K.b. Group Limited, a registered company, was launched on 16 Aug 1993. 9429038852671 is the NZ business identifier it was issued. "Computer consultancy service" (business classification M700010) is how the company has been categorised. The company has been supervised by 4 directors: Tania Marie Chapman - an active director whose contract started on 12 Nov 2020,
Simon Edward Klinkhamer - an active director whose contract started on 12 Nov 2020,
Richard Andrew Blair - an inactive director whose contract started on 16 Aug 1993 and was terminated on 13 Nov 2020,
Simon Edward Klinkhamer - an inactive director whose contract started on 16 Aug 1993 and was terminated on 11 Nov 1998.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: Level 12, 17 Albert Street, Auckland, 1141 (type: registered, physical).
K.b. Group Limited had been using 7 Cargill Street, Karori, Wellington as their physical address until 18 Nov 2020.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group consists of 50 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent). Lastly the third share allocation (450 shares 45 per cent) made up of 1 entity.
Principal place of activity
7 Cargill Street, Karori, Wellington, 6012 New Zealand
Previous addresses
Address #1: 7 Cargill Street, Karori, Wellington, 6012 New Zealand
Physical & registered address used from 09 Nov 2012 to 18 Nov 2020
Address #2: 190 Te Hapua Road, Te Horo, Rd1 Otaki, Wellington New Zealand
Physical & registered address used from 28 Nov 2006 to 09 Nov 2012
Address #3: 24 Wallace St, Mt Cook, Wellington
Physical address used from 24 Dec 2004 to 28 Nov 2006
Address #4: K P M G, 135 Victoria Street, Wellington
Physical address used from 14 Mar 1998 to 24 Dec 2004
Address #5: Level 1, Anvil House, 138 Wakefield Street, Wellington
Physical address used from 14 Mar 1998 to 14 Mar 1998
Address #6: Level 1, Anvil House, 138 Wakefield Street, Wellington
Registered address used from 14 Mar 1998 to 28 Nov 2006
Address #7: Kb Group Limited, Level 2, Civic Chambers, Cnr Cuba & Wakefield Street, Wellington
Registered address used from 17 Mar 1995 to 14 Mar 1998
Address #8: Breeze Plaza, 55 Manners Street, Wellington
Registered address used from 11 May 1994 to 17 Mar 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Chapman, Tania Marie |
Wade Heads Whangaparaoa 0932 New Zealand |
16 Aug 1993 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Blair, Richard Andrew |
Karori Wellington 6012 New Zealand |
16 Aug 1993 - |
Shares Allocation #3 Number of Shares: 450 | |||
Individual | Klinkhamer, Simon Edward |
Wade Heads Whangaparaoa 0932 New Zealand |
16 Aug 1993 - |
Tania Marie Chapman - Director
Appointment date: 12 Nov 2020
Address: Wade Heads, Whangaparaoa, 0932 New Zealand
Address used since 12 Nov 2020
Simon Edward Klinkhamer - Director
Appointment date: 12 Nov 2020
Address: Wade Heads, Whangaparaoa, 0932 New Zealand
Address used since 12 Nov 2020
Richard Andrew Blair - Director (Inactive)
Appointment date: 16 Aug 1993
Termination date: 13 Nov 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 27 Sep 2012
Simon Edward Klinkhamer - Director (Inactive)
Appointment date: 16 Aug 1993
Termination date: 11 Nov 1998
Address: Newtown, Wellington,
Address used since 16 Aug 1993
24 Wallace Limited
7 Cargill Street
Doggy Day Spa Limited
7 Cargill Street
Belvedere Advisory Limited
7 Cargill Street
The Eyles Fortune Limited
38 Campbell Street
Ruru Wellington Limited
12 Cargill Street
Heritage Incorporated
12 Cargill Street
Cycle Computing Tapui Limited
64 Donald Street
Datacraft Analytics Limited
6a Laidlaw Way
Kworks Limited
19 Firth Terrace
Morel Consultants Limited
86 Campbell Street
Riche-tech (new Zealand) Limited
17 Henderson Street
Suna Construction Limited
43 Monaghan Ave