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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Keeble, Trevor George |
Rd 1 Opotiki 3197 New Zealand |
18 Aug 1993 - |
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
Kahu Ma Farms Limited
Tirohanga Road
The Edge Orchard Limited
55 Tirohanga Road