Shortcuts

K.b. Group Limited

Type: NZ Limited Company (Ltd)
9429038852671
NZBN
586752
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
7 Cargill Street
Karori
Wellington 6012
New Zealand
Other address (Address For Share Register) used since 01 Nov 2012
7 Cargill Street
Karori
Wellington 6012
New Zealand
Postal & office & delivery address used since 09 Oct 2019
Level 12, 17 Albert Street
Auckland 1141
New Zealand
Registered & physical & service address used since 18 Nov 2020

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.

Addresses

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

Contact info
64 29 2899033
12 Nov 2018 Phone
richard.blair@belvedere.nz
09 Oct 2019 nzbn-reserved-invoice-email-address-purpose
ricblair@gmail.com
12 Nov 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Chapman, Tania Marie Wade Heads
Whangaparaoa
0932
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Blair, Richard Andrew Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 450
Individual Klinkhamer, Simon Edward Wade Heads
Whangaparaoa
0932
New Zealand
Directors

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

Nearby companies

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

Similar companies

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