Shortcuts

Kaleidoscope 3d Limited

Type: NZ Limited Company (Ltd)
9429038957345
NZBN
554927
Company Number
Registered
Company Status
Current address
301/6-9 Heather Street
Parnell
Auckland 1052
New Zealand
Physical address used since 03 Aug 2022
136c Newton Road
Eden Terrace
Auckland 1010
New Zealand
Registered & service address used since 31 Jul 2023

Kaleidoscope 3D Limited, a registered company, was registered on 13 Jul 1992. 9429038957345 is the NZ business number it was issued. This company has been run by 6 directors: Glen Linley Robson - an active director whose contract began on 02 May 1994,
Blair Anthony Rutherford Robson - an inactive director whose contract began on 02 May 1994 and was terminated on 13 Mar 2020,
Peter William Young - an inactive director whose contract began on 02 May 1994 and was terminated on 15 Apr 1998,
Brian George Cumming - an inactive director whose contract began on 04 Feb 1993 and was terminated on 02 May 1994,
Baldwin Thomas March - an inactive director whose contract began on 08 Jul 1992 and was terminated on 04 Feb 1993.
Last updated on 20 Mar 2024, BizDb's data contains detailed information about 2 addresses the company uses, namely: 136C Newton Road, Eden Terrace, Auckland, 1010 (registered address),
136C Newton Road, Eden Terrace, Auckland, 1010 (service address),
301/6-9 Heather Street, Parnell, Auckland, 1052 (physical address).
Kaleidoscope 3D Limited had been using 301/6-9 Heather Street, Parnell, Auckland as their registered address up to 31 Jul 2023.
Other names for the company, as we found at BizDb, included: from 13 Jul 1992 to 04 May 1994 they were called Hanau Associates Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 98 shares (98%). Lastly we have the 3rd share allotment (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 301/6-9 Heather Street, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 03 Aug 2022 to 31 Jul 2023

Address #2: 12a Jack Conway Avenue, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 06 Aug 2014 to 03 Aug 2022

Address #3: Level 1, 14 Penrose Road, Penrose, Auckland New Zealand

Registered & physical address used from 03 Aug 2005 to 06 Aug 2014

Address #4: 248 Mt Wellington Highway, Mt Wellington, Auckland

Physical & registered address used from 02 Sep 2003 to 03 Aug 2005

Address #5: Level 3, 19 Beasley Avenue, Penrose, Auckland

Registered address used from 28 Aug 2001 to 02 Sep 2003

Address #6: 108 Swanson Rd, Henderson, Auckland

Physical address used from 26 Oct 2000 to 02 Sep 2003

Address #7: Level 3, 19 Beasley Avenue, Penrose, Auckland

Physical address used from 26 Oct 2000 to 26 Oct 2000

Address #8: 191 Main Highway, Ellerslie, Auckland

Registered address used from 17 Jul 1995 to 28 Aug 2001

Address #9: 2 Kitchener Street, Auckland

Registered address used from 15 Feb 1993 to 17 Jul 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Robson, Glen Linley Rd 2
Waipu
0582
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Robson, Kirsten Mary Rd 2
Waipu
0582
New Zealand
Individual Robson, Glen Linley Rd 2
Waipu
0582
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Robson, Kirsten Mary Rd 2
Waipu
0582
New Zealand
Directors

Glen Linley Robson - Director

Appointment date: 02 May 1994

Address: Rd 2, Waipu, 0582 New Zealand

Address used since 26 Jul 2022

Address: Piha, 0772 New Zealand

Address used since 06 Aug 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Jun 2008


Blair Anthony Rutherford Robson - Director (Inactive)

Appointment date: 02 May 1994

Termination date: 13 Mar 2020

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 07 Jul 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Jul 2015


Peter William Young - Director (Inactive)

Appointment date: 02 May 1994

Termination date: 15 Apr 1998

Address: Newton,

Address used since 02 May 1994


Brian George Cumming - Director (Inactive)

Appointment date: 04 Feb 1993

Termination date: 02 May 1994

Address: R D 1, Glenbrook,

Address used since 04 Feb 1993


Baldwin Thomas March - Director (Inactive)

Appointment date: 08 Jul 1992

Termination date: 04 Feb 1993

Address: Pakuranga, Auckland,

Address used since 08 Jul 1992


Richard John Osborne - Director (Inactive)

Appointment date: 08 Jul 1992

Termination date: 04 Feb 1993

Address: Howick, Auckland,

Address used since 08 Jul 1992

Nearby companies

Cpr Property Maintenance Limited
12a Jack Conway Avenue

Tranquility Service Limited
12a Jack Conway Avenue

Kiwi Oil Limited
12a Jack Conway Avenue

Sportfolio (uk) Limited
12a Jack Conway Avenue

Ronald Young Trustee Limited
12a Jack Conway Avenue

Holistic Holdings Nz Limited
12a Jack Conway Avenue