Shortcuts

Kwsarh Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039187673
NZBN
481102
Company Number
Registered
Company Status
Current address
109 Powderham Street
New Plymouth 4310
New Zealand
Physical & service & registered address used since 25 May 2021

Kwsarh Enterprises Limited, a registered company, was started on 17 Aug 1990. 9429039187673 is the number it was issued. The company has been run by 4 directors: Philip Victor Sandford - an active director whose contract began on 19 Oct 2001,
Albert Lawrence Sandford - an inactive director whose contract began on 27 Jan 1992 and was terminated on 09 Feb 2020,
Paul David Johnston - an inactive director whose contract began on 19 Oct 2001 and was terminated on 01 Apr 2008,
Lorna May Sandford - an inactive director whose contract began on 27 Jan 1992 and was terminated on 19 Oct 2001.
Last updated on 25 Feb 2024, our database contains detailed information about 1 address: 109 Powderham Street, New Plymouth, 4310 (type: physical, service).
Kwsarh Enterprises Limited had been using Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland as their registered address up to 25 May 2021.
A total of 100 shares are allocated to 7 shareholders (3 groups). The first group consists of 75 shares (75 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 13 shares (13 per cent). Finally we have the 3rd share allocation (12 shares 12 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Level 1, 320 Ti Rakau Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 06 Jan 2003 to 25 May 2021

Address: C/- Harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Registered address used from 12 Apr 2000 to 06 Jan 2003

Address: C/- Hart & Co Howick, 1st Floor, Westpac Building, 19 Wellington Street, Howick, Auckland

Registered address used from 11 Feb 2000 to 12 Apr 2000

Address: 28 R D, Manaia

Physical address used from 13 Feb 1998 to 06 Jan 2003

Address: 19 Wellington Street, Howick, Auckland

Registered address used from 13 Feb 1998 to 11 Feb 2000

Address: 18 Fencible Drive, Howick, Auckland

Registered address used from 26 Nov 1991 to 13 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Sandford, Philip Victor R D 28
Hawera

New Zealand
Shares Allocation #2 Number of Shares: 13
Individual Gauld, Brian James Bucklands Beach
Auckland

New Zealand
Individual Sandford, Lorna May R D 14
Hawera

New Zealand
Individual Sandford, Albert Lawrence R D 14
Hawera

New Zealand
Shares Allocation #3 Number of Shares: 12
Individual Sandford, Lorna May R D 14
Hawera

New Zealand
Individual Sandford, Albert Lawrence R D 14
Hawera

New Zealand
Individual Gauld, Brian James Bucklands Beach
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Paul David Tamatea
Napier
Directors

Philip Victor Sandford - Director

Appointment date: 19 Oct 2001

Address: R D 28, Hawera, 4678 New Zealand

Address used since 29 Feb 2016


Albert Lawrence Sandford - Director (Inactive)

Appointment date: 27 Jan 1992

Termination date: 09 Feb 2020

Address: Rd 14, Hawera, 4674 New Zealand

Address used since 10 Feb 2011


Paul David Johnston - Director (Inactive)

Appointment date: 19 Oct 2001

Termination date: 01 Apr 2008

Address: Tamatea, Napier,

Address used since 31 Dec 2006


Lorna May Sandford - Director (Inactive)

Appointment date: 27 Jan 1992

Termination date: 19 Oct 2001

Address: Rd 28, Manaia,

Address used since 27 Jan 1992

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive