K & P Imports Limited, a registered company, was launched on 13 Apr 1992. 9429038993787 is the NZBN it was issued. "Iron or steel recovery from scrap" (business classification C211025) is how the company has been classified. This company has been managed by 5 directors: Denise Robyn Gwilliam - an active director whose contract started on 09 Jun 1994,
Peter Neville Gwilliam - an active director whose contract started on 12 Dec 2012,
Peter Neville Gwilliam - an inactive director whose contract started on 18 Oct 2008 and was terminated on 11 Apr 2015,
Peter Neville Gwilliam - an inactive director whose contract started on 13 Apr 1992 and was terminated on 10 Oct 2006,
Kevin John Brown - an inactive director whose contract started on 13 Apr 1992 and was terminated on 09 Jun 1994.
Last updated on 23 May 2025, the BizDb data contains detailed information about 1 address: 150 Seaforth Road, Waihi Beach, Waihi Beach, 3611 (category: registered, physical).
K & P Imports Limited had been using 53 Whitney Street, Blockhouse Bay, Auckland as their registered address up until 11 Nov 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 99 shares (99 per cent).
Principal place of activity
150 Seaforth Road, Waihi Beach, Waihi Beach, 3611 New Zealand
Previous addresses
Address #1: 53 Whitney Street, Blockhouse Bay, Auckland, 0600 New Zealand
Registered address used from 03 Dec 2019 to 11 Nov 2020
Address #2: 53 Whitney Street, Blockhouse Bay, Auckland New Zealand
Registered address used from 01 Jul 1997 to 03 Dec 2019
Address #3: 53 Whitney Street, Blockhouse Bay, Auckland New Zealand
Physical address used from 01 Jul 1997 to 11 Nov 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 19 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Gwilliam, Peter Neville |
Waihi Beach Waihi Beach 3611 New Zealand |
12 Dec 2012 - |
| Shares Allocation #2 Number of Shares: 99 | |||
| Individual | Gwilliam, Denise Robyn |
Waihi Beach Waihi Beach 3611 New Zealand |
14 Oct 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gwilliam, Peter Neville |
Blockhouse Bay Auckland |
13 Apr 1992 - 14 Oct 2008 |
| Individual | Gwilliam, Denise Robyn |
Blockhouse Bay Auckland |
13 Apr 1992 - 12 Dec 2012 |
Denise Robyn Gwilliam - Director
Appointment date: 09 Jun 1994
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 03 Nov 2020
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 17 Nov 2009
Peter Neville Gwilliam - Director
Appointment date: 12 Dec 2012
Address: Waihi Beach, Waihi Beach, 3611 New Zealand
Address used since 03 Nov 2020
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 12 Dec 2012
Peter Neville Gwilliam - Director (Inactive)
Appointment date: 18 Oct 2008
Termination date: 11 Apr 2015
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 18 Oct 2008
Peter Neville Gwilliam - Director (Inactive)
Appointment date: 13 Apr 1992
Termination date: 10 Oct 2006
Address: Blockhouse Bay, Auckland,
Address used since 13 Apr 1992
Kevin John Brown - Director (Inactive)
Appointment date: 13 Apr 1992
Termination date: 09 Jun 1994
Address: Blockhouse Bay, Auckland,
Address used since 13 Apr 1992
C.j. Building Contractors Limited
53 Whitney Street
Asim Nz Limited
2 Peter Buck Road
Pure Pcb Limited
1 Peter Buck Road
Delhi6 Limited
70 Shoreham Street
Jenartist Consultancy Limited
63 Shoreham Street
Fresh Nz Painters Limited
75 Tiverton Rd., New Windsor
Marsden Metals Group Limited
Unit 9
Ruapehu Contracting And Recycling Limited
Level 2 Merial Building
Scrapit Hb Limited
302 Clifton Road
Tmr Jh Limited
53-55 Sophia Street
Washdyke Metal Recyclers Limited
53-55 Sophia Street