Karndean International Limited was registered on 28 Jan 1994 and issued an NZBN of 9429038758812. The registered LTD company has been run by 11 directors: Daniel Kevin Lovell - an active director whose contract began on 21 Apr 2011,
Jonathan De Jong - an inactive director whose contract began on 03 Jun 2020 and was terminated on 30 Sep 2021,
Rosanne Margaret Mileto - an inactive director whose contract began on 05 May 2016 and was terminated on 03 Jun 2020,
Peter W. - an inactive director whose contract began on 16 Feb 1994 and was terminated on 05 May 2016,
Michael W. - an inactive director whose contract began on 16 Feb 1994 and was terminated on 07 Jan 2012.
As stated in BizDb's information (last updated on 19 Apr 2024), the company registered 1 address: Po Box 58264, Botany, Auckland, 2163 (category: postal, office).
Up to 17 Jul 2019, Karndean International Limited had been using Suite 106, 100 Parnell Road, Parnell, Auckland as their physical address.
BizDb identified more names used by the company: from 02 Feb 1994 to 06 Jul 2011 they were called Chic Unique Limited, from 28 Jan 1994 to 02 Feb 1994 they were called Zenton Limited.
A total of 105 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 105 shares are held by 1 entity, namely:
Karndean International Pty Limited (an other) located at Knoxfield Victoria 3180, Australia. Karndean International Limited has been categorised as "Floor covering wholesaling" (business classification F373120).
Other active addresses
Address #4: 38 Airpark Drive, Mangere, Auckland, 2022 New Zealand
Delivery address used from 23 Jul 2019
Principal place of activity
Suite 2, 13 Coles Avenue, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: Suite 106, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 08 Apr 2015 to 17 Jul 2019
Address #2: Level 2, Fidelity House,, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Jun 2012 to 08 Apr 2015
Address #3: Mgi Wilson Eliott Ltd, Chartered, Accountants, Level 2, 81 Carlton Gore, Rd, Newmarket, Auckland New Zealand
Physical address used from 06 Aug 2004 to 28 Jun 2012
Address #4: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 24 Sep 1997 to 24 Sep 1997
Address #5: 73a Greenmount Drive, East Tamaki New Zealand
Registered address used from 24 Sep 1997 to 28 Jun 2012
Address #6: C/- Trace Legal Agents Limited, 12th Floor, 92-96 Albert St, Auckland
Physical address used from 01 Jul 1997 to 06 Aug 2004
Basic Financial info
Total number of Shares: 105
Annual return filing month: July
Financial report filing month: June
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 105 | |||
Other (Other) | Karndean International Pty Limited |
Knoxfield Victoria 3180 Australia Australia |
28 Jan 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Michael Thomas Frederick | 28 Jan 1994 - 24 Oct 2018 | |
Individual | Patel, Dipak |
Mairangi Bay |
28 Jan 1994 - 22 Jul 2004 |
Ultimate Holding Company
Daniel Kevin Lovell - Director
Appointment date: 21 Apr 2011
ASIC Name: Karndean International Pty Ltd
Address: Northcote, Victoria, 3070 Australia
Address used since 11 Jul 2014
Address: Knoxfield, Vic, 3180 Australia
Address: Knoxfield, Vic, 3180 Australia
Jonathan De Jong - Director (Inactive)
Appointment date: 03 Jun 2020
Termination date: 30 Sep 2021
ASIC Name: Karndean International Pty Ltd
Address: Mitcham, Vic, 3132 Australia
Address used since 03 Jun 2020
Address: Knoxfield, Vic, 3180 Australia
Rosanne Margaret Mileto - Director (Inactive)
Appointment date: 05 May 2016
Termination date: 03 Jun 2020
ASIC Name: Karndean International Pty Ltd
Address: Ferny Creek, 3786 Australia
Address used since 05 May 2016
Address: Knoxfield, 3180 Australia
Address: Knoxfield, 3180 Australia
Peter W. - Director (Inactive)
Appointment date: 16 Feb 1994
Termination date: 05 May 2016
Address: Plano Tx, 75093, U.s.a, United States
Address used since 22 Jul 2011
Michael W. - Director (Inactive)
Appointment date: 16 Feb 1994
Termination date: 07 Jan 2012
Shane Dougherty - Director (Inactive)
Appointment date: 05 Nov 2003
Termination date: 27 May 2004
Address: Knoxfield Vic 3180, Australia,
Address used since 05 Nov 2003
Dipak Patel - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 05 Nov 2003
Address: Silverdale,
Address used since 06 Apr 1999
Graham Lawrence Caldwell - Director (Inactive)
Appointment date: 16 Feb 1994
Termination date: 19 Jun 2001
Address: Longwarrin 3910, Australia,
Address used since 16 Feb 1994
Bruce Maclaren - Director (Inactive)
Appointment date: 16 Feb 1994
Termination date: 19 Jun 2001
Address: Dingley 3172, Australia,
Address used since 16 Feb 1994
Gloria Ann Rennie - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 16 Feb 1994
Address: St Heliers,
Address used since 28 Jan 1994
Peter James Mcclintock - Director (Inactive)
Appointment date: 28 Jan 1994
Termination date: 16 Feb 1994
Address: Auckland 10,
Address used since 28 Jan 1994
E2e Ss Limited
205/100 Parnell Road
Network Access Services Limited
205/100 Parnell Road
Bayne Friedlander Limited
102/100 Parnell Road
The Exercise Space Limited
Flat G05, 100 Parnell Road
Myhomeware Limited
Suite 106
Advance Flooring Systems Limited
C/-chatfield & Co
Artificial Grass Limited
1807/1 Courthouse Lane
Casden Carpets Limited
Offices Of Hayes Knight
Floorspace Limited
Bdo Spicers
Goodman Donald Group Limited
5 Paget Street
Sf Design Limited
The Foundation, 8 George St