Shortcuts

Klownz Corp Limited

Type: NZ Limited Company (Ltd)
9429038811890
NZBN
599645
Company Number
Registered
Company Status
Current address
1222 Arawa Street
Rotorua
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 May 2000
10a/743 State Highway 35
Opotiki 3197
New Zealand
Physical & registered & service address used since 31 Mar 2016

Klownz Corp Limited, a registered company, was started on 18 Aug 1993. 9429038811890 is the NZ business identifier it was issued. This company has been run by 5 directors: Trevor George Keeble - an active director whose contract began on 01 Sep 1993,
Lisa Allen - an inactive director whose contract began on 14 May 1996 and was terminated on 18 Feb 2000,
William Anthony Gray - an inactive director whose contract began on 01 Sep 1993 and was terminated on 16 Aug 1995,
Ross Antony Bell - an inactive director whose contract began on 13 Dec 1994 and was terminated on 16 Aug 1995,
Barry Stephen - an inactive director whose contract began on 18 Aug 1993 and was terminated on 01 Sep 1993.
Last updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 10A/743 State Highway 35, Opotiki, 3197 (category: physical, registered).
Klownz Corp Limited had been using 3B/743 State Highway 35, Opotiki as their physical address up to 31 Mar 2016.
Past names used by the company, as we identified at BizDb, included: from 18 Aug 1993 to 23 Sep 1994 they were named Kardkit Limited.
A single entity owns all company shares (exactly 100 shares) - Keeble, Trevor George - located at 3197, Rd 1, Opotiki.

Addresses

Previous addresses

Address #1: 3b/743 State Highway 35, Opotiki New Zealand

Physical address used from 09 Jan 2009 to 31 Mar 2016

Address #2: 3b/743 State Highway 35, Opotiki New Zealand

Registered address used from 25 Nov 2008 to 31 Mar 2016

Address #3: P.o Box 292, Opotiki

Registered address used from 12 Mar 2008 to 25 Nov 2008

Address #4: 5 Harris Street, Ngongotaha

Registered address used from 22 Mar 2007 to 12 Mar 2008

Address #5: 80 Mokoia Road, Rd, Ngongotaha

Registered address used from 23 Dec 2005 to 22 Mar 2007

Address #6: 8 Kuirau Street, Rotorua

Registered address used from 21 Feb 2002 to 23 Dec 2005

Address #7: 1134 Hinemoa St, Rotorua

Registered address used from 11 May 2001 to 21 Feb 2002

Address #8: Same As Registered Office Address

Physical address used from 11 May 2001 to 11 May 2001

Address #9: Simmonds & Ball Limited, Po Box 833, Rotorua

Physical address used from 11 May 2001 to 09 Jan 2009

Address #10: 1201 Eruera Street, Rotorua

Registered address used from 03 Feb 2000 to 11 May 2001

Address #11: 55 Eruera Street, Rotorua

Registered address used from 30 Sep 1998 to 03 Feb 2000

Address #12: 55 Eruera Street, Rotorua

Physical address used from 30 Sep 1998 to 11 May 2001

Address #13: 8 Kuirau Street, Rotorua

Registered address used from 25 Nov 1996 to 30 Sep 1998

Address #14: Grand Hotel, Hinemoa Street, Rotorua

Registered address used from 13 Jun 1996 to 25 Nov 1996

Address #15: Law Corporation Limited, 76 Anzac Avenue, Auckland

Registered address used from 08 Sep 1993 to 13 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 22 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Keeble, Trevor George Rd 1
Opotiki
3197
New Zealand
Directors

Trevor George Keeble - Director

Appointment date: 01 Sep 1993

Address: Rd 1, Opotiki, 3197 New Zealand

Address used since 21 Mar 2016


Lisa Allen - Director (Inactive)

Appointment date: 14 May 1996

Termination date: 18 Feb 2000

Address: Rotorua,

Address used since 14 May 1996


William Anthony Gray - Director (Inactive)

Appointment date: 01 Sep 1993

Termination date: 16 Aug 1995

Address: Rotorua,

Address used since 01 Sep 1993


Ross Antony Bell - Director (Inactive)

Appointment date: 13 Dec 1994

Termination date: 16 Aug 1995

Address: Rotorua,

Address used since 13 Dec 1994


Barry Stephen - Director (Inactive)

Appointment date: 18 Aug 1993

Termination date: 01 Sep 1993

Address: Birkdale, Auckland,

Address used since 18 Aug 1993

Nearby companies

Kahu Ma Farms Limited
Tirohanga Road

The Edge Orchard Limited
55 Tirohanga Road