Kaypol Enterprises Limited, a registered company, was launched on 13 May 1993. 9429038858994 is the NZBN it was issued. "Farm animal investment (not actively farming)" (ANZSIC L662065) is how the company was classified. This company has been supervised by 3 directors: Stephen Louden Kay - an active director whose contract started on 14 May 1993,
Antoinette Maria Kay - an inactive director whose contract started on 16 Nov 2004 and was terminated on 02 Feb 2023,
James Mcadam Kay - an inactive director whose contract started on 14 May 1993 and was terminated on 16 Nov 2004.
Updated on 07 Mar 2024, BizDb's data contains detailed information about 1 address: 916 Wharepuhunga Road, Rd 4, Te Awamutu, 3874 (category: service, registered).
Kaypol Enterprises Limited had been using 916 Wharepuhunga Road, Rd 3, Te Awamutu as their registered address until 17 Jun 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 916 Wharepuhunga Road, Rd 3, Te Awamutu, 3873 New Zealand
Registered & physical address used from 01 Jun 2022 to 17 Jun 2022
Address #2: 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 07 Aug 2018 to 01 Jun 2022
Address #3: 195 Mahoe Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 11 Aug 2009 to 07 Aug 2018
Address #4: C/o De Lautours.co, 182 Teasdale Street, Te Awamutu
Physical & registered address used from 25 Jul 2006 to 11 Aug 2009
Address #5: Parlane & Baston, Roche Chambers, 25 Roche Street, Te Awamutu
Registered address used from 28 Jun 1997 to 25 Jul 2006
Address #6: Parlane & Bastion, Roche Chambers, 25 Roche Street, Te Awamutu
Physical address used from 28 Jun 1997 to 25 Jul 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Kay, Antoinette Maria |
Rd 4 Te Awamutu 3874 New Zealand |
16 Nov 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Kay, Stephen Louden |
Rd 4 Te Awamutu 3874 New Zealand |
13 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kay, James Mcadam |
R D 5 Te Awamutu |
13 May 1993 - 13 Jul 2004 |
Stephen Louden Kay - Director
Appointment date: 14 May 1993
Address: Rd 4, Te Awamutu, 3874 New Zealand
Address used since 20 Dec 2022
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 24 May 2022
Address: Rd 4, Te Awamutu, 3874 New Zealand
Address used since 15 Jul 2011
Antoinette Maria Kay - Director (Inactive)
Appointment date: 16 Nov 2004
Termination date: 02 Feb 2023
Address: Rd 4, Te Awamutu, 3874 New Zealand
Address used since 20 Dec 2022
Address: Rd 3, Te Awamutu, 3873 New Zealand
Address used since 24 May 2022
Address: Rd 4, Te Awamutu, 3874 New Zealand
Address used since 28 Jul 2015
James Mcadam Kay - Director (Inactive)
Appointment date: 14 May 1993
Termination date: 16 Nov 2004
Address: R D 5, Te Awamutu,
Address used since 31 Jul 2003
Rosendale Farm Limited
195 Mahoe Street
Lyndfield Lodge Limited
195 Mahoe Street
Elbing Limited
195 Mahoe Street
Moerangi Farms (oparau) Limited
195 Mahoe Street
Artime Homes Limited
195 Mahoe Street
G W Property Holdings (2019) Limited
195 Mahoe Street
Benn Road Limited
19 Victoria Street
Central Pacific Management (nz) Limited
3680 Ohaupo Road
Global Genetic Solutions Limited
7 Meadowbank Crescent
Melzavin Farms Limited
1 Alfred Street
Parker Farming Limited
191 King Street
Tipu Whenua Limited
54 Princes Street