Kasp Company Limited, a registered company, was started on 26 Feb 1993. 9429038889820 is the NZBN it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company has been categorised. This company has been managed by 4 directors: Shayne Paul Mcdonald - an active director whose contract began on 28 Jun 2022,
Toni Catherine Owen - an active director whose contract began on 28 Jun 2022,
Bernice Anita Mcdonald - an inactive director whose contract began on 28 Jun 2022 and was terminated on 26 Sep 2023,
Alan Keith Mcdonald - an inactive director whose contract began on 26 Feb 1993 and was terminated on 28 Jun 2022.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (category: registered, physical).
Kasp Company Limited had been using 71 Mcalister Street, Whakatane, Whakatane as their physical address up until 06 Jul 2018.
A total of 10000 shares are issued to 6 shareholders (2 groups). The first group includes 6666 shares (66.66 per cent) held by 4 entities. Moving on the second group consists of 2 shareholders in control of 3334 shares (33.34 per cent).
Previous addresses
Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 22 Oct 2013 to 06 Jul 2018
Address: C/-graham Radford Chartered Accountant, 189 Commerce Street, Whakatane New Zealand
Registered & physical address used from 16 Apr 2009 to 22 Oct 2013
Address: C/- Graham Radford, 144 The Strand, Whakatane
Physical & registered address used from 01 Aug 2003 to 16 Apr 2009
Address: Gateway Drive, P O Box 2116, Whakatane
Registered address used from 19 Jun 1997 to 01 Aug 2003
Address: Gateway Drive, Whakatane
Physical address used from 19 Jun 1997 to 01 Aug 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6666 | |||
Individual | Mcdonald, Bernice Anita |
Coastlands Whakatane 3120 New Zealand |
10 May 2023 - |
Individual | Carter, Brian Norman |
Whakatane Whakatane 3120 New Zealand |
10 May 2023 - |
Director | Mcdonald, Shayne Paul |
Oxley Vale Nsw 2340 Australia |
10 May 2023 - |
Director | Mcdonald, Bernice Anita |
Coastlands Whakatane 3120 New Zealand |
10 May 2023 - |
Shares Allocation #2 Number of Shares: 3334 | |||
Entity (NZ Limited Company) | Hamertons Trustee Services Limited Shareholder NZBN: 9429038282553 |
Whakatane Whakatane 3120 New Zealand |
15 Nov 2021 - |
Entity (NZ Limited Company) | Fca Trustees 2014 Limited Shareholder NZBN: 9429041057285 |
Whakatane Whakatane 3120 New Zealand |
03 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Alan Keith |
Coastlands Whakatane 3120 New Zealand |
26 Feb 1993 - 10 May 2023 |
Individual | Mcdonald, Alan Keith |
Coastlands Whakatane 3120 New Zealand |
26 Feb 1993 - 10 May 2023 |
Individual | Mcdonald, Alan Keith |
Coastlands Whakatane 3120 New Zealand |
26 Feb 1993 - 10 May 2023 |
Individual | Mcdonald, Alan Keith |
Whakatane Whakatane 3120 New Zealand |
26 Feb 1993 - 10 May 2023 |
Individual | Hounglee, Robert Moy |
Whakatane |
26 Feb 1993 - 31 May 2012 |
Individual | Chappell, Robert Lane |
Whakatane New Zealand |
26 Feb 1993 - 03 Nov 2014 |
Shayne Paul Mcdonald - Director
Appointment date: 28 Jun 2022
Address: Oxley Vale, Nsw, 2340 Australia
Address used since 28 Jun 2022
Toni Catherine Owen - Director
Appointment date: 28 Jun 2022
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 28 Jun 2022
Bernice Anita Mcdonald - Director (Inactive)
Appointment date: 28 Jun 2022
Termination date: 26 Sep 2023
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 28 Jun 2022
Alan Keith Mcdonald - Director (Inactive)
Appointment date: 26 Feb 1993
Termination date: 28 Jun 2022
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 01 May 2016
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street
Commerce Street Properties Limited
52 Commerce Street
Eastern Bay Distributors Limited
1st Floor
Harcon Limited
71 Mcalister Street
Kanuka Point Limited
4 Flemington Place
Whai Hua Bees Limited
385 White Pine Bush Road
Whakatane Pharmacy Limited
240 The Strand