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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Sandford, Philip Victor |
R D 28 Hawera New Zealand |
17 Aug 1990 - |
Shares Allocation #2 Number of Shares: 13 | |||
Individual | Gauld, Brian James |
Bucklands Beach Auckland New Zealand |
17 Aug 1990 - |
Individual | Sandford, Lorna May |
R D 14 Hawera New Zealand |
17 Aug 1990 - |
Individual | Sandford, Albert Lawrence |
R D 14 Hawera New Zealand |
17 Aug 1990 - |
Shares Allocation #3 Number of Shares: 12 | |||
Individual | Sandford, Lorna May |
R D 14 Hawera New Zealand |
17 Aug 1990 - |
Individual | Sandford, Albert Lawrence |
R D 14 Hawera New Zealand |
17 Aug 1990 - |
Individual | Gauld, Brian James |
Bucklands Beach Auckland New Zealand |
17 Aug 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Paul David |
Tamatea Napier |
11 Feb 2004 - 26 Feb 2008 |
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
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