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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Robson, Glen Linley |
Rd 2 Waipu 0582 New Zealand |
13 Jul 1992 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Robson, Kirsten Mary |
Rd 2 Waipu 0582 New Zealand |
13 Jul 1992 - |
Individual | Robson, Glen Linley |
Rd 2 Waipu 0582 New Zealand |
13 Jul 1992 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Robson, Kirsten Mary |
Rd 2 Waipu 0582 New Zealand |
13 Jul 1992 - |
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
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