Kti (2023) Limited was started on 25 Jul 1991 and issued an NZ business number of 9429039076014. This registered LTD company has been run by 3 directors: Michael John Mark - an active director whose contract started on 25 Jul 1991,
Graeme John Bird - an inactive director whose contract started on 25 Jul 1991 and was terminated on 01 Apr 1996,
Mikal Pilalis - an inactive director whose contract started on 25 Jul 1991 and was terminated on 01 Apr 1996.
As stated in the BizDb database (updated on 06 Jun 2025), this company registered 5 addresess: Flat 5, 5 Omahi Street, Waikanae, Waikanae, 5036 (office address),
33 Awanui Drive, Waikanae, Waikanae, 5036 (registered address),
Unit 1, 13 Omahi Street, Waikanae, Waikanae, 5036 (service address),
35 Kapiti Road, Paraparaumu, 5032 (registered address) among others.
Until 20 Jul 2020, Kti (2023) Limited had been using Level 1, 18 Ihakara Street, Paraparaumu as their registered address.
BizDb identified former names used by this company: from 25 Jul 1991 to 14 Jul 2004 they were called Kleantech Limited.
A total of 1500 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 1500 shares are held by 2 entities, namely:
Mark, Ricky Patrick (an individual) located at Rd 2, Ohoka postcode 7692,
Mark, Emma Vanessa (an individual) located at Waikanae, Waikanae postcode 5036. Kti (2023) Limited is categorised as "Business machine, equipment - wholesaling - except computing equipment or furniture" (ANZSIC F349405).
Other active addresses
Address #4: Unit 1, 13 Omahi Street, Waikanae, Waikanae, 5036 New Zealand
Service address used from 22 Apr 2024
Principal place of activity
Flat 5, 5 Omahi Street, Waikanae, Waikanae, 5036 New Zealand
Previous addresses
Address #1: Level 1, 18 Ihakara Street, Paraparaumu, 5032 New Zealand
Registered address used from 14 Dec 2012 to 20 Jul 2020
Address #2: 44 Ihakara Street, Paraparaumu, 5032 New Zealand
Registered address used from 25 Jul 2012 to 14 Dec 2012
Address #3: 56 Awanui Rd, Waikanae New Zealand
Registered address used from 08 Jun 2010 to 25 Jul 2012
Address #4: 56 Awanui Drive, Waikanae, 5036 New Zealand
Physical address used from 08 Jun 2010 to 20 Jul 2020
Address #5: 299 Temoana Rd, Waikanae
Physical & registered address used from 27 Sep 2004 to 08 Jun 2010
Address #6: 27 King St, Upper Hutt
Physical address used from 02 Dec 1999 to 02 Dec 1999
Address #7: 196 Temoana Road, Waikanae
Physical address used from 02 Dec 1999 to 27 Sep 2004
Address #8: 27 King St, Upper Hutt
Registered address used from 21 Aug 1998 to 27 Sep 2004
Address #9: 6 Kansas Grove, Totara Park, Upper Hutt
Registered address used from 01 Jul 1997 to 21 Aug 1998
Basic Financial info
Total number of Shares: 1500
Annual return filing month: July
Annual return last filed: 01 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1500 | |||
| Individual | Mark, Ricky Patrick |
Rd 2 Ohoka 7692 New Zealand |
25 Mar 2025 - |
| Individual | Mark, Emma Vanessa |
Waikanae Waikanae 5036 New Zealand |
25 Mar 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mark, Michael John |
Waikanae Waikanae 5036 New Zealand |
25 Jul 1991 - 25 Mar 2025 |
Michael John Mark - Director
Appointment date: 25 Jul 1991
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 07 Jul 2014
Graeme John Bird - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 01 Apr 1996
Address: Upper Hutt,
Address used since 25 Jul 1991
Mikal Pilalis - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 01 Apr 1996
Address: Wainuiomata,
Address used since 25 Jul 1991
Lovely Living Limited
Level 1, 18 Ihakara Street
Build Consultancy Services Limited
Level 1, 18 Ihakara Street
Rent Kapiti Limited
Level 1, 18 Ihakara Street
S C L M Holdings Limited
Level 1, 18 Ihakara Street
Ohau Wine Group Limited
Level 1, Coastlands Shoppingtown
McMillan Panel & Paint Limited
Level 1, 18 Ihakara Street
Aplus Business Equipment Limited
30 Beauchamp Street
Bluepak Supplies Limited
26 Oak Avenue
Construction Connection And Consultancy Limited
Unit 6
Group Enterprises Limited
21 Walters Street
Harris Enterprises International Limited
89 Paremata Road
Tim Hunt Limited
7 Aotaki Street