from 31 Jul 2000 to 31 Jul 2000

Address: Offices Of Ernst & Young, 20th Floor, Majestic Centre, 100 Willis Street, Wellington

Physical address used from 31 Jul 2000 to 31 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Pharaoh, Sunee Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Pharaoh, Ian Kenneth William Oriental Bay
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pharoah, Sunee Oriental Bay
Wellington
6011
New Zealand
Individual Pharoah, Ian Kenneth William Oriental Bay
Wellington
6011
New Zealand
Directors

Sunee Pharaoh - Director

Appointment date: 14 Jun 1994

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 24 May 2019


Ian Kenneth William Pharaoh - Director

Appointment date: 14 Jun 1994

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 24 May 2019


Sunee Pharoah - Director

Appointment date: 14 Jun 1994

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 18 May 2016

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 24 May 2019


Ian Kenneth William Pharoah - Director

Appointment date: 14 Jun 1994

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 18 May 2016

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 24 May 2019


David John Chapman - Director

Appointment date: 09 Jun 2003

Address: Thorndon, Wellington, Alternate For Ian Pharaoh, 6011 New Zealand

Address used since 28 May 2020

Address: Thorndon, Wellington, Alternate For Ian Pharoah, 6011 New Zealand

Address used since 18 May 2016


Euan Lindsay Taylor Wright - Director

Appointment date: 09 Jun 2003

Address: Khandallah, Alternate For Sunee Pharaoh, Wellington, 6035 New Zealand

Address used since 31 Dec 2012

Nearby companies

Race A Beamer Limited
6/4 Malvern Road

Tradepartners Limited
Unit 2, 4 Malvern Road

Enzec Limited
2/4 Malvern Road

Sea Resources Limited
Unit 5, 4 Malvern Road

Aspen Landscapes Limited
6 Malvern Road

Himalaya Investments Limited
8 Malvern Road