Shortcuts

Karndean International Limited

Type: NZ Limited Company (Ltd)
9429038758812
NZBN
613447
Company Number
Registered
Company Status
F373120
Industry classification code
Floor Covering Wholesaling
Industry classification description
Current address
Suite 2, 13 Coles Avenue
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 17 Jul 2019
Po Box 58264
Botany
Auckland 2163
New Zealand
Postal address used since 23 Jul 2019
Suite 2, 13 Coles Avenue
Mount Eden
Auckland 1024
New Zealand
Office address used since 23 Jul 2019

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).

Addresses

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

Contact info
64 9 2735430
23 Jul 2019 Phone
customerservice@karndean.co.nz
23 Jul 2019 Email
ap@karndean.co.nz
23 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.karndean.com
23 Jul 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 105
Other (Other) Karndean International Pty Limited Knoxfield Victoria 3180
Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Michael Thomas Frederick
Individual Patel, Dipak Mairangi Bay

Ultimate Holding Company

21 Jul 1991
Effective Date
Karndean International Pty Ltd
Name
Company
Type
52427853
Ultimate Holding Company Number
AU
Country of origin
835 Stud Road
Knoxfield, Vic 3180
Australia
Address
Directors

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

Nearby companies

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

Film And Video Labelling Body Incorporated
Level 1

Similar companies

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